ANGELSON LIMITED

Register to unlock more data on OkredoRegister

ANGELSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05414707

Incorporation date

05/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Fairbourne Drive, Timperley, Altrincham WA15 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon07/04/2026
Notification of Sophia Politsos as a person with significant control on 2017-04-05
dot icon24/12/2025
Micro company accounts made up to 2025-04-30
dot icon10/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-04-30
dot icon06/01/2023
Micro company accounts made up to 2021-04-30
dot icon02/12/2022
Amended micro company accounts made up to 2020-04-30
dot icon20/06/2022
Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to 3 Fairbourne Drive Timperley Altrincham WA15 6AT on 2022-06-20
dot icon09/06/2022
Registered office address changed from Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR to 349 Bury Old Road Prestwich Manchester M25 1PY on 2022-06-09
dot icon07/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Micro company accounts made up to 2017-04-30
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon17/06/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon06/06/2017
Confirmation statement made on 2017-04-05 with updates
dot icon26/05/2017
Amended total exemption small company accounts made up to 2015-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/06/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon16/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon11/03/2016
Annual return made up to 2015-04-06 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Sophia Politsos as a director on 2015-04-06
dot icon22/02/2016
Appointment of Mr John Angelou Politsos as a director on 2015-04-06
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon30/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon23/05/2014
Registered office address changed from Grove House 2Nd Floor 774 - 780 Wilmslow Road Manchester M20 2DR United Kingdom on 2014-05-23
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/01/2012
Termination of appointment of John Politsos as a director
dot icon13/01/2012
Appointment of Mrs Sophia Politsos as a director
dot icon19/12/2011
Registered office address changed from 3 Fairbourne Drive Timperley Cheshire WA15 6AT on 2011-12-19
dot icon14/12/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon14/12/2011
Administrative restoration application
dot icon15/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon28/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon13/05/2010
Director's details changed for John Angelo Politsos on 2010-04-01
dot icon13/05/2010
Secretary's details changed for Sophia Politos on 2010-04-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/08/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon06/06/2009
Compulsory strike-off action has been discontinued
dot icon05/06/2009
Return made up to 05/04/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/06/2008
Return made up to 05/04/08; full list of members
dot icon23/06/2008
Director's change of particulars / john politsos / 01/11/2007
dot icon23/06/2008
Secretary's change of particulars / sophia politos / 01/11/2007
dot icon07/11/2007
Registered office changed on 07/11/07 from: 6 sandilands road, sale, manchester M23 9JW
dot icon03/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2007
Return made up to 05/04/07; full list of members
dot icon19/06/2006
Return made up to 05/04/06; full list of members
dot icon09/12/2005
Registered office changed on 09/12/05 from: 16 lytton road, new barnet, hertfordshire, EN5 5BY
dot icon17/06/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon27/04/2005
Registered office changed on 27/04/05 from: 8/10 stamford hill, london, N16 6XZ
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon05/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

30
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
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
16
138.02K
-
0.00
-
-
2022
17
260.16K
-
0.00
-
-
2023
30
383.80K
-
0.00
-
-
2023
30
383.80K
-
0.00
-
-

Employees

2023

Employees

30 Ascended76 % *

Net Assets(GBP)

383.80K £Ascended47.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
05/04/2005 - 11/04/2005
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
05/04/2005 - 11/04/2005
6011
Politsos, Sophia
Secretary
11/04/2005 - Present
-
Politsos, John Angelou
Director
06/04/2015 - Present
10
Politsos, John Angelou
Director
11/04/2005 - 28/12/2011
10

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ANGELSON LIMITED

ANGELSON LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at 3 Fairbourne Drive, Timperley, Altrincham WA15 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELSON LIMITED?

toggle

ANGELSON LIMITED is currently Active. It was registered on 05/04/2005 .

Where is ANGELSON LIMITED located?

toggle

ANGELSON LIMITED is registered at 3 Fairbourne Drive, Timperley, Altrincham WA15 6AT.

What does ANGELSON LIMITED do?

toggle

ANGELSON LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ANGELSON LIMITED have?

toggle

ANGELSON LIMITED had 30 employees in 2023.

What is the latest filing for ANGELSON LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.