ANSONS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ANSONS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637605

Incorporation date

15/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

205 Kings Road, Tyseley, Birmingham B11 2AACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/03/2026
Notification of Colleen Denise Edwards as a person with significant control on 2024-06-03
dot icon25/01/2026
Cessation of Leigh Graham Hooper as a person with significant control on 2024-06-02
dot icon25/01/2026
Termination of appointment of Leigh Graham Hooper as a director on 2024-06-02
dot icon14/11/2025
Appointment of Mr Leigh Graham Hooper as a director on 2024-05-26
dot icon14/11/2025
Notification of Leigh Graham Hooper as a person with significant control on 2024-05-26
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon01/09/2025
Cessation of Miteshkumar Dineshchandra Valand as a person with significant control on 2024-05-25
dot icon01/09/2025
Termination of appointment of Miteshkumar Dineshchandra Valand as a director on 2024-05-25
dot icon29/07/2025
Registered office address changed from 10 Bryan Road Huddersfield HD2 2AH England to 205 Kings Road Tyseley Birmingham B11 2AA on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon29/07/2025
Notification of Miteshkumar Dineshchandra Valand as a person with significant control on 2024-04-20
dot icon29/07/2025
Appointment of Mr Miteshkumar Dineshchandra Valand as a director on 2024-04-20
dot icon28/07/2025
Termination of appointment of Darren Leslie Crossland as a director on 2024-04-14
dot icon11/07/2025
Termination of appointment of Einderpal Singh as a director on 2024-04-13
dot icon11/07/2025
Cessation of Einderpal Singh as a person with significant control on 2024-04-13
dot icon11/07/2025
Appointment of Mr Darren Leslie Crossland as a director on 2024-04-13
dot icon11/07/2025
Registered office address changed from Appartment 5 Armitage House Dowker Street Huddersfield HD3 4JB England to 10 Bryan Road Huddersfield HD2 2AH on 2025-07-11
dot icon18/04/2025
Micro company accounts made up to 2024-06-30
dot icon08/04/2025
Registered office address changed from 5 Dowker Street Huddersfield HD3 4JB England to Appartment 5 Armitage House Dowker Street Huddersfield HD3 4JB on 2025-04-08
dot icon06/04/2025
Registered office address changed from 9 Bloomsbury Street Nechells Birmingham B7 5BX England to 5 Dowker Street Huddersfield HD3 4JB on 2025-04-06
dot icon06/04/2025
Registered office address changed from 5 Kilburn Close Almondbury Huddersfield HD5 8LH England to 5 Dowker Street Huddersfield HD3 4JB on 2025-04-06
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon22/10/2024
Termination of appointment of Kevin John Hollyoake as a director on 2024-10-18
dot icon22/10/2024
Cessation of Kevin John Hollyoake as a person with significant control on 2024-10-18
dot icon22/10/2024
Appointment of Mr Darren Leslie Crossland as a director on 2024-02-03
dot icon22/10/2024
Notification of Darren Leslie Crossland as a person with significant control on 2024-02-03
dot icon17/10/2024
Appointment of Mr Kevin John Hollyoake as a director on 2024-10-17
dot icon17/10/2024
Notification of Christine Mandy Osborne as a person with significant control on 2024-10-17
dot icon17/10/2024
Cessation of Darren Leslie Crossland as a person with significant control on 2024-10-17
dot icon17/10/2024
Termination of appointment of Darren Leslie Crossland as a director on 2024-10-17
dot icon17/10/2024
Notification of Kevin John Hollyoake as a person with significant control on 2024-10-17
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon17/10/2024
Cessation of Christine Mandy Osborne as a person with significant control on 2024-10-17
dot icon25/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Micro company accounts made up to 2023-06-30
dot icon30/04/2024
Cessation of Christine Mandy Osborne as a person with significant control on 2024-02-02
dot icon30/04/2024
Termination of appointment of Christine Mandy Osborne as a director on 2024-04-14
dot icon30/04/2024
Notification of Darren Leslie Crossland as a person with significant control on 2024-02-03
dot icon24/04/2024
Appointment of Mr Darren Leslie Crossland as a director on 2024-02-03
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon20/01/2024
Confirmation statement made on 2023-08-04 with no updates
dot icon20/01/2024
Confirmation statement made on 2022-08-04 with no updates
dot icon19/01/2024
Registered office address changed from Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW England to 9 Bloomsbury Street Nechells Birmingham B7 5BX on 2024-01-19
dot icon19/01/2024
Total exemption full accounts made up to 2021-06-30
dot icon19/01/2024
Total exemption full accounts made up to 2022-06-30
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon18/12/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon18/12/2021
Registered office address changed from , 21 Burngreave Road, Sheffield, S3 9DA, United Kingdom to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2021-12-18
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon22/08/2020
Registered office address changed from , 21 Burngreave Road, Sheffield, S3 9DA, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2020-08-22
dot icon22/08/2020
Registered office address changed from , Anson House 4 Avro Business Park, Wellington Road, Burton-on-Trent, Staffordshire, DE14 2AP, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2020-08-22
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon04/08/2020
Registered office address changed from , Breach House Farm Pinfold Lane, Abbots Bromley, Rugeley, WS15 3AF, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2020-08-04
dot icon04/08/2020
Director's details changed for Mrs Christine Mandy Osborne on 2020-08-01
dot icon04/08/2020
Change of details for Mrs Christine Mandy Osborne as a person with significant control on 2020-08-01
dot icon31/07/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon04/07/2020
