ANTELOPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANTELOPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05950496

Incorporation date

29/09/2006

Size

Dormant

Contacts

Registered address

Registered address

3 Bird-In-Hand Passage, London SE23 3FDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon16/04/2026
Registered office address changed from 3 Bird in Hand Passage London SE23 3HW England to 3 Bird-in-Hand Passage London SE23 3FD on 2026-04-16
dot icon05/11/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon24/09/2025
Registered office address changed from 74 Malham Road London SE23 1AG England to 3 Bird in Hand Passage London SE23 3HW on 2025-09-24
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Accounts for a dormant company made up to 2023-12-31
dot icon07/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/11/2023
Change of details for Mr Anthony James Thomas as a person with significant control on 2023-11-01
dot icon03/11/2023
Director's details changed for Mr Anthony James Thomas on 2023-11-01
dot icon19/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/07/2021
Registered office address changed from 77 Malham Road Forest Hill London SE23 1AH to 74 Malham Road London SE23 1AG on 2021-07-27
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon27/10/2017
Appointment of Mr Anthony James Thomas as a director on 2016-09-06
dot icon27/10/2017
Termination of appointment of Michael Anthony Thomas as a director on 2016-09-06
dot icon27/10/2017
Termination of appointment of Michael Anthony Thomas as a director on 2016-09-06
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2017
Accounts for a dormant company made up to 2015-12-31
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon12/01/2017
Confirmation statement made on 2016-09-29 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon02/10/2016
Termination of appointment of Anthony James Thomas as a director on 2016-09-06
dot icon02/10/2016
Appointment of Michael Anthony Thomas as a director on 2016-09-06
dot icon21/08/2016
Termination of appointment of Micheal Anthony Thomas as a director on 2016-08-11
dot icon20/07/2016
Registered office address changed from 1 Lordship Lane East Dulwich London SE22 8EW to 77 Malham Road Forest Hill London SE23 1AH on 2016-07-20
dot icon10/06/2016
Resolutions
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon14/04/2016
Appointment of Mr Anthony James Thomas as a director on 2015-11-13
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon11/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon16/10/2014
Annual return made up to 2013-09-29 with full list of shareholders
dot icon16/10/2014
Registered office address changed from Jute House Unit 1 Valmar Works London SE5 9NW to 1 Lordship Lane East Dulwich London SE22 8EW on 2014-10-16
dot icon16/10/2014
Director's details changed for Mr Micheal Anthony Thomas on 2014-04-06
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Appointment of Mr Michael Anthony Thomas as a director
dot icon21/08/2013
Termination of appointment of Anthony Thomas as a director
dot icon16/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Anthony James Thomas on 2012-10-01
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Accounts for a small company made up to 2010-12-31
dot icon03/01/2012
Accounts for a small company made up to 2009-12-31
dot icon10/11/2011
Auditor's resignation
dot icon04/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Conor Mccormack as a secretary
dot icon15/10/2010
Miscellaneous
dot icon16/01/2010
Amended group of companies' accounts made up to 2008-12-31
dot icon06/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon27/10/2009
Registered office address changed from Charter House 8/10 Station Road London E12 5BT on 2009-10-27
dot icon01/10/2008
Return made up to 29/09/08; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2008
Certificate of change of name
dot icon22/11/2007
Return made up to 29/09/07; full list of members
dot icon19/12/2006
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon30/10/2006
Ad 29/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
New director appointed
dot icon29/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
29/09/2006 - 29/09/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/09/2006 - 29/09/2006
68517
Thomas, Michael Anthony
Director
06/09/2016 - 06/09/2016
19
Thomas, Anthony James
Director
13/11/2015 - 06/09/2016
153
Thomas, Anthony James
Director
29/09/2006 - 16/08/2013
153

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTELOPE HOLDINGS LIMITED

ANTELOPE HOLDINGS LIMITED is an(a) Active company incorporated on 29/09/2006 with the registered office located at 3 Bird-In-Hand Passage, London SE23 3FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTELOPE HOLDINGS LIMITED?

toggle

ANTELOPE HOLDINGS LIMITED is currently Active. It was registered on 29/09/2006 .

Where is ANTELOPE HOLDINGS LIMITED located?

toggle

ANTELOPE HOLDINGS LIMITED is registered at 3 Bird-In-Hand Passage, London SE23 3FD.

What does ANTELOPE HOLDINGS LIMITED do?

toggle

ANTELOPE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANTELOPE HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from 3 Bird in Hand Passage London SE23 3HW England to 3 Bird-in-Hand Passage London SE23 3FD on 2026-04-16.