ANTEEO SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANTEEO SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029410

Incorporation date

07/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon16/07/2025
Change of details for Matthew David Whalley as a person with significant control on 2016-06-30
dot icon16/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon18/07/2018
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2018-07-18
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon25/04/2018
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2018-04-25
dot icon07/08/2017
Notification of Matthew David Whalley as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Deborah Diane Beaubrun Whalley as a person with significant control on 2016-04-06
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/09/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon09/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 07/07/09; full list of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 07/07/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/08/2007
Return made up to 07/07/07; full list of members
dot icon03/08/2007
Total exemption full accounts made up to 2005-06-30
dot icon31/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 07/07/06; full list of members
dot icon17/11/2005
Particulars of mortgage/charge
dot icon24/08/2005
Return made up to 07/07/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 07/07/04; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/10/2003
Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon30/07/2003
Return made up to 07/07/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon19/08/2002
Return made up to 07/07/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon17/09/2001
Return made up to 07/07/01; full list of members; amend
dot icon02/08/2001
Return made up to 07/07/01; full list of members
dot icon31/07/2001
Particulars of contract relating to shares
dot icon31/07/2001
Ad 01/06/01--------- £ si 111@1=111 £ ic 1000/1111
dot icon14/05/2001
Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL
dot icon13/11/2000
Certificate of change of name
dot icon10/11/2000
Nc inc already adjusted 03/11/00
dot icon10/11/2000
Resolutions
dot icon17/08/2000
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Secretary resigned
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Ad 24/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon07/08/2000
£ nc 100/1000 11/07/00
dot icon24/07/2000
Registered office changed on 24/07/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon24/07/2000
Resolutions
dot icon07/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£25.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
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
9
1.03M
-
0.00
25.00
-
2022
9
1.18M
-
0.00
25.00
-
2022
9
1.18M
-
0.00
25.00
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

1.18M £Ascended15.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
06/07/2000 - 10/07/2000
2863
Ashcroft Cameron Nominees Limited
Nominee Director
06/07/2000 - 10/07/2000
2796
Deborah Diane Beaubrun Whalley
Director
11/07/2000 - Present
-
Whalley, Matthew David
Director
11/07/2000 - Present
2
Whalley, Deborah Diane Beaubrun
Secretary
10/07/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANTEEO SOLUTIONS LIMITED

ANTEEO SOLUTIONS LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTEEO SOLUTIONS LIMITED?

toggle

ANTEEO SOLUTIONS LIMITED is currently Active. It was registered on 07/07/2000 .

Where is ANTEEO SOLUTIONS LIMITED located?

toggle

ANTEEO SOLUTIONS LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does ANTEEO SOLUTIONS LIMITED do?

toggle

ANTEEO SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ANTEEO SOLUTIONS LIMITED have?

toggle

ANTEEO SOLUTIONS LIMITED had 9 employees in 2022.

What is the latest filing for ANTEEO SOLUTIONS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with updates.