ANTHEM X LIMITED

Register to unlock more data on OkredoRegister

ANTHEM X LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08242061

Incorporation date

05/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Oak Court, North Leigh Business Park, Oxfordshire OX29 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2012)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/06/2025
Change of details for Mr Lee Michael Jones as a person with significant control on 2025-02-28
dot icon28/02/2025
Change of details for Mr Tom Denby as a person with significant control on 2025-02-26
dot icon28/02/2025
Change of details for Mr Tom Denby as a person with significant control on 2025-02-26
dot icon27/02/2025
Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Lee Michael Jones on 2025-02-26
dot icon27/02/2025
Director's details changed for Mr Tom Denby on 2025-02-26
dot icon09/01/2025
Change of details for Mr Tom Denby as a person with significant control on 2025-01-08
dot icon09/01/2025
Change of details for Mr Lee Michael Jones as a person with significant control on 2025-01-08
dot icon08/01/2025
Registered office address changed from Unit Kg-G, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on 2025-01-08
dot icon08/01/2025
Director's details changed for Mr Lee Michael Jones on 2025-01-08
dot icon08/01/2025
Director's details changed for Mr Tom Denby on 2025-01-08
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon17/12/2024
Change of details for Mr Lee Michael Jones as a person with significant control on 2024-12-16
dot icon16/12/2024
Director's details changed for Mr Lee Jones on 2024-12-16
dot icon28/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/04/2024
Registered office address changed from Unit Kg-H, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England to Unit Kg-G, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 2024-04-25
dot icon15/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/01/2022
Registered office address changed from Unit B Shires Road Buckingham Road Industrial Estate Brackley Northants NN13 7EZ England to Unit Kg-H, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 2022-01-31
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon22/11/2021
Satisfaction of charge 082420610001 in full
dot icon22/11/2021
Satisfaction of charge 082420610002 in full
dot icon21/10/2021
Change of details for Mr Tom Denby as a person with significant control on 2020-11-02
dot icon20/10/2021
Director's details changed for Mr Tom Denby on 2020-11-02
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/06/2020
Notification of Lee Michael Jones as a person with significant control on 2020-06-15
dot icon15/06/2020
Cessation of Chochin Limited as a person with significant control on 2020-06-15
dot icon15/06/2020
Notification of Tom Denby as a person with significant control on 2020-06-15
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon10/12/2018
Cessation of Lee Michael Jones as a person with significant control on 2018-10-25
dot icon10/12/2018
Cessation of Tom Denby as a person with significant control on 2018-10-25
dot icon10/12/2018
Notification of Chochin Limited as a person with significant control on 2018-10-25
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/12/2016
Termination of appointment of Sylvia Garcia as a secretary on 2016-12-05
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/12/2016
Registered office address changed from 9 Plympton Avenue London NW6 7TL to Unit B Shires Road Buckingham Road Industrial Estate Brackley Northants NN13 7EZ on 2016-12-05
dot icon08/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/01/2016
Registration of charge 082420610002, created on 2016-01-15
dot icon23/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon26/09/2015
Registration of charge 082420610001, created on 2015-09-17
dot icon10/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon05/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/02/2014
Annual return made up to 2013-10-05 with full list of shareholders
dot icon17/02/2014
Director's details changed for Mr Lee Jones on 2013-11-01
dot icon17/02/2014
Secretary's details changed for Miss Sylvia Garcia on 2013-11-01
dot icon17/02/2014
Director's details changed for Mr Tom Denby on 2013-11-01
dot icon15/02/2014
Compulsory strike-off action has been discontinued
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon28/01/2014
Registered office address changed from 158a Priory Park Road London NW6 7UU England on 2014-01-28
dot icon05/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
2.52K
-
0.00
282.29K
-
2022
2
9.39K
-
0.00
22.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Lee
Director
05/10/2012 - Present
31
Denby, Tom
Director
05/10/2012 - Present
15
Garcia, Sylvia
Secretary
05/10/2012 - 05/12/2016
-

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 ANTHEM X LIMITED

ANTHEM X LIMITED is an(a) Active company incorporated on 05/10/2012 with the registered office located at 2 Oak Court, North Leigh Business Park, Oxfordshire OX29 6SW. There are currently 2 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 ANTHEM X LIMITED?

toggle

ANTHEM X LIMITED is currently Active. It was registered on 05/10/2012 .

Where is ANTHEM X LIMITED located?

toggle

ANTHEM X LIMITED is registered at 2 Oak Court, North Leigh Business Park, Oxfordshire OX29 6SW.

What does ANTHEM X LIMITED do?

toggle

ANTHEM X LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANTHEM X LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with no updates.