ANTEVORTE LTD

Register to unlock more data on OkredoRegister

ANTEVORTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07528871

Incorporation date

14/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Derwent Business Centre, Clarke Street, Derby DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon16/02/2026
Change of details for Itips Uk Bidco Limited as a person with significant control on 2025-10-21
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon25/11/2025
Previous accounting period extended from 2025-02-28 to 2025-08-31
dot icon21/10/2025
Registered office address changed from First Floor, 123 Aldersgate Street London EC1A 4JQ England to Unit 5, Derwent Business Centre Clarke Street Derby DE1 2BU on 2025-10-21
dot icon22/09/2025
Appointment of Mr Steven Dudley Perotti as a director on 2025-09-12
dot icon02/09/2025
Director's details changed for Mr Jan Johannes Wilhelmus Van Voorn on 2025-08-20
dot icon25/02/2025
Director's details changed for Mr Jan Van Voorn on 2025-02-14
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon10/09/2024
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to First Floor, 123 Aldersgate Street London EC1A 4JQ on 2024-09-10
dot icon06/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/04/2024
Appointment of Mr Steve Khairi Francis as a director on 2024-03-18
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon10/04/2024
Termination of appointment of Stephen Francis Rogers as a director on 2024-03-18
dot icon10/04/2024
Appointment of Mr Jan Van Voorn as a director on 2024-03-28
dot icon10/04/2024
Termination of appointment of Lynn Marie Rogers as a director on 2024-03-18
dot icon28/03/2024
Notification of Itips Uk Bidco Limited as a person with significant control on 2024-03-18
dot icon28/03/2024
Cessation of Lynn Marie Rogers as a person with significant control on 2024-03-18
dot icon28/03/2024
Cessation of Stephen Francis Rogers as a person with significant control on 2024-03-18
dot icon06/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon18/01/2024
Satisfaction of charge 1 in full
dot icon19/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon27/10/2022
Change of details for Mr Stephen Francis Rogers as a person with significant control on 2022-10-27
dot icon27/10/2022
Director's details changed for Mr Stephen Francis Rogers on 2022-10-27
dot icon27/10/2022
Director's details changed for Mrs Lynn Marie Rogers on 2022-10-27
dot icon27/10/2022
Change of details for Mrs Lynn Marie Rogers as a person with significant control on 2022-10-27
dot icon15/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon05/01/2022
Change of details for Mrs Lynn Marie Rogers as a person with significant control on 2022-01-05
dot icon05/01/2022
Change of details for Mr Stephen Francis Rogers as a person with significant control on 2022-01-05
dot icon05/01/2022
Director's details changed for Mrs Lynn Marie Rogers on 2022-01-05
dot icon05/01/2022
Director's details changed for Mr Stephen Francis Rogers on 2022-01-05
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon05/12/2017
Appointment of Mr Stephen Francis Rogers as a director on 2017-11-13
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon05/12/2017
Change of details for Mrs Lynn Marie Rogers as a person with significant control on 2017-11-13
dot icon05/12/2017
Notification of Stephen Francis Rogers as a person with significant control on 2017-11-13
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon17/12/2014
Director's details changed for Lynn Rogers on 2014-12-17
dot icon13/11/2014
Director's details changed for Lynn Rogers on 2014-11-04
dot icon13/11/2014
Registered office address changed from C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2014-11-13
dot icon07/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/05/2013
Registered office address changed from Unit 1 the Forge Reading Rd, Burghfield Common Reading Berkshire RG7 3BL United Kingdom on 2013-05-21
dot icon18/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon14/02/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.98K
-
0.00
42.45K
-
2022
3
1.77K
-
0.00
4.58K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lynn Marie Rogers
Director
14/02/2011 - 18/03/2024
-
Van Voorn, Jan
Director
28/03/2024 - Present
6
Perotti, Steven Dudley
Director
12/09/2025 - Present
9
Francis, Steve Khairi
Director
18/03/2024 - Present
6
Mr Stephen Francis Rogers
Director
13/11/2017 - 18/03/2024
-

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 ANTEVORTE LTD

ANTEVORTE LTD is an(a) Active company incorporated on 14/02/2011 with the registered office located at Unit 5, Derwent Business Centre, Clarke Street, Derby DE1 2BU. 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 ANTEVORTE LTD?

toggle

ANTEVORTE LTD is currently Active. It was registered on 14/02/2011 .

Where is ANTEVORTE LTD located?

toggle

ANTEVORTE LTD is registered at Unit 5, Derwent Business Centre, Clarke Street, Derby DE1 2BU.

What does ANTEVORTE LTD do?

toggle

ANTEVORTE LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for ANTEVORTE LTD?

toggle

The latest filing was on 16/02/2026: Change of details for Itips Uk Bidco Limited as a person with significant control on 2025-10-21.