ANSYS UK LIMITED

Register to unlock more data on OkredoRegister

ANSYS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917515

Incorporation date

27/01/2000

Size

Full

Contacts

Registered address

Registered address

3 St Paul’S Place, 129 Norfolk Street, Sheffield S1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon20/03/2026
Secretary's details changed for Pitsec Limited on 2026-01-26
dot icon27/01/2026
Register inspection address has been changed from 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU England to 4th Floor Aquis House Blagrave Street Reading RG1 1PL
dot icon08/01/2026
Appointment of Ms Orla Anne Murphy as a director on 2025-11-26
dot icon03/12/2025
Termination of appointment of Florian Vogel as a director on 2025-11-26
dot icon24/10/2025
Satisfaction of charge 039175150003 in full
dot icon08/10/2025
Statement by Directors
dot icon08/10/2025
Solvency Statement dated 07/10/25
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Statement of capital on 2025-10-08
dot icon30/09/2025
Current accounting period shortened from 2025-12-31 to 2025-10-31
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Cessation of Ansys, Inc. as a person with significant control on 2025-07-17
dot icon18/08/2025
Notification of Synopsys, Inc. as a person with significant control on 2025-07-17
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Resolutions
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-01-02
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with updates
dot icon23/04/2024
Register inspection address has been changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
dot icon23/01/2024
Resolutions
dot icon12/01/2024
Resolutions
dot icon12/01/2024
Memorandum and Articles of Association
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Solvency Statement dated 08/12/23
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon21/11/2023
Registered office address changed from 3 st Paul’S Place 129 Norfolk Street Sheffield S1 2JE England to 3 st Paul’S Place 129 Norfolk Street Sheffield S1 2JE on 2023-11-21
dot icon09/11/2023
Registered office address changed from 97 Jubilee Avenue Milton Park Abingdon OX14 4RW England to 3 st Paul’S Place 129 Norfolk Street Sheffield S1 2JE on 2023-11-09
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Resolutions
dot icon16/06/2023
Statement by Directors
dot icon16/06/2023
Solvency Statement dated 15/06/23
dot icon16/06/2023
Statement of capital on 2023-06-16
dot icon05/05/2023
Change of details for Ansys, Inc. as a person with significant control on 2016-04-06
dot icon05/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Notification of Ansys, Inc. as a person with significant control on 2016-04-06
dot icon13/05/2022
Cessation of Ansys Luxembourg Holding Company S.A.R.L as a person with significant control on 2019-02-06
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon23/11/2021
Director's details changed for Mr Richard Alan Belcher on 2021-11-05
dot icon19/11/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon01/02/2021
Appointment of Mr Florian Vogel as a director on 2021-02-01
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon18/12/2020
Termination of appointment of Philippe Antonio as a director on 2020-12-18
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon06/01/2020
Full accounts made up to 2018-12-31
dot icon13/11/2019
Secretary's details changed for Pitsec Limited on 2018-12-19
dot icon12/09/2019
Registration of charge 039175150003, created on 2019-09-11
dot icon11/04/2019
Registered office address changed from 97 Jubilee Avenue Milton Abingdon OX14 4RW England to 97 Jubilee Avenue Milton Park Abingdon OX14 4RW on 2019-04-11
dot icon10/04/2019
Register(s) moved to registered inspection location The Anchorage Bridge Street Reading Berkshire RG1 2LU
dot icon10/04/2019
Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 97 Jubilee Avenue Milton Abingdon OX14 4RW on 2019-04-10
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon06/02/2019
Notification of Ansys Luxembourg Holding Company S.A.R.L as a person with significant control on 2019-02-06
dot icon06/02/2019
Cessation of Ansys, Inc as a person with significant control on 2019-02-06
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon01/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon28/02/2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon03/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/02/2017
Termination of appointment of Bruce Campbell Hope as a director on 2017-02-01
dot icon03/02/2017
Termination of appointment of Eric Charles Bienvenu as a director on 2017-02-01
dot icon03/02/2017
Termination of appointment of James E Cashman Iii as a director on 2017-02-01
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-06-27
dot icon17/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-05-25
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-06-27
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon17/02/2016
Satisfaction of charge 1 in full
dot icon17/02/2016
Satisfaction of charge 2 in full
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon25/01/2016
Register(s) moved to registered office address 47 Castle Street Reading Berkshire RG1 7SR
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-24
dot icon25/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-17
