ANTARES BUSINESS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANTARES BUSINESS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13054774

Incorporation date

01/12/2020

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2020)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon11/12/2025
Change of details for Mrs Alison Jacqueline Houlihan as a person with significant control on 2025-11-30
dot icon11/12/2025
Director's details changed for Mrs Alison Jacqueline Houlihan on 2025-11-30
dot icon10/12/2025
Application to strike the company off the register
dot icon11/11/2025
Termination of appointment of Jacqueline Rosemary Sanders as a director on 2025-10-30
dot icon11/11/2025
Cessation of Jacqueline Rosemary Sanders as a person with significant control on 2025-03-31
dot icon01/10/2025
Micro company accounts made up to 2025-06-30
dot icon18/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon19/02/2025
Director's details changed for Mrs Alison Jacqueline Houlihan on 2025-02-18
dot icon19/02/2025
Director's details changed for Mrs Jacqueline Rosemary Sanders on 2025-02-19
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2023
Registered office address changed from 36-38 Cornhill London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on 2023-08-30
dot icon01/08/2023
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 36-38 Cornhill London EC3V 3NG on 2023-08-01
dot icon04/04/2023
Registered office address changed from 2 Heath Close Golders Green London NW11 7DX England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2023-04-04
dot icon04/04/2023
Director's details changed for Mrs Alison Jacqueline Houlihan on 2023-04-04
dot icon04/04/2023
Change of details for Mrs Alison Jacqueline Houlihan as a person with significant control on 2023-04-04
dot icon04/04/2023
Director's details changed for Mrs Jacqueline Rosemary Sanders on 2023-04-04
dot icon04/04/2023
Change of details for Mrs Jacqueline Rosemary Sanders as a person with significant control on 2023-04-04
dot icon22/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon21/03/2023
Registered office address changed from 1 Heath Cut Lodge, North End Way London NW3 7HQ England to 2 Heath Close Golders Green London NW11 7DX on 2023-03-21
dot icon29/11/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon26/01/2022
Registered office address changed from 2 Heath Close Hampstead Garden Suburb London NW11 7DX England to 1 Heath Cut Lodge, North End Way London NW3 7HQ on 2022-01-26
dot icon30/07/2021
Registered office address changed from 34 Lubbock Road Chislehurst Kent BR7 5JJ England to 2 Heath Close Hampstead Garden Suburb London NW11 7DX on 2021-07-30
dot icon03/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon01/04/2021
Notification of Jacqueline Rosemary Sanders as a person with significant control on 2021-03-01
dot icon01/04/2021
Change of details for Mrs Alison Jacqueline Houlihan as a person with significant control on 2021-03-01
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon01/04/2021
Appointment of Mrs Jacqueline Rosemary Sanders as a director on 2021-02-01
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon31/03/2021
Change of details for Mrs Alison Jacqueline Houlihan as a person with significant control on 2020-12-01
dot icon31/03/2021
Director's details changed for Mrs Alison Jacqueline Houlihan on 2020-12-01
dot icon05/12/2020
Registered office address changed from 3 Lubbock Road Chislehurst Kent BR7 5JJ England to 34 Lubbock Road Chislehurst Kent BR7 5JJ on 2020-12-05
dot icon01/12/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.77K
-
0.00
-
-
2022
2
423.00
-
0.00
-
-
2022
2
423.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

423.00 £Descended-96.07 % *

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
Mrs Jacqueline Rosemary Sanders
Director
01/02/2021 - 30/10/2025
-
Mrs Alison Jacqueline Houlihan
Director
01/12/2020 - Present
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTARES BUSINESS CONSULTING LIMITED

ANTARES BUSINESS CONSULTING LIMITED is an(a) Dissolved company incorporated on 01/12/2020 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTARES BUSINESS CONSULTING LIMITED?

toggle

ANTARES BUSINESS CONSULTING LIMITED is currently Dissolved. It was registered on 01/12/2020 and dissolved on 10/03/2026.

Where is ANTARES BUSINESS CONSULTING LIMITED located?

toggle

ANTARES BUSINESS CONSULTING LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does ANTARES BUSINESS CONSULTING LIMITED do?

toggle

ANTARES BUSINESS CONSULTING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ANTARES BUSINESS CONSULTING LIMITED have?

toggle

ANTARES BUSINESS CONSULTING LIMITED had 2 employees in 2022.

What is the latest filing for ANTARES BUSINESS CONSULTING LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.