ANSWERS 2000 LIMITED

Register to unlock more data on OkredoRegister

ANSWERS 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574155

Incorporation date

03/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

6 Copners Drive, Holmer Green, High Wycombe, Buckinghamshire HP15 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon23/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon22/06/2025
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Micro company accounts made up to 2023-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon18/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon25/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/02/2023
Termination of appointment of Jayantilal Velji Tanna as a secretary on 2023-01-18
dot icon21/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon08/04/2021
Micro company accounts made up to 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon16/11/2019
Director's details changed for Mr Sunil Jay Tanna on 2019-11-15
dot icon16/11/2019
Registered office address changed from Chancery Court Business Centre Lincolns Inn Lincoln Road High Wycombe Bucks HP12 3RE to 6 Copners Drive Holmer Green High Wycombe Buckinghamshire HP15 6SG on 2019-11-16
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon02/08/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/07/2017
Notification of Sunil Jay Tanna as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon26/07/2010
Director's details changed for Sunil Jay Tanna on 2010-06-03
dot icon26/07/2010
Secretary's details changed for Mr Jayantilal Velji Tanna on 2010-06-03
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 03/06/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 03/06/08; full list of members
dot icon11/06/2008
Secretary's change of particulars / jayantilal tanna / 05/05/2008
dot icon25/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/07/2007
Return made up to 03/06/07; no change of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: 16 willow chase hazlemere buckinghamshire HP15 7QP
dot icon12/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 03/06/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 03/06/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon24/05/2004
Return made up to 03/06/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/07/2003
Return made up to 03/06/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 03/06/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/06/2001
Secretary's particulars changed
dot icon25/06/2001
Return made up to 03/06/01; full list of members
dot icon11/05/2001
Registered office changed on 11/05/01 from: 48 haven green london W5 2NX
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/06/2000
Return made up to 03/06/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Return made up to 03/06/99; full list of members
dot icon09/05/1999
Registered office changed on 09/05/99 from: 30-31 the broadway london W5 2NR
dot icon18/01/1999
Ad 23/06/96--------- £ si 2@1=2 £ ic 2/4
dot icon18/01/1999
Registered office changed on 18/01/99 from: northumberland house popes lane london W5 4NG
dot icon02/07/1998
New secretary appointed
dot icon02/07/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Secretary resigned
dot icon03/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.44K
-
0.00
-
-
2022
1
7.71K
-
0.00
-
-
2022
1
7.71K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.71K £Ascended41.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanna, Sunil Jay
Director
03/06/1998 - Present
3
Tanna, Jayantilal Velji
Secretary
21/06/1998 - 17/01/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANSWERS 2000 LIMITED

ANSWERS 2000 LIMITED is an(a) Active company incorporated on 03/06/1998 with the registered office located at 6 Copners Drive, Holmer Green, High Wycombe, Buckinghamshire HP15 6SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSWERS 2000 LIMITED?

toggle

ANSWERS 2000 LIMITED is currently Active. It was registered on 03/06/1998 .

Where is ANSWERS 2000 LIMITED located?

toggle

ANSWERS 2000 LIMITED is registered at 6 Copners Drive, Holmer Green, High Wycombe, Buckinghamshire HP15 6SG.

What does ANSWERS 2000 LIMITED do?

toggle

ANSWERS 2000 LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does ANSWERS 2000 LIMITED have?

toggle

ANSWERS 2000 LIMITED had 1 employees in 2022.

What is the latest filing for ANSWERS 2000 LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-03 with no updates.