ABSOLUTELY NO NONSENSE ADMIN LTD

Register to unlock more data on OkredoRegister

ABSOLUTELY NO NONSENSE ADMIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10149389

Incorporation date

27/04/2016

Size

Full

Contacts

Registered address

Registered address

Brunel House, 2 Fitzalan Road, Cardiff CF24 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2016)
dot icon04/02/2026
Director's details changed for Mr Eduard Panteleev on 2026-01-01
dot icon04/02/2026
Director's details changed for Mr Boris Diakonov on 2026-01-01
dot icon28/12/2025
Registration of charge 101493890001, created on 2025-12-11
dot icon19/11/2025
Full accounts made up to 2024-12-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon17/07/2025
Memorandum and Articles of Association
dot icon02/06/2025
Director's details changed for Mr Andrew Spencer Doman on 2025-05-15
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon18/10/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon15/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/07/2024
Appointment of Mrs Victoria Fowler as a director on 2024-06-17
dot icon01/07/2024
Memorandum and Articles of Association
dot icon11/04/2024
Director's details changed for Mr Eduard Panteleev on 2024-04-11
dot icon11/04/2024
Director's details changed for Mr Eduard Panteleev on 2024-04-11
dot icon19/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon19/03/2024
Cessation of Eduard Panteleev as a person with significant control on 2023-12-22
dot icon19/03/2024
Cessation of Boris Diakonov as a person with significant control on 2023-12-22
dot icon19/03/2024
Notification of Anna Holdings Limited as a person with significant control on 2023-12-22
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon12/02/2024
Purchase of own shares.
dot icon01/02/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon15/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon10/01/2024
Director's details changed for Mr Boris Diakonov on 2023-12-11
dot icon10/01/2024
Change of details for Mr Boris Diakonov as a person with significant control on 2023-12-11
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-03-30
dot icon28/09/2023
Director's details changed for Mr Boris Diakonov on 2023-07-01
dot icon28/09/2023
Director's details changed for Mr Boris Diakonov on 2023-07-01
dot icon28/09/2023
Director's details changed for Mr Boris Diakonov on 2023-07-01
dot icon27/06/2023
Group of companies' accounts made up to 2021-12-31
dot icon22/02/2023
Second filing of Confirmation Statement dated 2022-03-16
dot icon16/02/2023
Cancellation of shares. Statement of capital on 2022-08-01
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Statement of capital on 2023-01-25
dot icon24/01/2023
Admin Removed The resolution was administratively removed from the public register on 22/02/2023.
dot icon22/12/2022
-
dot icon10/10/2022
Purchase of own shares.
dot icon30/08/2022
Cancellation of shares. Statement of capital on 2022-08-01
dot icon16/08/2022
Change of details for Mr Eduard Panteleev as a person with significant control on 2022-08-02
dot icon16/08/2022
Change of details for Mr Boris Diakonov as a person with significant control on 2022-08-02
dot icon15/08/2022
Director's details changed for Mr Eduard Panteleev on 2022-01-01
dot icon09/08/2022
Cessation of Fibr Financial Technologies Holdings S.A. as a person with significant control on 2022-08-01
dot icon09/08/2022
Notification of Eduard Panteleev as a person with significant control on 2022-08-01
dot icon09/08/2022
Notification of Boris Diakonov as a person with significant control on 2022-08-01
dot icon06/05/2022
Resolutions
dot icon04/05/2022
Resolutions
dot icon30/04/2022
Director's details changed for Mr Boris Diakonov on 2022-01-01
dot icon27/04/2022
Statement by Directors
dot icon27/04/2022
Solvency Statement dated 21/04/22
dot icon27/04/2022
Resolutions
dot icon26/04/2022
Statement of capital on 2022-04-27
dot icon26/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Termination of appointment of Andrew John Baxter as a director on 2022-03-16
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon16/03/2022
Appointment of Mr Andrew Spencer Doman as a director on 2021-07-12
dot icon16/03/2022
Termination of appointment of Oleg Alan Vaksman as a director on 2022-03-15
dot icon16/03/2022
Termination of appointment of Oren Bass as a director on 2022-03-15
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon25/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon06/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon27/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-30
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon04/10/2021
Change of details for Stionira Limited as a person with significant control on 2021-03-17
dot icon07/05/2021
Registered office address changed from , Capital Tower Business Centre, Capital Tower Greyfriars Road, Cardiff, CF10 3AG, Wales to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 2021-05-07
dot icon20/04/2021
Confirmation statement made on 2021-01-01 with updates
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon05/11/2020
Confirmation statement made on 2020-09-23 with updates
dot icon05/11/2020
Notification of Stionira Limited as a person with significant control on 2020-05-12
dot icon05/11/2020
Cessation of Eduard Panteleev as a person with significant control on 2020-05-12
dot icon05/11/2020
Cessation of Boris Diakonov as a person with significant control on 2020-05-12
