ANSIBLE DESIGN LIMITED

Register to unlock more data on OkredoRegister

ANSIBLE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05398564

Incorporation date

18/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MICHAEL LEONG AND COMPANY, 43 Overstone Road, London W6 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Termination of appointment of Janette Revill as a secretary on 2021-04-13
dot icon13/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon25/03/2020
Change of details for Mr Kia Kia Cammaerts as a person with significant control on 2020-03-25
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Registered office address changed from 43 Overstone Road London W6 0AD on 2013-09-02
dot icon04/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Kia Cammaerts on 2011-05-10
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / kia cammaerts / 19/03/2007
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Secretary's particulars changed
dot icon21/03/2007
Return made up to 18/03/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 18/03/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon04/04/2005
Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
Director resigned
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New secretary appointed
dot icon18/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
369.73K
-
0.00
-
-
2022
0
372.62K
-
0.00
-
-
2023
0
256.79K
-
0.00
-
-
2023
0
256.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

256.79K £Descended-31.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
18/03/2005 - 18/03/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/03/2005 - 18/03/2005
68517
Revill, Janette
Secretary
18/03/2005 - 13/04/2021
-
Mr Kia Cammaerts
Director
18/03/2005 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSIBLE DESIGN LIMITED

ANSIBLE DESIGN LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at C/O MICHAEL LEONG AND COMPANY, 43 Overstone Road, London W6 0AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSIBLE DESIGN LIMITED?

toggle

ANSIBLE DESIGN LIMITED is currently Active. It was registered on 18/03/2005 .

Where is ANSIBLE DESIGN LIMITED located?

toggle

ANSIBLE DESIGN LIMITED is registered at C/O MICHAEL LEONG AND COMPANY, 43 Overstone Road, London W6 0AD.

What does ANSIBLE DESIGN LIMITED do?

toggle

ANSIBLE DESIGN LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANSIBLE DESIGN LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.