ANTENOVA LIMITED

Register to unlock more data on OkredoRegister

ANTENOVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835617

Incorporation date

03/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/11/2025
Statement of company's objects
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon27/11/2024
Auditor's resignation
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon15/04/2024
Termination of appointment of Fiona Marion Mckinnon as a director on 2024-04-15
dot icon15/04/2024
Appointment of Mr Keith Arthur Cornell as a director on 2024-04-15
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon24/10/2022
Full accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon08/06/2022
Change of details for Acal Electronics Holdings Limited as a person with significant control on 2022-03-17
dot icon16/02/2022
Director's details changed for Mr Paul Stuart Hill on 2022-02-16
dot icon16/02/2022
Termination of appointment of Paul Howard Neville as a director on 2022-02-14
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon24/09/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon08/09/2021
Appointment of Mr Simon Gibbins as a director on 2021-08-25
dot icon06/09/2021
Cessation of Kings Arms Yard Vct Plc as a person with significant control on 2021-08-25
dot icon06/09/2021
Appointment of Mr Paul Howard Neville as a director on 2021-08-25
dot icon06/09/2021
Termination of appointment of Aidan Richard Paul as a director on 2021-08-25
dot icon06/09/2021
Registered office address changed from 5 New Street Square London EC4A 3TW to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2021-09-06
dot icon06/09/2021
Notification of Acal Electronics Holdings Limited as a person with significant control on 2021-08-25
dot icon06/09/2021
Cessation of Azini Capital Partners Llp as a person with significant control on 2021-08-25
dot icon06/09/2021
Cessation of Azini 1 (Gp) Limited as a person with significant control on 2021-08-25
dot icon06/09/2021
Cessation of Albion Capital Group Llp as a person with significant control on 2021-08-25
dot icon17/08/2021
Memorandum and Articles of Association
dot icon17/08/2021
Resolutions
dot icon04/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon03/08/2021
Change of details for Kings Arms Yard Vct Plc as a person with significant control on 2021-08-03
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon18/02/2020
Resolutions
dot icon25/11/2019
Termination of appointment of Colin Adrian Newman as a director on 2019-11-18
dot icon23/10/2019
Director's details changed for Mr Paul Stuart Hill on 2019-10-23
dot icon08/08/2019
Satisfaction of charge 6 in full
dot icon08/08/2019
Satisfaction of charge 3 in full
dot icon08/08/2019
Satisfaction of charge 2 in full
dot icon04/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon31/07/2019
Satisfaction of charge 7 in full
dot icon30/07/2019
Change of details for Albion Capital Group Llp as a person with significant control on 2019-07-12
dot icon30/07/2019
Director's details changed for Mr Aidan Richard Paul on 2019-07-29
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Change of details for Albion Capital Group Llp as a person with significant control on 2019-06-05
dot icon28/08/2018
Accounts for a small company made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon02/08/2018
Change of details for Albion Ventures Llp as a person with significant control on 2017-06-12
dot icon15/02/2018
Appointment of Mrs Fiona Marion Mckinnon as a director on 2018-02-15
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon11/09/2017
Director's details changed for Mr Paul Stuart Hill on 2017-08-31
dot icon11/08/2017
Accounts for a small company made up to 2016-12-31
dot icon31/10/2016
Termination of appointment of Christopher Flack as a secretary on 2016-10-31
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon25/08/2016
Accounts for a small company made up to 2015-12-31
dot icon05/02/2016
Auditor's resignation
dot icon01/12/2015
Appointment of Mr Aiden Richard Paul as a director on 2015-10-01
dot icon14/10/2015
Termination of appointment of John James Cronin as a director on 2015-10-06
dot icon22/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/08/2015
