ANSOR PTS LIMITED

Register to unlock more data on OkredoRegister

ANSOR PTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05645545

Incorporation date

06/12/2005

Size

Dormant

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon29/10/2025
Appointment of Mr Brian Reynolds as a director on 2025-10-29
dot icon29/10/2025
Appointment of Ms Sarah Jane Dixon as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Mark Dingad Davies as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Carolyn Roberta Hickman as a director on 2025-10-29
dot icon04/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Termination of appointment of Phil Campion as a director on 2025-03-04
dot icon20/03/2025
Appointment of Ms Carolyn Roberta Hickman as a director on 2025-03-04
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/09/2024
Appointment of Mr Phil Campion as a director on 2024-09-01
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 icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon01/09/2023
Termination of appointment of Zillah Frances Kenyon Doyle as a director on 2023-09-01
dot icon01/08/2023
Termination of appointment of Robert Jan Thompson as a director on 2023-07-24
dot icon08/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon07/12/2022
Change of details for Compliance Group Limited as a person with significant control on 2022-12-04
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Appointment of Ms Zillah Frances Kenyon Doyle as a director on 2022-08-22
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 Mark Dingad Davies 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 Peter Nicholas Marson as a director on 2022-01-17
dot icon13/01/2022
Certificate of change of name
dot icon13/01/2022
Appointment of Mr Joe Glen Mead as a director on 2022-01-12
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon14/10/2021
Appointment of Mr Robert Jan Thompson as a director on 2021-09-08
dot icon13/10/2021
Appointment of Mr Mark Dingad Davies as a director on 2021-09-08
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Termination of appointment of Robert Frederick Pearce as a director on 2021-04-15
dot icon26/04/2021
Termination of appointment of Robert Frederick Pearce as a secretary on 2021-04-15
dot icon19/03/2021
Registered office address changed from Hardy House Northbridge Road Berkhamstead HP4 1EF England to 85 Great Portland Street London W1W 7LT on 2021-03-19
dot icon09/03/2021
Director's details changed for Mr Peter Nicholas Marson on 2021-03-09
dot icon09/03/2021
Director's details changed for Mr Edward John Ainsworth on 2021-03-09
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon17/11/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2020
Current accounting period extended from 2020-12-31 to 2021-04-30
dot icon19/08/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon13/08/2020
Cessation of Robert Frederick Pearce as a person with significant control on 2020-06-30
dot icon13/08/2020
Cessation of Jennie Pearce as a person with significant control on 2020-06-30
dot icon06/08/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon06/08/2020
Registered office address changed from Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire NG31 6RE England to Hardy House Northbridge Road Berkhamstead HP4 1EF on 2020-08-06
dot icon06/08/2020
Appointment of Mr Peter Nicholas Marson as a director on 2020-06-30
dot icon06/08/2020
Appointment of Mr Edward John Ainsworth as a director on 2020-06-30
dot icon31/07/2020
Notification of Compliance Group Limited as a person with significant control on 2020-06-30
dot icon13/05/2020
Change of details for Mrs Jenni Pearce as a person with significant control on 2020-04-02
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Registered office address changed from Artichoke House, 11 Swinegate Grantham Lincolnshire NG31 6RJ to Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire NG31 6RE on 2017-04-26
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Robert Frederick Pearce as a secretary
dot icon06/12/2010
Termination of appointment of Michael Jefferies as a secretary
dot icon29/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/10/2010
Termination of appointment of Craig Pearce as a director
dot icon16/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon16/01/2010
Director's details changed for Mr Craig Roy Pearce on 2010-01-16
dot icon16/01/2010
Director's details changed for Mr Robert Frederick Pearce on 2010-01-16
dot icon20/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/07/2009
Director appointed mr robert frederick pearce
dot icon02/07/2009
Director's change of particulars / craig pearce / 18/06/2008
dot icon03/06/2009
Amended accounts made up to 2008-04-30
dot icon05/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon12/12/2008
Return made up to 06/12/08; full list of members
dot icon20/02/2008
Return made up to 06/12/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/09/2007
Compulsory strike-off action has been discontinued
dot icon24/09/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon13/06/2007
Return made up to 06/12/06; full list of members
dot icon13/06/2007
Location of debenture register
dot icon13/06/2007
Location of register of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: michael jefferies & co LIMITED 11 swinegate grantham lincolnshire NG31 6RJ
dot icon29/05/2007
First Gazette notice for compulsory strike-off
dot icon01/02/2006
Director's particulars changed
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
New director appointed
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon06/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
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
06/12/2026
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
14
2.32M
-
0.00
144.30K
-
2022
14
-
-
0.00
-
-
2022
14
-
-
0.00
-
-

Employees

2022

Employees

14 Ascended0 % *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Edward John
Director
30/06/2020 - 17/01/2022
63
Doyle, Zillah Frances Kenyon
Director
22/08/2022 - 01/09/2023
15
Nowosad, Piotr
Director
17/01/2022 - 05/01/2024
37
HCS SECRETARIAL LIMITED
Nominee Secretary
06/12/2005 - 06/12/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
06/12/2005 - 06/12/2005
15849

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANSOR PTS LIMITED

ANSOR PTS LIMITED is an(a) Active company incorporated on 06/12/2005 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSOR PTS LIMITED?

toggle

ANSOR PTS LIMITED is currently Active. It was registered on 06/12/2005 .

Where is ANSOR PTS LIMITED located?

toggle

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

What does ANSOR PTS LIMITED do?

toggle

ANSOR PTS LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ANSOR PTS LIMITED have?

toggle

ANSOR PTS LIMITED had 14 employees in 2022.

What is the latest filing for ANSOR PTS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with updates.