ANSOR ENVIRONMENT LIMITED

Register to unlock more data on OkredoRegister

ANSOR ENVIRONMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07373226

Incorporation date

13/09/2010

Size

Dormant

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2010)
dot icon04/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon04/11/2024
Satisfaction of charge 1 in full
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon23/07/2024
Termination of appointment of Mark Dingad Davies as a director on 2024-07-15
dot icon16/07/2024
Appointment of Mr Brian Reynolds as a director on 2024-07-15
dot icon25/01/2024
Appointment of Mr Mark Dingad Davies as a director on 2024-01-05
dot icon25/01/2024
Termination of appointment of Piotr Nowosad as a director on 2024-01-05
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon01/08/2023
Termination of appointment of Robert Jan Thompson as a director on 2023-07-24
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon23/03/2022
Termination of appointment of Joe Glen Mead as a director on 2022-03-18
dot icon21/01/2022
Appointment of Mr Piotr Nowosad as a director on 2022-01-17
dot icon20/01/2022
Termination of appointment of Edward John Ainsworth as a director on 2022-01-17
dot icon20/01/2022
Termination of appointment of Mark Dingad Davies as a director on 2022-01-17
dot icon20/01/2022
Termination of appointment of Peter Nicholas Marson as a director on 2022-01-17
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon27/09/2021
Appointment of Mr Robert Jan Thompson as a director on 2021-09-08
dot icon27/09/2021
Appointment of Mr Mark Dingad Davies as a director on 2021-09-08
dot icon19/03/2021
Registered office address changed from 22 Great James Street London WC1N 3ES England to 85 Great Portland Street London W1W 7LT on 2021-03-19
dot icon24/02/2021
Cessation of Peter Nicholas Marson as a person with significant control on 2020-09-30
dot icon24/02/2021
Cessation of Edward John Ainsworth as a person with significant control on 2020-09-30
dot icon24/02/2021
Cessation of Joe Glen Mead as a person with significant control on 2020-09-30
dot icon24/02/2021
Notification of Compliance Group Ltd as a person with significant control on 2020-09-30
dot icon29/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Cessation of Ansor Ventures Llp as a person with significant control on 2020-01-02
dot icon02/04/2020
Director's details changed for Mr Edward John Ainsworth on 2020-04-02
dot icon04/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 2019-03-04
dot icon10/12/2018
Registered office address changed from 3rd Floor Kensington Centre 66 Hammersmith Road London Greater London W14 8UD to C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES on 2018-12-10
dot icon30/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon11/07/2017
Resolutions
dot icon11/07/2017
Resolutions
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon02/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon18/03/2014
Resolutions
dot icon18/03/2014
Resolutions
dot icon08/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon08/04/2013
Appointment of Mr Joe Mead as a director
dot icon22/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon21/11/2012
Sub-division of shares on 2012-11-02
dot icon16/11/2012
Resolutions
dot icon20/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/03/2012
Termination of appointment of Charles Stevenson as a director
dot icon15/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon27/01/2011
Appointment of Mr Edward John Ainsworth as a director
dot icon13/12/2010
Appointment of Charles Dennistoun Stevenson as a director
dot icon13/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
7
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

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
Ainsworth, Edward John
Director
01/01/2011 - 17/01/2022
62
Nowosad, Piotr
Director
17/01/2022 - 05/01/2024
37
Mead, Joe Glen
Director
08/04/2013 - 18/03/2022
3
Marson, Peter Nicholas
Director
13/09/2010 - 17/01/2022
73
Thompson, Robert Jan
Director
08/09/2021 - 24/07/2023
48

Persons with Significant Control

5
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 ANSOR ENVIRONMENT LIMITED

ANSOR ENVIRONMENT LIMITED is an(a) Active company incorporated on 13/09/2010 with the registered office located at 85 Great Portland Street, London W1W 7LT. 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 ANSOR ENVIRONMENT LIMITED?

toggle

ANSOR ENVIRONMENT LIMITED is currently Active. It was registered on 13/09/2010 .

Where is ANSOR ENVIRONMENT LIMITED located?

toggle

ANSOR ENVIRONMENT LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does ANSOR ENVIRONMENT LIMITED do?

toggle

ANSOR ENVIRONMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANSOR ENVIRONMENT LIMITED?

toggle

The latest filing was on 04/10/2025: Accounts for a dormant company made up to 2024-12-31.