ANTERIS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANTERIS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03451632

Incorporation date

17/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Fulshaw Court, Mill Road, Marlow, Buckinghamshire SL7 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1997)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon13/11/2024
Application to strike the company off the register
dot icon01/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon06/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon14/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon23/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon15/06/2018
Cessation of James Ralph Parnell Davies as a person with significant control on 2018-04-12
dot icon05/05/2018
Termination of appointment of James Ralph Parnell Davies as a secretary on 2018-04-12
dot icon05/05/2018
Appointment of Mr Richard John Scott as a secretary on 2018-04-12
dot icon05/05/2018
Termination of appointment of James Ralph Parnell Davies as a director on 2018-04-12
dot icon05/05/2018
Termination of appointment of James Ralph Parnell Davies as a secretary on 2018-04-12
dot icon05/05/2018
Termination of appointment of James Ralph Parnell Davies as a director on 2018-04-12
dot icon03/05/2018
Change of details for Mr Richard John Scott as a person with significant control on 2018-04-12
dot icon08/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon09/05/2017
Second filing of Confirmation Statement dated 06/10/2016
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon12/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon09/05/2014
Accounts for a dormant company made up to 2013-10-31
dot icon12/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon10/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr James Ralph Parnell Davies on 2009-10-06
dot icon23/10/2009
Director's details changed for Richard John Scott on 2009-10-06
dot icon05/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 06/10/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/10/2007
Return made up to 06/10/07; full list of members
dot icon15/10/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/10/2006
Return made up to 06/10/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/10/2005
Return made up to 06/10/05; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/10/2004
Return made up to 06/10/04; full list of members
dot icon09/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon19/12/2003
Memorandum and Articles of Association
dot icon19/12/2003
Resolutions
dot icon13/12/2003
Registered office changed on 13/12/03 from: 23 hampden avenue chesham buckinghamshire HP5 2HL
dot icon05/12/2003
Certificate of change of name
dot icon31/10/2003
Return made up to 17/10/03; full list of members
dot icon28/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/10/2002
Return made up to 17/10/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/10/2001
Return made up to 17/10/01; full list of members
dot icon16/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon01/11/2000
Return made up to 17/10/00; full list of members
dot icon19/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon22/10/1999
Return made up to 17/10/99; full list of members
dot icon13/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon05/11/1998
Return made up to 17/10/98; full list of members
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon17/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
190.00
-
0.00
-
-
2022
0
190.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Richard John
Secretary
11/04/2018 - Present
-
Davies, James Ralph Parnell
Secretary
16/10/1997 - 11/04/2018
5
Scott, Richard John
Director
16/10/1997 - Present
38
Davies, James Ralph Parnell
Director
16/10/1997 - 11/04/2018
11

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTERIS CONSULTING LIMITED

ANTERIS CONSULTING LIMITED is an(a) Active company incorporated on 17/10/1997 with the registered office located at Fulshaw Court, Mill Road, Marlow, Buckinghamshire SL7 1QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTERIS CONSULTING LIMITED?

toggle

ANTERIS CONSULTING LIMITED is currently Active. It was registered on 17/10/1997 .

Where is ANTERIS CONSULTING LIMITED located?

toggle

ANTERIS CONSULTING LIMITED is registered at Fulshaw Court, Mill Road, Marlow, Buckinghamshire SL7 1QB.

What does ANTERIS CONSULTING LIMITED do?

toggle

ANTERIS CONSULTING LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ANTERIS CONSULTING LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.