ANT MARKETING LIMITED

Register to unlock more data on OkredoRegister

ANT MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02547741

Incorporation date

11/10/1990

Size

Medium

Contacts

Registered address

Registered address

14 The Chambers, 14 Church Street, Sheffield, South Yorkshire S1 2GNCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1990)
dot icon18/12/2025
Previous accounting period shortened from 2025-03-24 to 2025-03-23
dot icon02/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon05/09/2025
Accounts for a medium company made up to 2024-03-31
dot icon07/04/2025
Notification of Mayfield Properties Limited as a person with significant control on 2025-04-04
dot icon07/04/2025
Cessation of Anthony William Hinchliffe as a person with significant control on 2025-04-04
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon05/07/2024
Registration of charge 025477410009, created on 2024-07-04
dot icon12/06/2024
Full accounts made up to 2023-03-31
dot icon19/03/2024
Previous accounting period shortened from 2023-03-25 to 2023-03-24
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon04/04/2023
Registered office address changed from Antenna House St. Marys Gate Sheffield S2 4QA to 14 the Chambers 14 Church Street Sheffield South Yorkshire S1 2GN on 2023-04-04
dot icon24/03/2023
Full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon19/04/2022
Registration of charge 025477410007, created on 2022-04-14
dot icon19/04/2022
Registration of charge 025477410008, created on 2022-04-14
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon04/06/2021
Registration of charge 025477410006, created on 2021-05-26
dot icon07/05/2021
Accounts for a small company made up to 2021-03-31
dot icon07/05/2021
Accounts for a small company made up to 2020-03-31
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon24/03/2021
Previous accounting period shortened from 2020-03-26 to 2020-03-25
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/06/2020
All of the property or undertaking has been released from charge 025477410004
dot icon01/06/2020
Satisfaction of charge 025477410004 in full
dot icon27/04/2020
Registration of charge 025477410005, created on 2020-04-27
dot icon20/03/2020
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon20/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon23/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon06/08/2019
Registration of charge 025477410004, created on 2019-08-06
dot icon25/04/2019
Previous accounting period extended from 2018-09-28 to 2019-03-28
dot icon17/04/2019
Confirmation statement made on 2018-09-11 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/01/2015
Full accounts made up to 2013-09-30
dot icon24/09/2014
Previous accounting period shortened from 2013-09-29 to 2013-09-28
dot icon24/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon28/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon28/04/2014
Registered office address changed from 1 Clarke Drive Sheffield S10 2NS on 2014-04-28
dot icon04/06/2013
Full accounts made up to 2012-09-30
dot icon22/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2012
Full accounts made up to 2011-09-30
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr Anthony William Hinchcliffe on 2012-04-04
dot icon26/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon21/01/2011
Accounts for a medium company made up to 2010-09-30
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Resolutions
dot icon23/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon18/02/2010
Accounts for a medium company made up to 2009-09-30
dot icon14/01/2010
Director's details changed for Mr Anthony William Hinchcliffe on 2010-01-01
dot icon13/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon04/01/2010
Accounts for a medium company made up to 2008-03-31
dot icon30/09/2009
Appointment terminated secretary linda connolly
dot icon05/08/2009
Appointment terminated director linda connolly
dot icon05/08/2009
Appointment terminated director tracy lilley
dot icon07/04/2009
Return made up to 06/04/09; full list of members
dot icon08/04/2008
Return made up to 06/04/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/10/2007
New director appointed
dot icon10/04/2007
Return made up to 06/04/07; full list of members
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon15/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Ad 01/02/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/02/2007
New director appointed
dot icon29/12/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon27/10/2006
Return made up to 11/10/06; full list of members
dot icon27/10/2006
Location of debenture register
dot icon27/10/2006
Location of register of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: mayfield chase 33 school green lane sheffield south yorkshire S10 4GP
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon13/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/10/2005
Return made up to 11/10/05; full list of members
dot icon07/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/11/2004
Return made up to 11/10/04; full list of members
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned
dot icon20/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/07/2004
Accounts for a dormant company made up to 2002-12-31
dot icon22/12/2003
Return made up to 11/10/03; full list of members
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
New secretary appointed
dot icon28/10/2002
Return made up to 11/10/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/10/2001
Return made up to 11/10/01; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 11/10/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Return made up to 11/10/99; full list of members
dot icon19/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/11/1998
Return made up to 11/10/98; no change of members
dot icon03/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/01/1998
Return made up to 11/10/97; full list of members
dot icon17/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/11/1996
Return made up to 11/10/96; no change of members
dot icon25/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/11/1995
Return made up to 11/10/95; no change of members
dot icon06/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 11/10/94; full list of members
dot icon08/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon04/11/1993
Return made up to 11/10/93; no change of members
dot icon13/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon04/11/1992
Return made up to 30/09/92; no change of members
dot icon25/08/1992
Accounts for a dormant company made up to 1991-12-31
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Resolutions
dot icon10/12/1991
Secretary's particulars changed
dot icon10/12/1991
Director resigned
dot icon10/12/1991
Return made up to 11/10/91; full list of members
dot icon10/12/1991
Registered office changed on 10/12/91
dot icon19/11/1990
Accounting reference date notified as 31/12
dot icon06/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1990
Registered office changed on 06/11/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon949 *

