ANIMATED TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ANIMATED TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290280

Incorporation date

10/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon18/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-02
dot icon30/12/2024
Change of details for Mr Robert Wharton as a person with significant control on 2023-05-08
dot icon30/12/2024
Director's details changed for Robert Lee Wharton on 2023-05-08
dot icon30/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon06/10/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon03/08/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-08-03
dot icon04/05/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon09/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 2015-08-11
dot icon08/08/2015
Registered office address changed from 6 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5LU to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 2015-08-08
dot icon09/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Louise Walker as a secretary on 2014-06-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon06/01/2011
Director's details changed for Robert Lee Wharton on 2011-01-01
dot icon06/01/2011
Secretary's details changed for Louise Walker on 2011-01-01
dot icon12/11/2010
Registered office address changed from Knowsley Farmhouse Chelford Road Chelford Cheshire SK11 9AH on 2010-11-12
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Robert Lee Wharton on 2010-01-06
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 10/12/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Secretary's change of particulars / louise walker / 18/04/2008
dot icon21/04/2008
Director's change of particulars / robert wharton / 18/04/2008
dot icon16/04/2008
Registered office changed on 16/04/2008 from 3 lynwood court park lane pickmere cheshire WA16 0JZ
dot icon14/12/2007
Return made up to 10/12/07; full list of members
dot icon14/12/2007
Secretary's particulars changed
dot icon28/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 10/12/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 10/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
New secretary appointed
dot icon08/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2005
Return made up to 10/12/04; full list of members
dot icon23/12/2003
Return made up to 10/12/03; full list of members
dot icon13/11/2003
Partial exemption accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 10/12/02; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 10/12/01; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon13/04/2001
Return made up to 10/12/00; full list of members
dot icon20/03/2001
Accounts for a small company made up to 1999-12-31
dot icon29/12/2000
Registered office changed on 29/12/00 from: flat 1 26 pelham road london SW19 1SX
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Return made up to 10/12/99; full list of members
dot icon22/02/2000
Registered office changed on 22/02/00 from: bentley jennison chapel house westmead drive westlea swindon wiltshire SN5 7UW
dot icon24/06/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 10/12/98; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/10/1998
Compulsory strike-off action has been discontinued
dot icon05/10/1998
Director's particulars changed
dot icon05/10/1998
Return made up to 10/12/97; full list of members
dot icon25/09/1998
Registered office changed on 25/09/98 from: 9 star & garter mansions lower richmond road london SW15 1JW
dot icon14/07/1998
First Gazette notice for compulsory strike-off
dot icon18/03/1998
Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Secretary resigned
dot icon18/12/1996
Registered office changed on 18/12/96 from: 788/790 finchley road london NW11 7UR
dot icon10/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
22.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Robert Lee
Director
13/12/1996 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/12/1996 - 13/12/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/12/1996 - 13/12/1996
67500
Mangeat, Carine
Secretary
01/02/2000 - 18/09/2005
-
Walker, Louise
Secretary
18/09/2005 - 01/06/2014
-

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 ANIMATED TECHNOLOGY LIMITED

ANIMATED TECHNOLOGY LIMITED is an(a) Active company incorporated on 10/12/1996 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. 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 ANIMATED TECHNOLOGY LIMITED?

toggle

ANIMATED TECHNOLOGY LIMITED is currently Active. It was registered on 10/12/1996 .

Where is ANIMATED TECHNOLOGY LIMITED located?

toggle

ANIMATED TECHNOLOGY LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does ANIMATED TECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for ANIMATED TECHNOLOGY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-10 with no updates.