ANB SENSORS LTD

Register to unlock more data on OkredoRegister

ANB SENSORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09526512

Incorporation date

07/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 6, Old Farm Business Centre, Church Road, Toft, Cambridge CB23 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2015)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon24/12/2025
Termination of appointment of Ian Mcguinness as a director on 2025-11-25
dot icon24/12/2025
Termination of appointment of Max Georg Mortimer Baunach as a director on 2025-11-25
dot icon24/12/2025
Termination of appointment of Steven Antony Gahlings as a director on 2025-11-25
dot icon24/12/2025
Termination of appointment of Vivek Gordan Nallaratnam as a director on 2025-11-25
dot icon24/12/2025
Appointment of Caitriona Kelleher as a director on 2025-11-25
dot icon24/12/2025
Satisfaction of charge 095265120002 in full
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-02
dot icon24/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon31/07/2025
Replacement filing of SH01 - 03/10/24 Statement of Capital gbp 2601.07
dot icon11/07/2025
Resolutions
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Resolutions
dot icon26/03/2025
Registration of charge 095265120002, created on 2025-03-24
dot icon24/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon24/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/01/2024
Resolutions
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-02
dot icon01/03/2023
Registration of charge 095265120001, created on 2023-02-21
dot icon24/02/2023
Resolutions
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon03/01/2023
Director's details changed for Mr Vivek Gordan Nallaratnam on 2023-01-03
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2022
Registered office address changed from 4, Penn Farm Harston Road Haslingfield Cambridge CB23 1JZ England to Building 6, Old Farm Business Centre, Church Road Toft Cambridge CB23 2RF on 2022-11-22
dot icon22/11/2022
Director's details changed for Glenn Edward Cruger on 2022-11-14
dot icon28/01/2022
Statement of capital following an allotment of shares on 2022-01-22
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon01/09/2021
Notification of a person with significant control statement
dot icon18/08/2021
Cessation of Nathan Scott Lawrence as a person with significant control on 2021-08-06
dot icon18/08/2021
Cessation of Steven Antony Gahlings as a person with significant control on 2021-08-06
dot icon18/08/2021
Appointment of Glenn Edward Cruger as a director on 2021-08-06
dot icon18/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Resolutions
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon17/08/2021
Change of share class name or designation
dot icon17/08/2021
Change of share class name or designation
dot icon10/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon15/12/2020
Director's details changed for Dr Nathan Scott Lawrence on 2015-06-30
dot icon22/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/06/2020
Appointment of Max Georg Mortimer Baunach as a director on 2020-06-09
dot icon25/06/2020
Appointment of Mr Vivek Gordan Nallaratnam as a director on 2020-06-09
dot icon22/06/2020
Sub-division of shares on 2020-06-02
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Memorandum and Articles of Association
dot icon17/06/2020
Registered office address changed from 28 Willow Lane Great Cambourne Cambridge CB23 6AA United Kingdom to 4, Penn Farm Harston Road Haslingfield Cambridge CB23 1JZ on 2020-06-17
dot icon01/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/03/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon07/11/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon15/11/2017
Appointment of Kay Mcguinness as a director on 2017-11-15
dot icon15/11/2017
Appointment of Mr. Ian Mcguinness as a director on 2017-11-15
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon07/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
30/04/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
137.28K
-
0.00
80.04K
-
2022
12
594.22K
-
0.00
501.29K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Ian
Director
15/11/2017 - 25/11/2025
5
Gahlings, Steven Antony
Director
07/04/2015 - 25/11/2025
3
Dr Nathan Scott Lawrence
Director
07/04/2015 - Present
1
Cruger, Glenn Edward
Director
06/08/2021 - Present
5
Nallaratnam, Vivek Gordan
Director
09/06/2020 - 25/11/2025
5

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANB SENSORS LTD

ANB SENSORS LTD is an(a) Active company incorporated on 07/04/2015 with the registered office located at Building 6, Old Farm Business Centre, Church Road, Toft, Cambridge CB23 2RF. 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 ANB SENSORS LTD?

toggle

ANB SENSORS LTD is currently Active. It was registered on 07/04/2015 .

Where is ANB SENSORS LTD located?

toggle

ANB SENSORS LTD is registered at Building 6, Old Farm Business Centre, Church Road, Toft, Cambridge CB23 2RF.

What does ANB SENSORS LTD do?

toggle

ANB SENSORS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANB SENSORS LTD?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2025-12-23.