ANTHESIS LIMITED

Register to unlock more data on OkredoRegister

ANTHESIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06983702

Incorporation date

06/08/2009

Size

Full

Contacts

Registered address

Registered address

Riverside Mill, Mountbatten Way, Congleton, Cheshire CW12 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon17/04/2026
Group of companies' accounts made up to 2025-08-31
dot icon27/02/2026
Replacement filing of PSC01 for Mr Thomas Edward Constantine
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon28/05/2025
Full accounts made up to 2024-08-31
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon19/06/2024
Change of details for Charles Philip Noden as a person with significant control on 2024-03-01
dot icon19/06/2024
Director's details changed for Mr Charles Philip Noden on 2024-03-01
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon30/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon06/11/2021
Resolutions
dot icon14/08/2021
Resolutions
dot icon12/08/2021
Sub-division of shares on 2021-08-01
dot icon12/08/2021
Sub-division of shares on 2021-08-01
dot icon09/08/2021
Director's details changed for Mr Charles Philip Noden on 2021-08-09
dot icon09/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon09/08/2021
Cessation of Tom Constantine as a person with significant control on 2021-07-29
dot icon09/08/2021
Notification of Thomas Constantine as a person with significant control on 2021-08-09
dot icon07/08/2021
Change of details for Mr Tom Constantine as a person with significant control on 2021-07-05
dot icon06/08/2021
Director's details changed for Mr Thomas Edward Constantine on 2021-08-06
dot icon06/08/2021
Change of details for Mr Charles Philip Noden as a person with significant control on 2021-08-06
dot icon06/08/2021
Registered office address changed from Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY to Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 2021-08-06
dot icon02/08/2021
Director's details changed for Mr Thomas Edward Constantine on 2021-08-02
dot icon15/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon02/09/2020
Withdrawal of a person with significant control statement on 2020-09-02
dot icon05/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon07/05/2019
Amended accounts made up to 2018-08-31
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon26/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon23/08/2017
Notification of Tom Constantine as a person with significant control on 2016-04-06
dot icon23/08/2017
Notification of Charles Noden as a person with significant control on 2016-04-06
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/03/2016
Purchase of own shares.
dot icon28/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Stephen John Baker as a director on 2014-10-01
dot icon10/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon11/12/2013
Director's details changed for Mr Charles Noden on 2013-09-19
dot icon11/12/2013
Director's details changed for Stephen John Baker on 2013-09-19
dot icon04/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Thomas Edward Constantine on 2012-08-01
dot icon16/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/10/2010
Termination of appointment of Natalie Taylor as a secretary
dot icon14/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon14/09/2010
Director's details changed for Stephen John Baker on 2009-10-01
dot icon14/09/2010
Director's details changed for Mr Thomas Edward Constantine on 2009-10-01
dot icon14/09/2010
Director's details changed for Mr Charles Noden on 2009-10-01
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon15/07/2010
Resolutions
dot icon24/05/2010
Registered office address changed from the Mews 278 Ecclesall Road Sheffield S11 8PE Uk on 2010-05-24
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2009
Director appointed mr charles philip noden
dot icon28/08/2009
Director appointed mr thomas edward constantine
dot icon06/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon25 *

* during past year

Number of employees

55
2022
change arrow icon+28.46 % *

* during past year

Cash in Bank

£2,679,542.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
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
30
1.99M
-
0.00
2.09M
-
2022
55
2.60M
-
0.00
2.68M
-
2022
55
2.60M
-
0.00
2.68M
-

Employees

2022

Employees

55 Ascended83 % *

Net Assets(GBP)

2.60M £Ascended31.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.68M £Ascended28.46 % *

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
Taylor, Natalie
Secretary
06/08/2009 - 31/07/2010
-
Noden, Charles Philip
Director
10/08/2009 - Present
7
Constantine, Thomas Edward
Director
10/08/2009 - Present
6
Baker, Stephen John
Director
06/08/2009 - 01/10/2014
1

Persons with Significant Control

3
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 ANTHESIS LIMITED

ANTHESIS LIMITED is an(a) Active company incorporated on 06/08/2009 with the registered office located at Riverside Mill, Mountbatten Way, Congleton, Cheshire CW12 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHESIS LIMITED?

toggle

ANTHESIS LIMITED is currently Active. It was registered on 06/08/2009 .

Where is ANTHESIS LIMITED located?

toggle

ANTHESIS LIMITED is registered at Riverside Mill, Mountbatten Way, Congleton, Cheshire CW12 1DY.

What does ANTHESIS LIMITED do?

toggle

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

How many employees does ANTHESIS LIMITED have?

toggle

ANTHESIS LIMITED had 55 employees in 2022.

What is the latest filing for ANTHESIS LIMITED?

toggle

The latest filing was on 17/04/2026: Group of companies' accounts made up to 2025-08-31.