ANTEROS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ANTEROS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08857642

Incorporation date

23/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Rodmarton, Cirencester GL7 6PECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon01/04/2026
Micro company accounts made up to 2025-06-01
dot icon16/09/2025
Cessation of The Holistic Centre Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from First Floor, 314 Regents Park Road Finchley London N3 2LT United Kingdom to 6 Rodmarton Cirencester GL7 6PE on 2025-09-16
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon01/06/2025
Total exemption full accounts made up to 2024-06-01
dot icon20/02/2025
Director's details changed for Mr James Paul Gerrard on 2025-02-20
dot icon20/02/2025
Director's details changed for Mr James Paul Gerrard on 2025-02-20
dot icon20/02/2025
Change of details for Mr James Paul Gerrard as a person with significant control on 2025-02-20
dot icon10/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon21/10/2024
Registered office address changed from 2nd Floor Gadd House Acadia Avenue London Uk N3 2JU England to Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT on 2024-10-21
dot icon21/10/2024
Change of details for Mr James Paul Gerrard as a person with significant control on 2024-10-21
dot icon21/10/2024
Registered office address changed from Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21
dot icon01/03/2024
Total exemption full accounts made up to 2023-06-01
dot icon04/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-01
dot icon09/02/2023
Change of details for Mr James Paul Gerrard as a person with significant control on 2021-01-30
dot icon09/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-06-01
dot icon20/04/2022
Compulsory strike-off action has been discontinued
dot icon19/04/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon04/06/2021
Total exemption full accounts made up to 2020-06-01
dot icon08/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon08/03/2021
Notification of The Holistic Centre Limited as a person with significant control on 2021-01-15
dot icon20/07/2020
Total exemption full accounts made up to 2019-06-01
dot icon29/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon28/01/2020
Change of details for Mr James Paul Gerrard as a person with significant control on 2020-01-28
dot icon14/10/2019
Registered office address changed from Elm Villa Fossebridge Cheltenham GL54 3JP England to 2nd Floor Gadd House Acadia Avenue London Uk N3 2JU on 2019-10-14
dot icon12/04/2019
Total exemption full accounts made up to 2018-06-01
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/10/2017
Current accounting period extended from 2018-01-31 to 2018-06-01
dot icon10/02/2017
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Elm Villa Fossebridge Cheltenham GL54 3JP on 2017-02-10
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr James Paul Gerrard on 2015-09-07
dot icon06/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/02/2014
Registered office address changed from Little Hattons Frampton Road Frampton Mansell Stroud Glos GL6 8JH England on 2014-02-05
dot icon29/01/2014
Certificate of change of name
dot icon29/01/2014
Change of name notice
dot icon23/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-76.74 % *

* during past year

Cash in Bank

£1,175.00

Confirmation

dot iconLast made up date
01/06/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
01/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/06/2024
dot iconNext account date
01/06/2025
dot iconNext due on
01/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.22K
-
0.00
5.05K
-
2022
1
57.76K
-
0.00
1.18K
-
2022
1
57.76K
-
0.00
1.18K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

57.76K £Ascended6.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18K £Descended-76.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Gerrard
Director
23/01/2014 - Present
91

Persons with Significant Control

4
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 ANTEROS CAPITAL LIMITED

ANTEROS CAPITAL LIMITED is an(a) Active company incorporated on 23/01/2014 with the registered office located at 6 Rodmarton, Cirencester GL7 6PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTEROS CAPITAL LIMITED?

toggle

ANTEROS CAPITAL LIMITED is currently Active. It was registered on 23/01/2014 .

Where is ANTEROS CAPITAL LIMITED located?

toggle

ANTEROS CAPITAL LIMITED is registered at 6 Rodmarton, Cirencester GL7 6PE.

What does ANTEROS CAPITAL LIMITED do?

toggle

ANTEROS CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ANTEROS CAPITAL LIMITED have?

toggle

ANTEROS CAPITAL LIMITED had 1 employees in 2022.

What is the latest filing for ANTEROS CAPITAL LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-06-01.