ANCAR-B TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

ANCAR-B TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347248

Incorporation date

08/04/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon16/05/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon14/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon20/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon18/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon18/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon18/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon18/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon09/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon11/10/2022
Registered office address changed from C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 2022-10-11
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon02/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon18/10/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon18/10/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon18/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon18/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon18/06/2021
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
Change of details for Adept4 Plc as a person with significant control on 2019-11-29
dot icon01/06/2021
Confirmation statement made on 2021-04-06 with updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon21/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon11/10/2019
Satisfaction of charge 033472480002 in full
dot icon08/08/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon11/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon11/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon11/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon29/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon27/10/2018
Compulsory strike-off action has been discontinued
dot icon24/10/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon15/10/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon12/10/2018
Termination of appointment of Nicholas Alexander Deman as a director on 2018-09-30
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon22/08/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon25/04/2018
Termination of appointment of Ian David Winn as a director on 2018-03-20
dot icon20/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon20/04/2018
Appointment of Mr Ian David Winn as a director on 2017-03-20
dot icon20/04/2018
Appointment of Mr Nicholas Alexander Deman as a director on 2018-03-20
dot icon20/04/2018
Termination of appointment of Ian David Winn as a director on 2017-03-20
dot icon04/08/2017
Termination of appointment of Gavin Anthony Peter Lyons as a director on 2017-07-31
dot icon12/06/2017
Accounts for a small company made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon16/02/2017
Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS on 2017-02-16
dot icon26/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/02/2016
Current accounting period extended from 2016-07-31 to 2016-09-30
dot icon12/02/2016
Appointment of Mr Darron Giddens as a director on 2016-02-11
dot icon12/02/2016
Appointment of Mr Darron Giddens as a secretary on 2016-02-11
dot icon12/02/2016
Appointment of Mr Gavin Anthony Peter Lyons as a director on 2016-02-11
dot icon12/02/2016
Termination of appointment of Andrew Richard Barnes as a director on 2016-02-11
dot icon12/02/2016
Appointment of Mr Ian David Winn as a director on 2016-02-11
dot icon12/02/2016
Registered office address changed from Victoria Spring Business Park Wakefield Road Liversedge WF15 6BU to 5 Fleet Place London EC4M 7rd on 2016-02-12
dot icon12/02/2016
Termination of appointment of Sharon Beddoes as a secretary on 2016-02-11
dot icon12/02/2016
Satisfaction of charge 033472480001 in full
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon14/06/2013
Registration of charge 033472480001
dot icon14/06/2013
Registration of charge 033472480002
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon18/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon01/06/2010
Director's details changed for Andrew Richard Barnes on 2009-10-01
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/05/2009
Return made up to 08/04/09; full list of members
dot icon19/01/2009
Secretary's change of particulars / sharon beddoes / 19/01/2009
dot icon26/11/2008
Return made up to 08/04/08; full list of members
dot icon26/11/2008
Appointment terminated secretary michelle beddoes
dot icon31/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/08/2007
Return made up to 08/04/07; no change of members
dot icon13/08/2007
New secretary appointed
dot icon28/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/06/2006
Return made up to 08/04/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/06/2005
New secretary appointed
dot icon03/06/2005
Secretary resigned
dot icon20/04/2005
Return made up to 08/04/05; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/04/2004
Return made up to 08/04/04; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/04/2003
Return made up to 08/04/03; full list of members
dot icon25/10/2002
New secretary appointed
dot icon16/07/2002
Director resigned
dot icon15/05/2002
Return made up to 08/04/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon18/05/2001
Accounts for a small company made up to 2000-07-31
dot icon11/05/2001
Return made up to 08/04/01; full list of members
dot icon15/05/2000
Return made up to 08/04/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-07-31
dot icon17/08/1999
Certificate of change of name
dot icon11/06/1999
Return made up to 08/04/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-07-31
dot icon13/05/1998
Return made up to 08/04/98; full list of members
dot icon20/01/1998
Registered office changed on 20/01/98 from: victoria works hollinbank lane heckmondwike west yorkshire WF16 9NG
dot icon30/10/1997
Ad 01/05/97--------- £ si 100@1=100 £ ic 2/102
dot icon30/10/1997
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon23/05/1997
New secretary appointed;new director appointed
dot icon23/05/1997
Secretary resigned
dot icon23/05/1997
Director resigned
dot icon23/05/1997
Registered office changed on 23/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/05/1997
New director appointed
dot icon08/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deman, Nicholas Alexander
Director
19/03/2018 - 29/09/2018
32
Giddens, Darron
Director
11/02/2016 - Present
21
Winn, Ian David
Director
10/02/2016 - 19/03/2017
45
Winn, Ian David
Director
19/03/2017 - 19/03/2018
45
Lyons, Gavin Anthony Peter
Director
10/02/2016 - 30/07/2017
45

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 ANCAR-B TECHNOLOGIES LTD.

ANCAR-B TECHNOLOGIES LTD. is an(a) Active company incorporated on 08/04/1997 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AF. 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 ANCAR-B TECHNOLOGIES LTD.?

toggle

ANCAR-B TECHNOLOGIES LTD. is currently Active. It was registered on 08/04/1997 .

Where is ANCAR-B TECHNOLOGIES LTD. located?

toggle

ANCAR-B TECHNOLOGIES LTD. is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AF.

What does ANCAR-B TECHNOLOGIES LTD. do?

toggle

ANCAR-B TECHNOLOGIES LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ANCAR-B TECHNOLOGIES LTD.?

toggle

The latest filing was on 08/07/2025: Notice of agreement to exemption from audit of accounts for period ending 30/09/24.