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Appointment of Mr Philippe Antonio as a director
dot icon02/05/2013
Termination of appointment of Sheila Dinardo as a director
dot icon29/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon17/12/2012
Register inspection address has been changed from 1St Floor Unit 8 Bracknell Breeches Old Bracknell Lane West Bracknell RG12 7BW United Kingdom
dot icon12/12/2012
Full accounts made up to 2011-12-31
dot icon30/10/2012
Director's details changed for Campbell Bruce Hope on 2012-10-15
dot icon18/10/2012
Director's details changed for Dr Campbell Bruce Hope on 2012-10-01
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/06/2011
Resolutions
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon22/12/2010
Register(s) moved to registered inspection location
dot icon22/12/2010
Register inspection address has been changed from 1St Floor Unit 8 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW United Kingdom
dot icon22/12/2010
Register(s) moved to registered inspection location
dot icon22/12/2010
Register inspection address has been changed
dot icon20/12/2010
Statement by directors
dot icon20/12/2010
Statement of capital on 2010-12-20
dot icon20/12/2010
Solvency statement dated 17/12/10
dot icon20/12/2010
Resolutions
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Appointment of a secretary
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Pitsec Limited on 2009-10-01
dot icon28/01/2010
Director's details changed for Dr Campbell Bruce Hope on 2009-10-01
dot icon28/01/2010
Director's details changed for Eric Charles Bienvenu on 2009-10-01
dot icon13/01/2010
Full accounts made up to 2008-12-31
dot icon01/07/2009
Director appointed richard alan belcher
dot icon27/05/2009
Appointment terminated director christopher king
dot icon02/02/2009
Full accounts made up to 2007-12-31
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon09/12/2008
Director appointed eric charles bienvenu
dot icon09/12/2008
Director appointed christopher french king
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2008
Registered office changed on 08/08/2008 from sheffield business park 6 europa view sheffield S9 1XH
dot icon08/08/2008
Secretary appointed pitsec LIMITED
dot icon07/08/2008
Director appointed campbell bruce hope
dot icon29/07/2008
Ad 30/06/08\gbp si 26750000@1=26750000\gbp ic 11/26750011\
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Gbp nc 100/26750100\30/06/08
dot icon07/07/2008
Appointment terminated director peter christie
dot icon07/07/2008
Appointment terminated secretary bibi ally
dot icon07/07/2008
Appointment terminated secretary john mitchell
dot icon10/06/2008
Certificate of change of name
dot icon12/03/2008
Return made up to 27/01/08; full list of members
dot icon10/12/2007
Full accounts made up to 2006-12-31
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon13/03/2007
Registered office changed on 13/03/07 from: sheffield airport business park europa link sheffield S9 1XU
dot icon07/03/2007
Return made up to 27/01/07; full list of members
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon23/11/2006
Secretary's particulars changed
dot icon07/03/2006
Return made up to 27/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 27/01/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 27/01/04; full list of members
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
New secretary appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 27/01/03; full list of members
dot icon06/11/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Auditor's resignation
dot icon28/06/2002
Statement of affairs
dot icon28/06/2002
Ad 02/02/00--------- £ si 10@1
dot icon02/05/2002
Return made up to 27/01/02; full list of members
dot icon30/04/2002
Location of register of members
dot icon22/03/2002
Full accounts made up to 2000-12-31
dot icon23/11/2001
Resolutions
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/06/2001
Return made up to 27/01/01; full list of members
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Registered office changed on 14/05/01 from: 10 norwich street london EC4A 1BD
dot icon14/05/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Secretary resigned
dot icon18/05/2000
Resolutions
dot icon27/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vogel, Florian
Director
01/02/2021 - 26/11/2025
10
PITSEC LIMITED
Corporate Secretary
27/06/2008 - Present
210
Belcher, Richard Alan
Director
18/05/2009 - Present
18
Murphy, Orla Anne
Director
26/11/2025 - Present
11

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

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 ANSYS UK LIMITED

ANSYS UK LIMITED is an(a) Active company incorporated on 27/01/2000 with the registered office located at 3 St Paul’S Place, 129 Norfolk Street, Sheffield S1 2JE. There are currently 3 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 ANSYS UK LIMITED?

toggle

ANSYS UK LIMITED is currently Active. It was registered on 27/01/2000 .

Where is ANSYS UK LIMITED located?

toggle

ANSYS UK LIMITED is registered at 3 St Paul’S Place, 129 Norfolk Street, Sheffield S1 2JE.

What does ANSYS UK LIMITED do?

toggle

ANSYS UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ANSYS UK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-28 with no updates.