ANTARTO (UK) LTD

Register to unlock more data on OkredoRegister

ANTARTO (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691955

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

311 Regents Park Road, London N3 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon12/09/2025
Voluntary strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon23/07/2025
Application to strike the company off the register
dot icon03/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-06 with updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/03/2024
Director's details changed for Mr Kah Leong Loh on 2024-02-11
dot icon11/03/2024
Director's details changed for Mr Quek Leong Loh on 2024-02-11
dot icon11/03/2024
Director's details changed for Mr Kah Leong Loh on 2024-02-01
dot icon11/03/2024
Change of details for Bento Camden Limited as a person with significant control on 2024-01-01
dot icon11/03/2024
Change of details for Bento Camden Limited as a person with significant control on 2024-01-11
dot icon07/03/2024
Change of details for Bento Camden Limited as a person with significant control on 2023-07-26
dot icon07/03/2024
Director's details changed for Mr Kah Leong Loh on 2024-01-07
dot icon17/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon08/04/2021
Registered office address changed from 98a Highland Road Northwood Middlesex HA6 1JU to 311 Regents Park Road London N3 1DP on 2021-04-08
dot icon15/05/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon09/03/2019
Termination of appointment of Dicken Shun Wai Chow as a director on 2018-06-01
dot icon09/03/2019
Termination of appointment of Dicken Shun Wai Chow as a secretary on 2018-06-01
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/10/2016
Satisfaction of charge 1 in full
dot icon27/10/2016
Satisfaction of charge 2 in full
dot icon19/05/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon16/05/2016
Registered office address changed from 98a York Road Northwood Middlesex HA6 1JL to 98a Highland Road Northwood Middlesex HA6 1JU on 2016-05-16
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Registered office address changed from 2 Hanger Green Ealing London W5 3EL to 98a York Road Northwood Middlesex HA6 1JL on 2015-07-22
dot icon24/06/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/07/2014
Compulsory strike-off action has been discontinued
dot icon15/07/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/06/2013
Director's details changed for Mr Quek Leong Loh on 2013-04-22
dot icon19/06/2013
Director's details changed for Mr Kah Leong Loh on 2013-04-22
dot icon19/06/2013
Director's details changed for Dicken Shun Wai Chow on 2013-04-23
dot icon03/05/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon30/08/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon24/07/2012
Compulsory strike-off action has been suspended
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/08/2011
Registered office address changed from 29-31 Parkway London NW1 7PN on 2011-08-10
dot icon07/07/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/08/2010
Director's details changed for Mr Kah Leong Stanley Loh on 2009-11-18
dot icon19/08/2010
Director's details changed for Mr Quek Leong Steven Loh on 2009-11-18
dot icon30/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2009
Total exemption small company accounts made up to 2007-04-30
dot icon26/03/2009
Return made up to 10/03/09; full list of members
dot icon06/01/2009
Return made up to 10/03/08; full list of members
dot icon15/12/2008
Location of register of members
dot icon15/12/2008
Director and secretary appointed dicken chow
dot icon15/12/2008
Registered office changed on 15/12/2008 from 29-31 parkway london NW1 7PN
dot icon09/12/2008
Appointment terminated director angela luk
dot icon09/12/2008
Appointment terminated secretary westcliffe business services LIMITED
dot icon09/12/2008
Director appointed quek loh
dot icon09/12/2008
Director appointed kah loh
dot icon09/12/2008
Registered office changed on 09/12/2008 from 328-332 west end lane london NW6 1LN
dot icon21/06/2007
Registered office changed on 21/06/07 from: 114 hamlet court road westcliff on sea essex SS0 7LP
dot icon02/05/2007
Ad 15/03/07--------- £ si 210000@1=210000 £ ic 1/210001
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
£ nc 100/1000000 11/03/07
dot icon29/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/03/2007
Return made up to 10/03/07; full list of members
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon17/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
New secretary appointed
dot icon18/05/2005
Return made up to 10/03/05; full list of members
dot icon18/05/2005
Director's particulars changed
dot icon20/01/2005
Full accounts made up to 2004-04-30
dot icon07/04/2004
Return made up to 10/03/04; full list of members
dot icon15/03/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon31/12/2003
Particulars of mortgage/charge
dot icon31/12/2003
Particulars of mortgage/charge
dot icon16/05/2003
Registered office changed on 16/05/03 from: 114 hamlet court road westcliff on sea essex SS0 7LP
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New secretary appointed
dot icon14/05/2003
Registered office changed on 14/05/03 from: 86 farriers road epsom surrey KT17 1LR
dot icon06/05/2003
Registered office changed on 06/05/03 from: 86 marriers road epson surrey KT17 1LR
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon10/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+40.94 % *

* during past year

Cash in Bank

£1,253.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.85K
-
0.00
31.94K
-
2022
0
37.97K
-
0.00
889.00
-
2023
0
26.09K
-
0.00
1.25K
-
2023
0
26.09K
-
0.00
1.25K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.09K £Descended-31.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25K £Ascended40.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/03/2003 - 13/03/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
10/03/2003 - 13/03/2003
41295
WESTCLIFFE BUSINESS SERVICES LIMITED
Corporate Secretary
15/09/2005 - 26/05/2007
37
Chow, Dicken Shun Wai
Director
26/05/2006 - 01/06/2018
5
Loh, Quek Leong
Director
26/05/2007 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTARTO (UK) LTD

ANTARTO (UK) LTD is an(a) Active company incorporated on 10/03/2003 with the registered office located at 311 Regents Park Road, London N3 1DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTARTO (UK) LTD?

toggle

ANTARTO (UK) LTD is currently Active. It was registered on 10/03/2003 .

Where is ANTARTO (UK) LTD located?

toggle

ANTARTO (UK) LTD is registered at 311 Regents Park Road, London N3 1DP.

What does ANTARTO (UK) LTD do?

toggle

ANTARTO (UK) LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANTARTO (UK) LTD?

toggle

The latest filing was on 12/09/2025: Voluntary strike-off action has been suspended.