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Resolutions
dot icon27/05/2020
Memorandum and Articles of Association
dot icon27/05/2020
Resolutions
dot icon14/05/2020
Appointment of Mr Oren Bass as a director on 2020-05-11
dot icon14/05/2020
Appointment of Mr Oleg Alan Vaksman as a director on 2020-05-11
dot icon14/05/2020
Appointment of Mr Andrew John Baxter as a director on 2020-05-11
dot icon14/05/2020
Termination of appointment of Anthony Robert Julius as a director on 2020-05-11
dot icon14/05/2020
Termination of appointment of William Henry Potts as a director on 2020-05-11
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon08/04/2020
Statement of capital following an allotment of shares on 2019-03-11
dot icon27/11/2019
Amended accounts for a small company made up to 2018-12-31
dot icon29/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon21/10/2019
Resolutions
dot icon15/10/2019
Resolutions
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-21
dot icon06/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-21
dot icon29/01/2019
Resolutions
dot icon29/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon23/01/2019
Second filing of Confirmation Statement dated 04/01/2019
dot icon11/01/2019
Appointment of Mr Anthony Robert Julius as a director on 2018-12-21
dot icon11/01/2019
Appointment of Mr Boris Diakonov as a director on 2018-12-21
dot icon11/01/2019
Notification of Boris Diakonov as a person with significant control on 2018-12-21
dot icon11/01/2019
Notification of Eduard Panteleev as a person with significant control on 2018-12-21
dot icon11/01/2019
Cessation of F.S. Anna Holding (Cyprus) Limited as a person with significant control on 2018-12-21
dot icon04/01/2019
04/01/19 Statement of Capital gbp 247411.83
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon28/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon28/12/2018
Particulars of variation of rights attached to shares
dot icon28/12/2018
Change of share class name or designation
dot icon27/12/2018
Resolutions
dot icon27/11/2018
Micro company accounts made up to 2017-12-31
dot icon26/10/2018
Registered office address changed from , PO Box 1130, Capital Tower Business Centre, Capital Tower Greyfriars Road, Cardiff, CF10 3AG, Wales to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 2018-10-26
dot icon26/10/2018
Registered office address changed from , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 2018-10-26
dot icon11/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon22/07/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon16/04/2018
Appointment of Mr. William Henry Potts as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Johan Christer Karlsson as a director on 2018-04-12
dot icon06/03/2018
Resolutions
dot icon13/02/2018
Accounts for a dormant company made up to 2016-12-31
dot icon16/01/2018
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon09/10/2017
Change of details for F.S. Anna Holding (Cyprus) Limited as a person with significant control on 2017-10-09
dot icon09/10/2017
Director's details changed for Mr Eduard Panteleev on 2017-10-09
dot icon06/10/2017
Notification of F.S. Anna Holding (Cyprus) Limited as a person with significant control on 2017-10-06
dot icon06/10/2017
Withdrawal of a person with significant control statement on 2017-10-06
dot icon05/10/2017
Director's details changed for Mr Eduard Panteleev on 2017-08-10
dot icon05/10/2017
Termination of appointment of Claudia Alice Curran as a director on 2017-10-05
dot icon05/10/2017
Termination of appointment of Boris Dyakonov as a director on 2017-10-05
dot icon05/10/2017
Termination of appointment of Aleksandr Golovin as a director on 2017-10-04
dot icon20/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon10/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Sub-division of shares on 2017-01-23
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon11/02/2017
Change of share class name or designation
dot icon15/12/2016
Appointment of Mr. Boris Dyakonov as a director on 2016-12-15
dot icon15/12/2016
Appointment of Mr. Johan Christer Karlsson as a director on 2016-12-15
dot icon15/12/2016
Appointment of Mrs. Claudia Alice Curran as a director on 2016-12-15
dot icon15/12/2016
Appointment of Mr Eduard Panteleev as a director on 2016-12-15
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panteleev, Eduard
Director
15/12/2016 - Present
13
Diakonov, Boris
Director
21/12/2018 - Present
4
Julius, Anthony Robert
Director
21/12/2018 - 11/05/2020
56
Doman, Andrew Spencer
Director
12/07/2021 - Present
22
Vaksman, Oleg Alan
Director
11/05/2020 - 15/03/2022
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ABSOLUTELY NO NONSENSE ADMIN LTD

ABSOLUTELY NO NONSENSE ADMIN LTD is an(a) Active company incorporated on 27/04/2016 with the registered office located at Brunel House, 2 Fitzalan Road, Cardiff CF24 0EB. There are currently 4 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 ABSOLUTELY NO NONSENSE ADMIN LTD?

toggle

ABSOLUTELY NO NONSENSE ADMIN LTD is currently Active. It was registered on 27/04/2016 .

Where is ABSOLUTELY NO NONSENSE ADMIN LTD located?

toggle

ABSOLUTELY NO NONSENSE ADMIN LTD is registered at Brunel House, 2 Fitzalan Road, Cardiff CF24 0EB.

What does ABSOLUTELY NO NONSENSE ADMIN LTD do?

toggle

ABSOLUTELY NO NONSENSE ADMIN LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ABSOLUTELY NO NONSENSE ADMIN LTD?

toggle

The latest filing was on 04/02/2026: Director's details changed for Mr Eduard Panteleev on 2026-01-01.