ANTERIAD GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ANTERIAD GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08486183

Incorporation date

12/04/2013

Size

Small

Contacts

Registered address

Registered address

4 Henley Way, Doddington Road, Lincoln, Lincolnshire LN6 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2013)
dot icon27/04/2026
Register inspection address has been changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom to 4 Henley Way Doddington Road Lincoln LN6 3QR
dot icon09/02/2026
Termination of appointment of James Lawrence Ogle Iii as a director on 2026-01-23
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Registered office address changed from The Clubhouse 8 st. James's Square St James's London SW1Y 4JU England to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR on 2025-05-19
dot icon19/05/2025
Register(s) moved to registered office address The Clubhouse 8 st. James's Square St James's London SW1Y 4JU
dot icon08/05/2025
Cessation of Robert Dominick Sanchez as a person with significant control on 2025-04-12
dot icon08/05/2025
Notification of a person with significant control statement
dot icon07/05/2025
Director's details changed for Mr Gary Hill on 2025-05-07
dot icon07/05/2025
Director's details changed for Mr Robert Dominick Sanchez on 2025-05-07
dot icon07/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon09/01/2025
Director's details changed
dot icon09/01/2025
Appointment of Mr Gary Hill as a director on 2025-01-07
dot icon04/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon10/05/2024
Registered office address changed from The Clubhouse 8 st. James's Square St James's London London SW1Y 4JU England to The Clubhouse 8 st. James's Square St James's London SW1Y 4JU on 2024-05-10
dot icon26/01/2024
Appointment of Mr James Lawrence Ogle Iii as a director on 2022-08-19
dot icon30/11/2023
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Second filing of Confirmation Statement dated 2023-04-12
dot icon26/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon20/09/2022
Memorandum and Articles of Association
dot icon20/09/2022
Resolutions
dot icon26/07/2022
Accounts for a small company made up to 2021-12-31
dot icon08/06/2022
Certificate of change of name
dot icon04/05/2022
Confirmation statement made on 2022-04-12 with updates
dot icon27/04/2022
Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
dot icon27/04/2022
Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
dot icon24/06/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Resolutions
dot icon23/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-12 with updates
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Registered office address changed from 3 More London Riverside London SE1 2RE to The Clubhouse 8 st. James's Square St James's London London SW1Y 4JU on 2019-03-01
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon25/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon12/04/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£64,672.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
118.11K
-
0.00
64.67K
-
2021
4
118.11K
-
0.00
64.67K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

118.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanchez, Robert Dominick
Director
12/04/2013 - Present
2
Ogle Iii, James Lawrence
Director
19/08/2022 - 23/01/2026
-
Hill, Gary
Director
07/01/2025 - 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 ANTERIAD GLOBAL LIMITED

ANTERIAD GLOBAL LIMITED is an(a) Active company incorporated on 12/04/2013 with the registered office located at 4 Henley Way, Doddington Road, Lincoln, Lincolnshire LN6 3QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTERIAD GLOBAL LIMITED?

toggle

ANTERIAD GLOBAL LIMITED is currently Active. It was registered on 12/04/2013 .

Where is ANTERIAD GLOBAL LIMITED located?

toggle

ANTERIAD GLOBAL LIMITED is registered at 4 Henley Way, Doddington Road, Lincoln, Lincolnshire LN6 3QR.

What does ANTERIAD GLOBAL LIMITED do?

toggle

ANTERIAD GLOBAL LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does ANTERIAD GLOBAL LIMITED have?

toggle

ANTERIAD GLOBAL LIMITED had 4 employees in 2021.

What is the latest filing for ANTERIAD GLOBAL LIMITED?

toggle

The latest filing was on 27/04/2026: Register inspection address has been changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom to 4 Henley Way Doddington Road Lincoln LN6 3QR.