ANATEC AI LTD

Register to unlock more data on OkredoRegister

ANATEC AI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823642

Incorporation date

11/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

23 Fernhurst Road, Calcot, Reading RG31 7EACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon25/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon02/04/2025
Certificate of change of name
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Resolutions
dot icon01/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon07/02/2013
Director's details changed for Ms Caroline Louise Eveleigh on 2013-01-29
dot icon07/02/2013
Secretary's details changed for Ms Caroline Louise Eveleigh on 2013-01-29
dot icon07/02/2013
Director's details changed for Richard Causton Lee on 2013-01-29
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Certificate of change of name
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon19/03/2010
Director's details changed for Caroline Louise Eveleigh on 2010-01-29
dot icon19/03/2010
Director's details changed for Richard Causton Lee on 2010-01-29
dot icon17/03/2010
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 2010-03-17
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 29/01/09; full list of members
dot icon11/02/2009
Director and secretary's change of particulars / caroline eveleigh / 22/08/2008
dot icon11/02/2009
Director and secretary's change of particulars / caroline eveleigh / 22/08/2008
dot icon13/11/2008
Resolutions
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 29/01/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Registered office changed on 15/10/07 from: 3 wesley gate queens road reading berkshire RG1 4AP
dot icon30/05/2007
Return made up to 29/01/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 29/01/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Return made up to 29/01/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 29/01/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 29/01/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 29/01/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 29/01/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 29/01/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon11/02/1999
Return made up to 29/01/99; no change of members
dot icon06/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/02/1998
Return made up to 29/01/98; full list of members
dot icon01/07/1997
Director's particulars changed
dot icon01/07/1997
Secretary's particulars changed;director's particulars changed
dot icon27/04/1997
Accounts for a small company made up to 1997-03-31
dot icon03/03/1997
Secretary resigned
dot icon03/03/1997
New secretary appointed
dot icon03/03/1997
Return made up to 29/01/97; no change of members
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon04/03/1996
Return made up to 29/01/96; no change of members
dot icon03/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/03/1995
Return made up to 29/01/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Return made up to 29/01/94; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1993
Return made up to 29/01/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/09/1992
Director's particulars changed
dot icon13/03/1992
Accounts for a small company made up to 1991-03-31
dot icon13/03/1992
Return made up to 29/01/92; full list of members
dot icon05/11/1991
Director resigned
dot icon04/11/1991
Certificate of change of name
dot icon16/09/1991
Registered office changed on 16/09/91 from: 64-65 st mary's butts reading berkshire RG1 2LG
dot icon16/09/1991
Location of register of members
dot icon06/09/1991
Certificate of change of name
dot icon15/04/1991
Accounts for a small company made up to 1990-03-31
dot icon15/04/1991
Secretary's particulars changed;director's particulars changed
dot icon15/04/1991
Return made up to 29/01/91; no change of members
dot icon30/01/1991
New director appointed
dot icon22/02/1990
Accounts for a small company made up to 1989-03-31
dot icon22/02/1990
Return made up to 29/01/90; full list of members
dot icon09/06/1989
Accounts for a small company made up to 1988-03-31
dot icon09/06/1989
Return made up to 04/04/89; full list of members
dot icon09/06/1989
Director's particulars changed
dot icon08/06/1988
Accounts for a small company made up to 1987-03-31
dot icon06/05/1988
Return made up to 29/02/88; full list of members
dot icon25/08/1987
Accounts for a small company made up to 1986-03-31
dot icon25/08/1987
Return made up to 15/06/87; full list of members
dot icon11/04/1987
Registered office changed on 11/04/87 from: acre house 69-76 long acre london WC2E 9JW
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Director's particulars changed
dot icon15/11/1986
Return made up to 21/03/86; full list of members
dot icon28/10/1986
Secretary's particulars changed;director's particulars changed
dot icon03/10/1986
Full accounts made up to 1985-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.83K
-
0.00
-
-
2022
2
44.01K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eveleigh, Caroline Louise
Secretary
07/02/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANATEC AI LTD

ANATEC AI LTD is an(a) Active company incorporated on 11/06/1984 with the registered office located at 23 Fernhurst Road, Calcot, Reading RG31 7EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANATEC AI LTD?

toggle

ANATEC AI LTD is currently Active. It was registered on 11/06/1984 .

Where is ANATEC AI LTD located?

toggle

ANATEC AI LTD is registered at 23 Fernhurst Road, Calcot, Reading RG31 7EA.

What does ANATEC AI LTD do?

toggle

ANATEC AI LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANATEC AI LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.