ANTELCO UK LIMITED

Register to unlock more data on OkredoRegister

ANTELCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07163803

Incorporation date

19/02/2010

Size

Small

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2010)
dot icon28/10/2025
Accounts for a small company made up to 2025-06-30
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon29/10/2024
Accounts for a small company made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon27/06/2024
Full accounts made up to 2023-06-30
dot icon11/03/2024
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-03-11
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon29/03/2023
Audited abridged accounts made up to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon29/03/2022
Audited abridged accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon23/06/2021
Audited abridged accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/03/2020
Audited abridged accounts made up to 2019-06-30
dot icon03/12/2019
Termination of appointment of Quentin Garth Dorward as a director on 2019-12-02
dot icon03/12/2019
Termination of appointment of James Matthew Jansen as a director on 2019-12-02
dot icon28/10/2019
Termination of appointment of David Mark Jenkinson as a director on 2019-09-30
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon26/03/2019
Audited abridged accounts made up to 2018-06-30
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon19/05/2017
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 59 Union Street Dunstable Bedfordshire LU6 1EX on 2017-05-19
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/02/2017
Termination of appointment of Jason Thomas Allen as a director on 2017-01-19
dot icon29/06/2016
Appointment of Jason Thomas Allen as a director on 2016-06-17
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-06-14
dot icon06/04/2016
Registered office address changed from C/O C/O Lion House Red Lion Street London WC1R 4GB England to 71 Queen Victoria Street London EC4V 4BE on 2016-04-06
dot icon31/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon10/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-19
dot icon10/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-02-19
dot icon10/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-02-19
dot icon10/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-02-19
dot icon10/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-19
dot icon02/11/2015
Termination of appointment of William Eric Antel as a director on 2015-11-02
dot icon02/11/2015
Appointment of Mr Quentin Garth Dorward as a director on 2015-11-02
dot icon02/11/2015
Appointment of Mr David Mark Jenkinson as a director on 2015-11-02
dot icon02/11/2015
Appointment of Mr Benjamin Luke Thomas Miels as a director on 2015-11-02
dot icon02/11/2015
Termination of appointment of Suzanne Margaret Antel as a director on 2015-11-02
dot icon02/11/2015
Appointment of Mr Jarrod Ernest Stratton as a director on 2015-11-02
dot icon02/11/2015
Appointment of Mr James Matthew Jansen as a director on 2015-11-02
dot icon02/11/2015
Appointment of Mr Grantley Denis Grocke as a secretary on 2015-11-02
dot icon02/11/2015
Registered office address changed from , 59 Union Street, Dunstable, Beds, LV6 1EX to C/O C/O Lion House Red Lion Street London WC1R 4GB on 2015-11-02
dot icon06/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon24/08/2010
Current accounting period extended from 2011-02-28 to 2011-06-30
dot icon23/08/2010
Registered office address changed from , Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1HD, England on 2010-08-23
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-33.36 % *

* during past year

Cash in Bank

£126,265.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
65.02K
-
0.00
189.46K
-
2022
6
964.49K
-
0.00
126.27K
-
2022
6
964.49K
-
0.00
126.27K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

964.49K £Ascended1.38K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.27K £Descended-33.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Jason Thomas
Director
17/06/2016 - 19/01/2017
11
Grocke, Grantley Denis
Secretary
02/11/2015 - Present
-
Miels, Benjamin Luke Thomas
Director
02/11/2015 - Present
-
Stratton, Jarrod Ernest
Director
02/11/2015 - Present
-
Antel, Suzanne Margaret
Director
19/02/2010 - 02/11/2015
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANTELCO UK LIMITED

ANTELCO UK LIMITED is an(a) Active company incorporated on 19/02/2010 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTELCO UK LIMITED?

toggle

ANTELCO UK LIMITED is currently Active. It was registered on 19/02/2010 .

Where is ANTELCO UK LIMITED located?

toggle

ANTELCO UK LIMITED is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does ANTELCO UK LIMITED do?

toggle

ANTELCO UK LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ANTELCO UK LIMITED have?

toggle

ANTELCO UK LIMITED had 6 employees in 2022.

What is the latest filing for ANTELCO UK LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a small company made up to 2025-06-30.