Previous accounting period extended from 2020-01-31 to 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon13/02/2020
Amended accounts made up to 2019-01-31
dot icon13/02/2020
Amended accounts made up to 2018-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-15 with updates
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon05/02/2020
Unaudited abridged accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon28/01/2019
Notification of Christine Mandy Osborne as a person with significant control on 2018-10-23
dot icon23/10/2018
Termination of appointment of Margaret Wendy Naylor as a secretary on 2018-10-20
dot icon23/10/2018
Registered office address changed from , PO Box B44 8NH, 2 Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, United Kingdom to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2018-10-23
dot icon23/10/2018
Cessation of Margaret Wendy Naylor as a person with significant control on 2018-10-20
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon02/08/2018
Satisfaction of charge 11 in full
dot icon02/08/2018
Satisfaction of charge 8 in full
dot icon02/08/2018
Satisfaction of charge 12 in full
dot icon02/08/2018
Satisfaction of charge 7 in full
dot icon13/03/2018
Registered office address changed from , Breach House Farm Pinfold Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3AF, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2018-03-13
dot icon19/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/09/2017
Termination of appointment of Troy David Lee as a director on 2017-09-11
dot icon14/09/2017
Satisfaction of charge 1 in full
dot icon14/09/2017
Satisfaction of charge 6 in full
dot icon14/09/2017
Satisfaction of charge 10 in full
dot icon14/09/2017
Satisfaction of charge 5 in full
dot icon14/09/2017
Satisfaction of charge 3 in full
dot icon11/09/2017
Satisfaction of charge 046376050013 in full
dot icon11/09/2017
Satisfaction of charge 046376050014 in full
dot icon21/08/2017
Appointment of Mrs Christine Mandy Osborne as a director on 2017-08-18
dot icon08/02/2017
Termination of appointment of Kevin John Hollyoake as a director on 2017-02-01
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon30/11/2016
Registration of charge 046376050014, created on 2016-11-24
dot icon28/11/2016
Registration of charge 046376050013, created on 2016-11-24
dot icon19/11/2016
Satisfaction of charge 4 in full
dot icon19/11/2016
Satisfaction of charge 9 in full
dot icon10/10/2016
Appointment of Mr Troy David Lee as a director on 2016-10-10
dot icon23/03/2016
Registered office address changed from , Gdc Discovery Way, Flagstaff 42, Ashby De La Zouch, Leics, LE65 1DU to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2016-03-23
dot icon15/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/07/2011
Resolutions
dot icon01/07/2011
Certificate of change of name
dot icon16/03/2011
Registered office address changed from , Midland Chambers 118-119 Station Street, Burton on Trent, DE14 1BX on 2011-03-16
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/08/2010
Termination of appointment of Robin Dicker as a director
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/01/2010
Director's details changed for Robin Dudley Dicker on 2010-01-18
dot icon19/01/2010
Director's details changed for Kevin John Hollyoake on 2010-01-18
dot icon19/01/2010
Secretary's details changed for Margaret Wendy Naylor on 2010-01-18
dot icon07/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/09/2009
Return made up to 15/01/09; full list of members
dot icon10/07/2009
Ad 03/06/09\gbp si 3400000@1=3400000\gbp ic 100/3400100\
dot icon19/05/2009
Memorandum and Articles of Association
dot icon19/05/2009
Nc inc already adjusted 08/05/09
dot icon19/05/2009
Resolutions
dot icon25/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon25/02/2009
Registered office changed on 25/02/2009 from, lancaster park newborough road, needwood, burton on trent, staffs, DE13 9PD
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon09/02/2008
Particulars of mortgage/charge
dot icon15/01/2008
Return made up to 15/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/10/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 15/01/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon26/01/2006
Return made up to 15/01/06; full list of members
dot icon16/12/2005
New director appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from:\winston churchill house, ethel street, birmingham, west midlands B2 4BG
dot icon03/12/2005
Particulars of mortgage/charge
dot icon03/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/01/2005
Return made up to 15/01/05; full list of members
dot icon10/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon05/03/2004
Return made up to 15/01/04; full list of members
dot icon13/02/2004
Accounts for a dormant company made up to 2004-01-31
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon15/01/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M.D.P. (BIRMINGHAM) LIMITED
Corporate Director
15/01/2003 - 15/01/2003
116
LAKECOURT MANAGEMENT LIMITED
Corporate Secretary
15/01/2003 - 15/01/2003
56
Mr Kevin John Hollyoake
Director
17/10/2024 - 18/10/2024
3
Crossland, Darren Leslie
Director
03/02/2024 - 10/03/2024
20
Osborne, Christine Mandy
Director
18/08/2017 - 14/04/2024
6

Persons with Significant Control

16
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 ANSONS GLOBAL LIMITED

ANSONS GLOBAL LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at 205 Kings Road, Tyseley, Birmingham B11 2AA. There is currently no 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 ANSONS GLOBAL LIMITED?

toggle

ANSONS GLOBAL LIMITED is currently Active. It was registered on 15/01/2003 .

Where is ANSONS GLOBAL LIMITED located?

toggle

ANSONS GLOBAL LIMITED is registered at 205 Kings Road, Tyseley, Birmingham B11 2AA.

What does ANSONS GLOBAL LIMITED do?

toggle

ANSONS GLOBAL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ANSONS GLOBAL LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.