AANTZZ LIMITED

Register to unlock more data on OkredoRegister

AANTZZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07415187

Incorporation date

21/10/2010

Size

Dormant

Contacts

Registered address

Registered address

3 Great Woodcote Park, Purley CR8 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2010)
dot icon09/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon27/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon05/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/12/2023
Register inspection address has been changed to 3 Great Woodcote Park Purley CR8 3QU
dot icon04/12/2023
Elect to keep the directors' register information on the public register
dot icon04/12/2023
Registered office address changed from 39 Nicola Close South Croydon CR2 6NA England to 3 Great Woodcote Park Purley CR8 3QU on 2023-12-04
dot icon04/12/2023
Registered office address changed from 3 Great Woodcote Park Purley CR8 3QU England to 3 Great Woodcote Park Purley CR8 3QU on 2023-12-04
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon01/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon01/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon01/12/2021
Registered office address changed from 53 Peebles Court 21 Whitestone Way Croydon CR0 4WJ England to 39 Nicola Close South Croydon CR2 6NA on 2021-12-01
dot icon23/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon01/12/2020
Registered office address changed from 56 Goodwin Road Croydon CR0 4EG England to 53 Peebles Court 21 Whitestone Way Croydon CR0 4WJ on 2020-12-01
dot icon07/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon15/10/2019
Appointment of Mr Naresh Sambanthamoorthy as a secretary on 2019-10-10
dot icon22/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon18/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon07/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon02/06/2016
Registered office address changed from Flat 125 420 London Road Croydon CR0 2NT to 56 Goodwin Road Croydon CR0 4EG on 2016-06-02
dot icon19/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon18/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon02/09/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon05/11/2013
Registered office address changed from Flat 135 City House 420 London Road Croydon CR0 2NT United Kingdom on 2013-11-05
dot icon04/11/2013
Director's details changed for Ms Jennifer Jeyakumar on 2013-11-04
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon10/08/2012
Amended accounts made up to 2011-10-31
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon09/11/2011
Appointment of Ms Jennifer Jeyakumar as a director
dot icon09/11/2011
Termination of appointment of Naresh Sambanthamoorthy as a director
dot icon21/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sambanthamoorthy, Naresh
Secretary
10/10/2019 - Present
-
Jeyakumar, Jennifer
Director
01/10/2011 - Present
4
Mrs Naresh Sambanthamoorthy
Director
21/10/2010 - 01/11/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AANTZZ LIMITED

AANTZZ LIMITED is an(a) Active company incorporated on 21/10/2010 with the registered office located at 3 Great Woodcote Park, Purley CR8 3QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AANTZZ LIMITED?

toggle

AANTZZ LIMITED is currently Active. It was registered on 21/10/2010 .

Where is AANTZZ LIMITED located?

toggle

AANTZZ LIMITED is registered at 3 Great Woodcote Park, Purley CR8 3QU.

What does AANTZZ LIMITED do?

toggle

AANTZZ LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AANTZZ LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-26 with no updates.