ANTENEN CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANTENEN CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894792

Incorporation date

15/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

12 Salcombe Road, Sidmouth EX10 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Register inspection address has been changed from 25 Reading Road Farnborough Hants GU14 6nd to 12 Salcombe Road Sidmouth EX10 8PL
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2024
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 12 Salcombe Road Sidmouth EX10 8PL on 2024-09-27
dot icon12/08/2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-12
dot icon20/01/2024
Secretary's details changed for Ms Suzannah Hellicar on 2024-01-17
dot icon20/01/2024
Director's details changed for Ms Suzannah Hellicar on 2024-01-17
dot icon20/01/2024
Change of details for Ms Suzannah Hellicar as a person with significant control on 2024-01-08
dot icon20/01/2024
Director's details changed for Mr Peter Christian Charles Antenen on 2024-01-08
dot icon20/01/2024
Change of details for Mr Peter Christian Charles Antenen as a person with significant control on 2024-01-08
dot icon20/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-14 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22
dot icon21/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Registered office address changed from 10 Sarum Hill Basingstoke Hampshire RG21 8SR to 30 Camp Road Farnborough Hampshire GU14 6EW on 2019-07-03
dot icon03/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon23/11/2015
Register(s) moved to registered inspection location 25 Reading Road Farnborough Hants GU14 6nd
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG on 2013-08-13
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon20/12/2012
Director's details changed for Suzannah Hellicar on 2012-12-15
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/01/2010
Register inspection address has been changed
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon27/12/2008
Return made up to 15/12/08; full list of members
dot icon20/10/2008
Return made up to 15/12/07; full list of members
dot icon26/11/2007
Return made up to 15/12/06; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2007
Registered office changed on 18/09/07 from: tilbury young almac house church lane, bisley woking surrey GU24 9DR
dot icon26/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 15/12/05; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 15/12/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 15/12/03; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 15/12/02; full list of members
dot icon14/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 15/12/01; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 15/12/00; full list of members
dot icon08/02/2000
Ad 01/02/00--------- £ si 500@1=500 £ ic 2/502
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New secretary appointed;new director appointed
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Registered office changed on 20/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon15/12/1999
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
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
33.50K
-
0.00
-
-
2022
2
27.70K
-
0.00
-
-
2022
2
27.70K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

27.70K £Descended-17.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ms Suzannah Hellicar
Director
15/12/1999 - Present
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/12/1999 - 15/12/1999
4893
Mr Peter Christian Charles Antenen
Director
15/12/1999 - Present
3
Key Legal Services (Nominees) Limited
Nominee Director
15/12/1999 - 15/12/1999
4782
Hellicar, Suzannah
Secretary
15/12/1999 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTENEN CONSULTING LIMITED

ANTENEN CONSULTING LIMITED is an(a) Active company incorporated on 15/12/1999 with the registered office located at 12 Salcombe Road, Sidmouth EX10 8PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTENEN CONSULTING LIMITED?

toggle

ANTENEN CONSULTING LIMITED is currently Active. It was registered on 15/12/1999 .

Where is ANTENEN CONSULTING LIMITED located?

toggle

ANTENEN CONSULTING LIMITED is registered at 12 Salcombe Road, Sidmouth EX10 8PL.

What does ANTENEN CONSULTING LIMITED do?

toggle

ANTENEN CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANTENEN CONSULTING LIMITED have?

toggle

ANTENEN CONSULTING LIMITED had 2 employees in 2022.

What is the latest filing for ANTENEN CONSULTING LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-14 with no updates.