ANANSI TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ANANSI TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11420090

Incorporation date

18/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Resolutions
dot icon07/07/2025
Termination of appointment of Richard Charles Hayes as a director on 2025-06-30
dot icon15/04/2025
Sub-division of shares on 2020-12-10
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon04/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon01/04/2025
Change of details for Megan Nicol Bingham-Walker as a person with significant control on 2025-03-18
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon28/03/2025
Appointment of Mr Dominic Rose as a director on 2025-03-18
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon17/01/2025
Change of details for Megan Nicol Bingham-Walker as a person with significant control on 2023-02-01
dot icon05/12/2024
Statement of capital following an allotment of shares on 2024-11-30
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon30/11/2024
Particulars of variation of rights attached to shares
dot icon30/11/2024
Change of share class name or designation
dot icon29/11/2024
Termination of appointment of Ana Paula Martins De Carvalho as a director on 2024-11-28
dot icon29/11/2024
Cessation of Ana Paula Martins De Carvalho as a person with significant control on 2024-11-28
dot icon29/09/2024
Resolutions
dot icon29/07/2024
Director's details changed for Megan Nicol Bingham-Walker on 2024-07-29
dot icon29/07/2024
Change of details for Megan Nicol Bingham-Walker as a person with significant control on 2024-07-29
dot icon29/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon18/01/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon04/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-23
dot icon04/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-11-02
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon03/07/2023
Memorandum and Articles of Association
dot icon03/07/2023
Resolutions
dot icon22/06/2023
Appointment of Mr Anthony Rj Stevens as a director on 2023-06-12
dot icon22/06/2023
Change of details for Megan Nicol Bingham-Walker as a person with significant control on 2021-10-21
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon15/05/2023
Director's details changed for Ms Ana Paula Martins De Carvalho on 2023-05-15
dot icon13/04/2023
Change of details for Ms Ana Paula Martins De Carvalho as a person with significant control on 2023-04-13
dot icon09/03/2023
Resolutions
dot icon19/10/2022
Total exemption full accounts made up to 2022-06-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

6
2022
change arrow icon+46,207.53 % *

* during past year

Cash in Bank

£719,156.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.45K
-
0.00
1.55K
-
2022
6
656.07K
-
0.00
719.16K
-
2022
6
656.07K
-
0.00
719.16K
-

Employees

2022

Employees

6 Ascended200 % *

Net Assets(GBP)

656.07K £Ascended1.20K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

719.16K £Ascended46.21K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham-Walker, Megan Nicol
Director
18/06/2018 - Present
4
Martins De Carvalho, Ana Paula
Director
18/06/2018 - 28/11/2024
2
Hayes, Richard Charles
Director
29/10/2021 - 30/06/2025
15
Rose, Dominic James
Director
18/03/2025 - Present
10
Stevens, Anthony Rj
Director
12/06/2023 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANANSI TECHNOLOGY LIMITED

ANANSI TECHNOLOGY LIMITED is an(a) Active company incorporated on 18/06/2018 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANANSI TECHNOLOGY LIMITED?

toggle

ANANSI TECHNOLOGY LIMITED is currently Active. It was registered on 18/06/2018 .

Where is ANANSI TECHNOLOGY LIMITED located?

toggle

ANANSI TECHNOLOGY LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ANANSI TECHNOLOGY LIMITED do?

toggle

ANANSI TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANANSI TECHNOLOGY LIMITED have?

toggle

ANANSI TECHNOLOGY LIMITED had 6 employees in 2022.

What is the latest filing for ANANSI TECHNOLOGY LIMITED?

toggle

The latest filing was on 06/10/2025: Statement of capital following an allotment of shares on 2025-09-08.