Accounts for a small company made up to 2014-12-31
dot icon15/07/2015
Termination of appointment of Newmedia Spark Directors Limited as a director on 2015-06-30
dot icon19/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon16/07/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon03/04/2014
Registered office address changed from Far Field House Bury Farm Stow Cum Quy Cambridge Cambridgeshire CB25 9AR England on 2014-04-03
dot icon28/03/2014
Appointment of Newmedia Spark Directors Limited as a director
dot icon27/03/2014
Termination of appointment of Andrew Carruthers as a director
dot icon09/01/2014
Appointment of Mr Colin Adrian Newman as a director
dot icon09/01/2014
Termination of appointment of Christopher Flack as a director
dot icon31/12/2013
Full accounts made up to 2013-07-31
dot icon23/12/2013
Statement of capital on 2013-12-23
dot icon10/12/2013
Statement by directors
dot icon10/12/2013
Solvency statement dated 25/11/13
dot icon10/12/2013
Resolutions
dot icon11/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/07/2013
Current accounting period shortened from 2013-12-31 to 2013-07-31
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Appointment of Mr Christopher Flack as a director
dot icon10/01/2013
Termination of appointment of Gregory Mccray as a director
dot icon18/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Appointment of Mr John Cronin as a director
dot icon01/12/2011
Termination of appointment of Nigel Litchfield as a director
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2011
Appointment of Mr Paul Stuart Hill as a director
dot icon21/02/2011
Termination of appointment of Michael Bennett as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Registered office address changed from Far Field House Bury Farm Stow Cum Quy Cambridge Cambridgeshire CB5 9AR on 2010-09-16
dot icon16/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon10/06/2010
Director's details changed for Gregory James Mccray on 2010-06-10
dot icon10/06/2010
Appointment of Mr Christopher Flack as a secretary
dot icon10/06/2010
Termination of appointment of John Daly as a secretary
dot icon11/05/2010
Appointment of Michael Bennett as a director
dot icon11/05/2010
Annual return made up to 2009-08-31 with full list of shareholders
dot icon11/05/2010
Statement of capital following an allotment of shares on 2008-10-10
dot icon11/11/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Full accounts made up to 2007-12-31
dot icon02/12/2008
Nc inc already adjusted 10/10/08
dot icon02/12/2008
Resolutions
dot icon02/12/2008
Nc inc already adjusted 06/10/08
dot icon02/12/2008
Resolutions
dot icon01/12/2008
Appointment terminated director timothy rea
dot icon01/12/2008
Appointment terminated director james urquhart
dot icon06/11/2008
Return made up to 31/08/08; full list of members
dot icon13/08/2008
Full accounts made up to 2006-12-31
dot icon30/12/2007
Return made up to 31/08/07; full list of members
dot icon18/10/2007
Director resigned
dot icon18/10/2007
New director appointed
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Ad 28/02/07-02/03/07 £ si [email protected]=755 £ si [email protected]=636 £ ic 18710/20101
dot icon27/03/2007
Nc inc already adjusted 26/02/07
dot icon21/02/2007
Particulars of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Accounts for a small company made up to 2005-12-31
dot icon26/09/2006
Return made up to 31/08/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon24/10/2005
Return made up to 31/08/05; full list of members
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
New secretary appointed
dot icon13/09/2005
Accounts for a small company made up to 2004-12-31
dot icon12/09/2005
New secretary appointed
dot icon26/08/2005
New director appointed
dot icon26/08/2005
Director resigned
dot icon02/08/2005
Secretary resigned
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon14/01/2005
Ad 20/12/04-30/12/04 £ si [email protected]=7679 £ ic 11031/18710
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
£ nc 15000/28600 20/12/04
dot icon07/12/2004
Ad 02/04/04--------- £ si [email protected]
dot icon28/09/2004
Return made up to 31/08/04; full list of members
dot icon24/08/2004
Accounts for a small company made up to 2003-12-31
