Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AN UDDER COMPANY LIMITED
Company Information for

AN UDDER COMPANY LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
07016384
Private Limited Company
Active

Company Overview

About An Udder Company Ltd
AN UDDER COMPANY LIMITED was founded on 2009-09-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". An Udder Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AN UDDER COMPANY LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in MK9
 
Filing Information
Company Number 07016384
Company ID Number 07016384
Date formed 2009-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 04:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AN UDDER COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AN UDDER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANGUS FOWNES BUCHANAN
Director 2009-11-09
JAMES RICHARD JOHN DUKE
Director 2009-09-11
CHARLES EDWARD SEAGER GREEN
Director 2009-11-09
ANTONIO MARIO SOLAZZO
Director 2009-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2010-05-14 2018-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANGUS FOWNES BUCHANAN AN UDDER IP COMPANY LIMITED Director 2009-11-23 CURRENT 2009-09-23 Active
RICHARD ANGUS FOWNES BUCHANAN ADF MILKING LIMITED Director 2009-08-27 CURRENT 2009-04-28 Active
RICHARD ANGUS FOWNES BUCHANAN JAMES FISHER HONG KONG LIMITED Director 1997-09-22 CURRENT 1996-12-30 Active
JAMES RICHARD JOHN DUKE AN UDDER IP COMPANY LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active
JAMES RICHARD JOHN DUKE ADF MILKING LIMITED Director 2009-09-17 CURRENT 2009-04-28 Active
CHARLES EDWARD SEAGER GREEN LUNA MAE LONDON LIMITED Director 2016-08-24 CURRENT 2012-08-28 Active
CHARLES EDWARD SEAGER GREEN 24HAYMARKET NOMINEES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
CHARLES EDWARD SEAGER GREEN AVRO YACHTING LIMITED Director 2014-03-01 CURRENT 2014-01-07 Active
CHARLES EDWARD SEAGER GREEN DO IDEAS FARM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2017-05-02
CHARLES EDWARD SEAGER GREEN DATA ACCELERATOR LIMITED Director 2013-04-04 CURRENT 2010-01-26 Active
CHARLES EDWARD SEAGER GREEN CLOUDHOUSE TECHNOLOGIES LTD Director 2013-04-04 CURRENT 2010-08-31 Active
CHARLES EDWARD SEAGER GREEN DATA CLOUD LIMITED Director 2013-02-27 CURRENT 2009-10-20 Active
CHARLES EDWARD SEAGER GREEN THINKFORWARD (UK) Director 2012-12-05 CURRENT 2012-12-05 Active
CHARLES EDWARD SEAGER GREEN 24HAYMARKET LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
CHARLES EDWARD SEAGER GREEN LOVETHIS NLTE LTD Director 2012-02-01 CURRENT 2011-10-13 Dissolved 2016-08-13
CHARLES EDWARD SEAGER GREEN THINK FORWARD SOCIAL IMPACT (1) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2017-07-11
CHARLES EDWARD SEAGER GREEN WATTBIKE IP LIMITED Director 2011-07-05 CURRENT 2010-10-18 Active
CHARLES EDWARD SEAGER GREEN WATTBIKE LIMITED Director 2011-07-05 CURRENT 2005-09-05 Active
CHARLES EDWARD SEAGER GREEN WATTBIKE (HOLDINGS) LIMITED Director 2011-05-11 CURRENT 2010-10-18 Active
CHARLES EDWARD SEAGER GREEN AN UDDER IP COMPANY LIMITED Director 2009-11-23 CURRENT 2009-09-23 Active
CHARLES EDWARD SEAGER GREEN ADF MILKING LIMITED Director 2009-08-27 CURRENT 2009-04-28 Active
ANTONIO MARIO SOLAZZO SLZ LIMITED Director 2009-12-12 CURRENT 2009-12-12 Active
ANTONIO MARIO SOLAZZO AN UDDER IP COMPANY LIMITED Director 2009-11-23 CURRENT 2009-09-23 Active
ANTONIO MARIO SOLAZZO ADF MILKING LIMITED Director 2009-11-09 CURRENT 2009-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-18CESSATION OF FUTURE MILKING TECHNOLOGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO MARIO SOLAZZO
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14Change of details for Mr James Richard John Duke as a person with significant control on 2022-01-13
2022-10-14Notification of Future Milking Technology Limited as a person with significant control on 2022-01-13
2022-10-14PSC02Notification of Future Milking Technology Limited as a person with significant control on 2022-01-13
2022-10-14PSC04Change of details for Mr James Richard John Duke as a person with significant control on 2022-01-13
2022-09-28CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-03-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-02Purchase of own shares
2022-02-02SH03Purchase of own shares
2022-01-24Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution alteration to articles</ul>
2022-01-24RES09Resolution of authority to purchase a number of shares
2022-01-21Cancellation of shares. Statement of capital on 2021-12-14 GBP 125,633.06
2022-01-21SH06Cancellation of shares. Statement of capital on 2021-12-14 GBP 125,633.06
2022-01-04Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-04Change of share class name or designation
2022-01-04SH08Change of share class name or designation
