ANTEX TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ANTEX TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03583889

Incorporation date

18/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Gowings Green, Slough, Berkshire SL1 5UNCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
dot icon18/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon05/08/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-10-31
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon31/10/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Micro company accounts made up to 2023-10-31
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon18/10/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Micro company accounts made up to 2022-10-31
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon06/12/2021
Micro company accounts made up to 2021-10-31
dot icon30/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/08/2021
Appointment of Mr David Mark Light as a secretary on 2021-08-30
dot icon30/08/2021
Termination of appointment of Eric Light as a secretary on 2021-08-30
dot icon02/02/2021
Micro company accounts made up to 2020-10-31
dot icon31/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-10-31
dot icon20/08/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-10-31
dot icon19/11/2018
Notification of David Mark Light as a person with significant control on 2016-04-06
dot icon19/08/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-10-31
dot icon17/08/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/09/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/03/2015
Total exemption small company accounts made up to 2013-10-31
dot icon20/09/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon27/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon19/11/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2010-10-31
dot icon25/11/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/09/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon15/09/2010
Director's details changed for David Light on 2009-10-01
dot icon14/01/2010
Annual return made up to 2009-06-18 with full list of shareholders
dot icon04/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon08/01/2009
Return made up to 18/06/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/08/2007
Return made up to 18/06/07; no change of members
dot icon08/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/08/2006
Return made up to 18/06/06; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon28/07/2005
Return made up to 18/06/05; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon21/07/2004
Return made up to 18/06/04; full list of members
dot icon08/09/2003
Return made up to 18/06/03; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon24/06/2003
Total exemption full accounts made up to 2001-10-31
dot icon08/05/2003
Total exemption full accounts made up to 2000-10-31
dot icon17/07/2002
Return made up to 18/06/02; full list of members
dot icon05/09/2001
Return made up to 18/06/01; full list of members
dot icon07/08/2000
Return made up to 18/06/00; full list of members
dot icon12/07/2000
Director's particulars changed
dot icon12/07/2000
Registered office changed on 12/07/00 from: 15 troutbeck crescent bramcote beeston nottinghamshire NG9 3BP
dot icon19/05/2000
Full accounts made up to 1999-10-31
dot icon22/07/1999
Return made up to 18/06/99; full list of members
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon27/08/1998
Director's particulars changed
dot icon14/08/1998
New secretary appointed
dot icon10/08/1998
Registered office changed on 10/08/98 from: 13 dagmar road kingston upon thames surrey KT2 6DP
dot icon10/08/1998
Accounting reference date extended from 30/06/99 to 31/10/99
dot icon10/08/1998
New director appointed
dot icon29/06/1998
Registered office changed on 29/06/98 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
Director resigned
dot icon18/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
322.27K
-
0.00
-
-
2022
1
411.00K
-
0.00
-
-
2023
1
448.60K
-
0.00
-
-
2023
1
448.60K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

448.60K £Ascended9.15 % *

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
Mr David Mark Light
Director
27/07/1998 - Present
-
Theydon Nominees Limited
Nominee Director
17/06/1998 - 17/06/1998
5513
THEYDON SECRETARIES LIMITED
Nominee Secretary
17/06/1998 - 17/06/1998
3962
Light, David Mark
Secretary
29/08/2021 - Present
-
Light, Eric, Dr
Secretary
26/07/1998 - 29/08/2021
-

Persons with Significant Control

1
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 ANTEX TECHNOLOGY LIMITED

ANTEX TECHNOLOGY LIMITED is an(a) Active company incorporated on 18/06/1998 with the registered office located at 4 Gowings Green, Slough, Berkshire SL1 5UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTEX TECHNOLOGY LIMITED?

toggle

ANTEX TECHNOLOGY LIMITED is currently Active. It was registered on 18/06/1998 .

Where is ANTEX TECHNOLOGY LIMITED located?

toggle

ANTEX TECHNOLOGY LIMITED is registered at 4 Gowings Green, Slough, Berkshire SL1 5UN.

What does ANTEX TECHNOLOGY LIMITED do?

toggle

ANTEX TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANTEX TECHNOLOGY LIMITED have?

toggle

ANTEX TECHNOLOGY LIMITED had 1 employees in 2023.

What is the latest filing for ANTEX TECHNOLOGY LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-10-31.