dot icon16/10/2003
Return made up to 31/08/03; full list of members
dot icon27/09/2003
Ad 15/07/03--------- £ si [email protected]=1819 £ ic 7593/9412
dot icon18/09/2003
New secretary appointed
dot icon20/08/2003
Amended accounts made up to 2002-12-31
dot icon20/05/2003
Director resigned
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Ad 31/01/03--------- £ si [email protected]=1819 £ ic 5774/7593
dot icon19/03/2003
Ad 25/11/02--------- £ si [email protected]=200 £ ic 5574/5774
dot icon19/03/2003
Ad 31/01/03--------- £ si [email protected]=25 £ ic 5549/5574
dot icon11/02/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon25/10/2002
Memorandum and Articles of Association
dot icon25/10/2002
Resolutions
dot icon27/09/2002
Return made up to 31/08/02; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Ad 24/07/02--------- £ si [email protected]=1819 £ ic 8347/10166
dot icon14/08/2002
Nc inc already adjusted 19/07/02
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon13/08/2002
New director appointed
dot icon01/08/2002
Memorandum and Articles of Association
dot icon26/06/2002
Director resigned
dot icon02/05/2002
Ad 28/02/02--------- £ si [email protected]=513 £ ic 7834/8347
dot icon11/03/2002
Director resigned
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/01/2002
Registered office changed on 22/01/02 from: tunbridge court tunbridge lane, bottisham cambridge CB5 9DU
dot icon04/12/2001
Particulars of mortgage/charge
dot icon09/11/2001
Ad 31/10/01--------- £ si [email protected]=5130 £ ic 2704/7834
dot icon06/11/2001
New director appointed
dot icon02/11/2001
New director appointed
dot icon10/10/2001
S-div 02/10/01
dot icon14/09/2001
Return made up to 31/08/01; full list of members
dot icon21/08/2001
Ad 01/07/01--------- £ si 513@1=513 £ ic 2191/2704
dot icon03/08/2001
Registered office changed on 03/08/01 from: lakin rose, enterprise house chivers way, histon cambridge cambridgeshire CB4 9ZR
dot icon03/08/2001
Auditor's resignation
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
Ad 12/04/01--------- £ si 513@1=513 £ ic 1678/2191
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon07/04/2001
Particulars of mortgage/charge
dot icon08/03/2001
Statement of affairs
dot icon08/03/2001
Ad 10/11/00--------- £ si 562@1=562 £ ic 1116/1678
dot icon12/02/2001
Ad 23/11/00--------- £ si 20@1=20 £ ic 1096/1116
dot icon11/12/2000
Ad 10/11/00--------- £ si 40@1=40 £ ic 1056/1096
dot icon11/12/2000
Ad 10/11/00--------- £ si 56@1=56 £ ic 1000/1056
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon23/11/2000
£ nc 1000/10000 10/11/00
dot icon26/09/2000
Return made up to 31/08/00; full list of members
dot icon26/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed
dot icon08/09/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon13/12/1999
Ad 03/12/99--------- £ si 466@1=466 £ ic 534/1000
dot icon13/12/1999
Ad 03/12/99--------- £ si 532@1=532 £ ic 2/534
dot icon13/12/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon08/09/1999
Registered office changed on 08/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
New secretary appointed;new director appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon03/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, Andrew Bruce
Director
27/09/2002 - 05/03/2014
38
Professor Alan Walter Barrell
Director
11/04/2001 - 21/10/2002
44
Cooley, Graham Edward, Dr
Director
27/07/2000 - 26/01/2003
30
Rea, Timothy Shan
Director
14/12/2005 - 09/10/2008
25
Poulton, Christopher
Director
02/09/1999 - 25/02/2002
40

Persons with Significant Control

5
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 ANTENOVA LIMITED

ANTENOVA LIMITED is an(a) Active company incorporated on 03/09/1999 with the registered office located at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTENOVA LIMITED?

toggle

ANTENOVA LIMITED is currently Active. It was registered on 03/09/1999 .

Where is ANTENOVA LIMITED located?

toggle

ANTENOVA LIMITED is registered at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH.

What does ANTENOVA LIMITED do?

toggle

ANTENOVA LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ANTENOVA LIMITED?

toggle

The latest filing was on 17/11/2025: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.