* during past year

Number of employees

1,406
2022
change arrow icon+108.52 % *

* during past year

Cash in Bank

£3,386,570.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
23/03/2025
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
457
4.03M
-
0.00
1.62M
-
2022
1,406
9.75M
-
52.88M
3.39M
-
2022
1,406
9.75M
-
52.88M
3.39M
-

Employees

2022

Employees

1,406 Ascended208 % *

Net Assets(GBP)

9.75M £Ascended141.86 % *

Total Assets(GBP)

-

Turnover(GBP)

52.88M £Ascended- *

Cash in Bank(GBP)

3.39M £Ascended108.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Linda
Secretary
25/10/2006 - 30/09/2009
6
Stanley, Patricia Ann
Secretary
10/02/2003 - 31/03/2004
-
Smith, Marie Theressa
Secretary
31/03/2004 - 25/10/2006
2
Connolly, Linda
Director
03/01/2007 - 31/07/2009
5
Basford, Andrea
Director
28/03/2007 - 28/03/2007
-

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

29
S AND M TYRES LIMITEDEg Wholesale, Elite House Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Raising of other animals

Comp. code:

01207887

Reg. date:

16/04/1975

Turnover:

-

No. of employees:

355
LBS BUILDERS MERCHANTS LIMITEDLbs Business Centre, Parc Amanwy, Ammanford, Carmarthenshire SA18 3FE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

00254946

Reg. date:

18/03/1931

Turnover:

-

No. of employees:

469
LOFTHOUSE OF FLEETWOOD LIMITEDMaritime Street, Fleetwood, Lancashire FY7 7LP
Active

Category:

Manufacture of sugar confectionery

Comp. code:

00781277

Reg. date:

18/11/1963

Turnover:

-

No. of employees:

344
ADARE SEC LIMITED133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UQ
Active

Category:

Manufacture of paper stationery

Comp. code:

02814431

Reg. date:

30/04/1993

Turnover:

-

No. of employees:

293
CRUST & CRUMB BAKERY LTD37 Main Street, Mullyneeny, Derrylin, Co. Fermanagh BT92 9JZ
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

NI608062

Reg. date:

29/06/2011

Turnover:

-

No. of employees:

257

Description

copy info iconCopy

About ANT MARKETING LIMITED

ANT MARKETING LIMITED is an(a) Active company incorporated on 11/10/1990 with the registered office located at 14 The Chambers, 14 Church Street, Sheffield, South Yorkshire S1 2GN. There is currently no active directors according to the latest confirmation statement. Number of employees 1406 according to last financial statements.

Frequently Asked Questions

What is the current status of ANT MARKETING LIMITED?

toggle

ANT MARKETING LIMITED is currently Active. It was registered on 11/10/1990 .

Where is ANT MARKETING LIMITED located?

toggle

ANT MARKETING LIMITED is registered at 14 The Chambers, 14 Church Street, Sheffield, South Yorkshire S1 2GN.

What does ANT MARKETING LIMITED do?

toggle

ANT MARKETING LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does ANT MARKETING LIMITED have?

toggle

ANT MARKETING LIMITED had 1406 employees in 2022.

What is the latest filing for ANT MARKETING LIMITED?

toggle

The latest filing was on 18/12/2025: Previous accounting period shortened from 2025-03-24 to 2025-03-23.