ANSADOR LIMITED

Register to unlock more data on OkredoRegister

ANSADOR LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01681135

Incorporation date

24/11/1982

Size

Small

Contacts

Registered address

Registered address

Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1982)
dot icon26/03/2026
Administrator's progress report
dot icon27/10/2025
Statement of affairs with form AM02SOA
dot icon01/10/2025
Notice of deemed approval of proposals
dot icon10/09/2025
Statement of administrator's proposal
dot icon04/09/2025
Appointment of an administrator
dot icon04/09/2025
Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-09-04
dot icon05/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon14/08/2024
Appointment of Daniel Lucas as a director on 2024-08-07
dot icon19/10/2023
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon18/10/2021
Director's details changed for Mr Alexander Davey on 2021-10-15
dot icon18/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2021-03-31
dot icon27/01/2021
Change of details for Ansador Holdings Ltd as a person with significant control on 2021-01-19
dot icon27/01/2021
Director's details changed for Mr Alexander Davey on 2021-01-19
dot icon27/01/2021
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2021-01-27
dot icon27/01/2021
Director's details changed for Mr Francis Conway Davey on 2021-01-19
dot icon16/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon16/11/2020
Director's details changed for Mr Francis Conway Davey on 2020-11-16
dot icon16/11/2020
Director's details changed for Mr Alex Davey on 2020-11-16
dot icon16/11/2020
Cessation of Francis Conway Davey as a person with significant control on 2020-11-16
dot icon28/09/2020
Notification of Ansador Holdings Ltd as a person with significant control on 2016-04-06
dot icon27/08/2020
Accounts for a small company made up to 2020-03-31
dot icon15/05/2020
Termination of appointment of Caryl Anne Claire Davey as a secretary on 2020-04-27
dot icon09/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon28/09/2018
Appointment of Caryl Anne Claire Davey as a secretary on 2018-09-17
dot icon19/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2017-03-31
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
Accounts for a small company made up to 2016-03-31
dot icon13/03/2017
Termination of appointment of Alex Davey as a secretary on 2017-03-13
dot icon13/03/2017
Appointment of Mr Alex Davey as a director on 2017-03-13
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon28/04/2016
Accounts for a small company made up to 2015-03-31
dot icon21/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon29/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon29/10/2015
Director's details changed for Mr Francis Conway Davey on 2015-09-01
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon07/04/2014
Accounts for a small company made up to 2013-03-31
dot icon20/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon28/05/2013
Appointment of Mr Alex Davey as a secretary
dot icon24/05/2013
Termination of appointment of Caryl Davey as a secretary
dot icon05/04/2013
Accounts for a small company made up to 2012-03-31
dot icon19/02/2013
Registered office address changed from 4 River Reach Gartons Way London SW11 3SX on 2013-02-19
dot icon30/11/2012
Annual return made up to 2012-10-05
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-10-05
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon22/12/2009
Director's details changed for Francis Conway Davey on 2009-10-05
dot icon12/11/2009
Auditor's resignation
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon24/10/2008
Return made up to 05/10/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon27/11/2007
Return made up to 05/10/07; full list of members
dot icon22/11/2007
Return made up to 05/10/06; full list of members
dot icon22/11/2007
Secretary resigned
dot icon10/04/2007
Amended accounts made up to 2006-03-31
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon02/01/2007
Secretary resigned;director resigned
dot icon29/12/2006
New secretary appointed
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon28/09/2005
Return made up to 05/10/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon06/10/2004
Return made up to 05/10/04; full list of members
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
New secretary appointed
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon28/10/2003
Director resigned
dot icon27/10/2003
Return made up to 05/10/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon23/05/2002
Return made up to 05/10/01; full list of members
dot icon26/09/2001
Declaration of assistance for shares acquisition
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Secretary resigned;director resigned
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New secretary appointed;new director appointed
dot icon26/09/2001
Registered office changed on 26/09/01 from: neville house fifth floor 55 eden street kingston upon thames surrey KT1 1BW
dot icon22/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon20/08/2001
Full accounts made up to 2001-03-31
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon03/10/2000
Return made up to 05/10/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon05/11/1999
Return made up to 05/10/99; full list of members
dot icon15/06/1999
Registered office changed on 15/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
Return made up to 05/10/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon03/11/1997
Return made up to 05/10/97; no change of members
dot icon09/05/1997
Registered office changed on 09/05/97 from: 11 cromwell road teddington middlesex TW11 9EQ
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon10/10/1996
Return made up to 05/10/96; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/10/1995
Return made up to 05/10/95; no change of members
dot icon01/02/1995
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 icon10/10/1994
Return made up to 05/10/94; full list of members
dot icon18/05/1994
Particulars of mortgage/charge
dot icon29/04/1994
Ad 21/04/94--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon29/04/1994
Nc inc already adjusted 21/04/94
dot icon29/04/1994
Resolutions
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon10/11/1993
Return made up to 04/10/93; no change of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 05/10/92; full list of members
dot icon22/11/1991
Full accounts made up to 1991-03-31
dot icon27/09/1991
Return made up to 05/10/91; no change of members
dot icon08/03/1991
Full accounts made up to 1990-03-31
dot icon18/01/1991
Return made up to 04/10/90; no change of members
dot icon27/10/1989
Full accounts made up to 1989-03-31
dot icon27/10/1989
Return made up to 05/10/89; full list of members
dot icon25/04/1989
Full accounts made up to 1988-03-31
dot icon25/04/1989
Return made up to 14/10/88; full list of members
dot icon21/06/1988
Full accounts made up to 1987-03-31
dot icon16/06/1988
Particulars of mortgage/charge
dot icon28/02/1988
Return made up to 28/12/87; full list of members
dot icon22/01/1988
Registered office changed on 22/01/88 from: 1 mallard place strawberry vale twickenham TW1 4SW
dot icon17/01/1987
Full accounts made up to 1986-03-31
dot icon17/01/1987
Return made up to 30/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1982
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
31/03/2024
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
759.66K
-
0.00
17.18K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Alexander
Director
13/03/2017 - Present
7
De Andrade, Norman Kenneth
Director
18/09/2001 - 31/07/2003
1
Witherspoon, Simon Derek
Director
18/09/2001 - 29/09/2006
1
Davey, Alex
Secretary
24/05/2013 - 13/03/2017
-
Davey, Caryl Anne Claire
Secretary
17/09/2018 - 27/04/2020
-

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSADOR LIMITED

ANSADOR LIMITED is an(a) In Administration company incorporated on 24/11/1982 with the registered office located at Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. 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 ANSADOR LIMITED?

toggle

ANSADOR LIMITED is currently In Administration. It was registered on 24/11/1982 .

Where is ANSADOR LIMITED located?

toggle

ANSADOR LIMITED is registered at Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ANSADOR LIMITED do?

toggle

ANSADOR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANSADOR LIMITED?

toggle

The latest filing was on 26/03/2026: Administrator's progress report.