ANSMANN UK LIMITED

Register to unlock more data on OkredoRegister

ANSMANN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04078195

Incorporation date

26/09/2000

Size

Small

Contacts

Registered address

Registered address

Units 11-12 Ro24, Harlow Business Park, Harlow, Essex CM19 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon18/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon03/03/2026
Accounts for a small company made up to 2025-12-31
dot icon20/03/2025
Accounts for a small company made up to 2024-12-31
dot icon19/03/2025
Notification of Markus Heiko Fuerst as a person with significant control on 2016-04-06
dot icon19/03/2025
Cessation of Markus Fuerst as a person with significant control on 2025-03-19
dot icon19/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon03/04/2024
Accounts for a small company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/12/2023
Appointment of Miss Dawn Louise Ann Evans as a director on 2023-12-13
dot icon28/03/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon18/03/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon29/04/2021
Termination of appointment of Matthew John Gardner as a director on 2021-04-29
dot icon29/04/2021
Appointment of Mr Andrew Paul Wright as a director on 2021-04-29
dot icon16/03/2021
Accounts for a small company made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon11/03/2021
Notification of Thilo Hack as a person with significant control on 2021-02-01
dot icon11/03/2021
Cessation of Juergen Friedrich Hans Dietz as a person with significant control on 2021-02-01
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon02/03/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon01/10/2019
Cessation of Georg Schifferdecker as a person with significant control on 2018-12-21
dot icon06/03/2019
Accounts for a small company made up to 2018-12-31
dot icon21/12/2018
Termination of appointment of Georg Schifferdecker as a director on 2018-12-21
dot icon19/12/2018
Satisfaction of charge 040781950007 in full
dot icon08/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon21/03/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Satisfaction of charge 3 in full
dot icon28/11/2017
Satisfaction of charge 5 in full
dot icon28/11/2017
Satisfaction of charge 4 in full
dot icon04/10/2017
Registration of charge 040781950007, created on 2017-09-28
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon05/07/2017
Notification of Juergen Friedrich Hans Dietz as a person with significant control on 2017-07-05
dot icon05/07/2017
Cessation of Edgar Ansmann as a person with significant control on 2017-03-21
dot icon05/05/2017
Satisfaction of charge 2 in full
dot icon04/05/2017
All of the property or undertaking no longer forms part of charge 2
dot icon21/03/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Termination of appointment of Edgar Josef Ansmann as a director on 2017-03-21
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon24/03/2016
Accounts for a small company made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon20/03/2015
Accounts for a small company made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon24/03/2014
Accounts for a small company made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon30/07/2013
Registration of charge 040781950006
dot icon29/07/2013
Registered office address changed from Units 19-20 Maple Park Essex Road Hoddedson Hertfordshire EN11 0EX on 2013-07-29
dot icon29/07/2013
Certificate of change of name
dot icon18/03/2013
Accounts for a small company made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon08/10/2012
Director's details changed for Matthew John Gardner on 2012-10-01
dot icon12/03/2012
Accounts for a small company made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon26/10/2010
Director's details changed for Gary Rowland Thomasson on 2010-09-26
dot icon26/10/2010
Director's details changed for Edgar Josef Ansmann on 2010-09-26
dot icon26/10/2010
Director's details changed for Paul Graham Channell on 2010-09-26
dot icon26/10/2010
Director's details changed for Matthew John Gardner on 2010-09-26
dot icon26/10/2010
Director's details changed for Georg Schifferdecker on 2010-09-26
dot icon26/10/2010
Termination of appointment of Ulrike Ansmann as a secretary
dot icon27/04/2010
Accounts for a small company made up to 2009-12-31
dot icon23/11/2009
Appointment of Miss Ulrike Simone Ansmann as a secretary
dot icon20/11/2009
Termination of appointment of Kurt Schuermann as a secretary
dot icon28/09/2009
Return made up to 26/09/09; full list of members
dot icon11/05/2009
Accounts for a small company made up to 2008-12-31
dot icon13/10/2008
Return made up to 26/09/08; full list of members
dot icon11/06/2008
Accounts for a small company made up to 2007-12-31
dot icon06/06/2008
Director appointed matthew john gardner
dot icon17/10/2007
Return made up to 26/09/07; full list of members
dot icon18/07/2007
Accounts for a small company made up to 2006-12-31
dot icon22/03/2007
Particulars of mortgage/charge
dot icon22/01/2007
Auditor's resignation
dot icon23/10/2006
Return made up to 26/09/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon14/07/2006
Accounts for a small company made up to 2005-12-31
dot icon19/10/2005
Return made up to 26/09/05; full list of members
dot icon02/07/2005
Particulars of mortgage/charge
dot icon21/06/2005
Accounts for a small company made up to 2004-12-31
dot icon11/01/2005
Particulars of mortgage/charge
dot icon14/10/2004
New director appointed
dot icon01/10/2004
Return made up to 26/09/04; full list of members
dot icon14/04/2004
Accounts for a small company made up to 2003-12-31
dot icon04/11/2003
Registered office changed on 04/11/03 from: latton bush business centre southern way harlow essex CM18 7BH
dot icon28/10/2003
Particulars of mortgage/charge
dot icon27/10/2003
Certificate of change of name
dot icon13/10/2003
Return made up to 26/09/03; full list of members
dot icon15/08/2003
Particulars of mortgage/charge
dot icon26/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/10/2002
Return made up to 26/09/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/10/2001
Return made up to 26/09/01; full list of members
dot icon09/11/2000
Ad 26/10/00--------- £ si 19000@1=19000 £ ic 1000/20000
dot icon09/11/2000
Nc inc already adjusted 26/10/00
dot icon09/11/2000
Resolutions
dot icon06/11/2000
Ad 23/10/00--------- £ si 998@1=998 £ ic 2/1000
dot icon06/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon05/10/2000
Registered office changed on 05/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
New secretary appointed
dot icon05/10/2000
Director resigned
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon26/09/2000
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
31/12/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
1.54M
-
0.00
214.78K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schifferdecker, Georg
Director
25/09/2000 - 20/12/2018
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
25/09/2000 - 25/09/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
25/09/2000 - 25/09/2000
10915
Mr Paul Graham Channell
Director
26/09/2000 - Present
1
Thomasson, Gary Rowland
Director
08/10/2004 - Present
-

Persons with Significant Control

9
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 ANSMANN UK LIMITED

ANSMANN UK LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at Units 11-12 Ro24, Harlow Business Park, Harlow, Essex CM19 5QB. There are currently 4 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 ANSMANN UK LIMITED?

toggle

ANSMANN UK LIMITED is currently Active. It was registered on 26/09/2000 .

Where is ANSMANN UK LIMITED located?

toggle

ANSMANN UK LIMITED is registered at Units 11-12 Ro24, Harlow Business Park, Harlow, Essex CM19 5QB.

What does ANSMANN UK LIMITED do?

toggle

ANSMANN UK LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for ANSMANN UK LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-11 with no updates.