2022-01-04RES12Resolution of varying share rights or name
2021-12-22APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD SEAGER GREEN
2021-12-22Change of details for Mr James Richard John Duke as a person with significant control on 2021-12-14
2021-12-22PSC04Change of details for Mr James Richard John Duke as a person with significant control on 2021-12-14
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD SEAGER GREEN
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANGUS FOWNES BUCHANAN
2021-06-10SH20Statement by Directors
2021-06-09CAP-SSSolvency Statement dated 26/04/21
2021-06-02SH19Statement of capital on 2021-06-02 GBP 179,373.55
2021-05-25SH02Sub-division of shares on 2021-04-26
2021-05-12SH08Change of share class name or designation
2021-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-11CAP-SSSolvency Statement dated 26/04/21
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05SH06Cancellation of shares. Statement of capital on 2019-07-03 GBP 317,199
2019-11-05SH03Purchase of own shares
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-04-29CH01Director's details changed for Mr Charles Edward Seager Green on 2019-04-29
2019-01-15SH06Cancellation of shares. Statement of capital on 2018-10-16 GBP 380,531
2019-01-03SH03Purchase of own shares
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-05-29TM02Termination of appointment of Shoosmiths Secretaries Limited on 2018-05-22
2017-10-30CH01Director's details changed for Mr Antonio Mario Solazzo on 2017-10-27
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-10CH01Director's details changed for Mr Antonio Mario Solazzo on 2017-05-08
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 443866
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 443866
2015-11-18AR0111/09/15 ANNUAL RETURN FULL LIST
2015-11-17SH06Cancellation of shares. Statement of capital on 2015-03-13 GBP 443,866
2015-11-17SH03Purchase of own shares
2015-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-06CH01Director's details changed for James Richard John Duke on 2009-10-01
2014-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-04AUDAUDITOR'S RESIGNATION
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 507199
2014-09-26AR0111/09/14 ANNUAL RETURN FULL LIST
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 507199
2013-10-23SH06Cancellation of shares. Statement of capital on 2013-10-23 GBP 507,199
2013-10-23SH03Purchase of own shares
2013-10-23SH10Particulars of variation of rights attached to shares
2013-10-23SH08Change of share class name or designation
2013-10-21SH02Consolidation of shares on 2013-09-23
2013-10-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-10-16RES12VARYING SHARE RIGHTS AND NAMES
2013-10-16RES01ADOPT ARTICLES 23/09/2013
2013-10-16SH0123/09/13 STATEMENT OF CAPITAL GBP 547799
2013-10-07AR0111/09/13 FULL LIST
2013-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-18AR0111/09/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MARIO SOLAZZO / 10/08/2012
2012-01-03SH0603/01/12 STATEMENT OF CAPITAL GBP 535798.5
2012-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-17SH0102/11/11 STATEMENT OF CAPITAL GBP 543598.5
2011-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-23AR0111/09/11 FULL LIST
2011-09-22SH0106/07/11 STATEMENT OF CAPITAL GBP 535798.5
2011-09-22SH0106/07/11 STATEMENT OF CAPITAL GBP 535798.5
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-30AR0111/09/10 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUKE / 19/01/2010
2010-02-01AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND
2009-12-16SH0109/11/09 STATEMENT OF CAPITAL GBP 450000
2009-11-30SH0130/10/09 STATEMENT OF CAPITAL GBP 450000
2009-11-30SH0130/10/09 STATEMENT OF CAPITAL GBP 450000
2009-11-19RES01ADOPT ARTICLES 11/10/2009
2009-11-19RES12VARYING SHARE RIGHTS AND NAMES
2009-11-16AP01DIRECTOR APPOINTED ANTONIO MARIO SOLAZZO
2009-11-16AP01DIRECTOR APPOINTED RICHARD ANGUS FOWNES BUCHANAN
2009-11-16AP01DIRECTOR APPOINTED CHARLES EDWARD SEAGER GREEN
2009-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AN UDDER COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AN UDDER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AN UDDER COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AN UDDER COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of AN UDDER COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AN UDDER COMPANY LIMITED
Trademarks
We have not found any records of AN UDDER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AN UDDER COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AN UDDER COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AN UDDER COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AN UDDER COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AN UDDER COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.