ANTHROPICS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ANTHROPICS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03614662

Incorporation date

12/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 The Causeway, Quedgeley, Gloucester GL2 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1998)
dot icon08/04/2026
Cessation of Albion Technology & General Vct Plc as a person with significant control on 2026-03-27
dot icon08/04/2026
Notification of Andrew Louis Charles Berend as a person with significant control on 2026-03-27
dot icon06/03/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon02/07/2025
Change of details for Albion Kay Vct Plc as a person with significant control on 2025-05-30
dot icon06/05/2025
Termination of appointment of Tony Peter Polichroniadis as a director on 2025-05-06
dot icon17/07/2024
Change of details for Kings Arms Yard Vct Plc as a person with significant control on 2024-06-17
dot icon09/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon05/06/2024
Registered office address changed from 60 Gray's Inn Road Unit 1.10, 1st Floor London WC1X 8LU England to 128 the Causeway Quedgeley Gloucester GL2 4LH on 2024-06-05
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon23/03/2023
Resolutions
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Registered office address changed from The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ United Kingdom to 60 Gray's Inn Road Unit 1.10, 1st Floor London WC1X 8LU on 2022-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon08/10/2021
Director's details changed for Mr Gary Michael Sleet on 2021-10-08
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon03/03/2020
Registered office address changed from A16 Block a 56 Wood Lane London W12 7SB to The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ on 2020-03-03
dot icon20/02/2020
Resolutions
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon20/06/2019
Statement of capital on 2019-06-20
dot icon20/06/2019
Statement by Directors
dot icon20/06/2019
Resolutions
dot icon20/06/2019
Solvency Statement dated 19/06/19
dot icon17/06/2019
Change of details for Kings Arms Yard Vct Plc as a person with significant control on 2019-06-13
dot icon01/05/2019
Termination of appointment of Simon Jeremy Damion Prince as a director on 2019-04-30
dot icon11/03/2019
Cancellation of shares. Statement of capital on 2019-02-18
dot icon11/03/2019
Purchase of own shares.
dot icon27/02/2019
Appointment of Mr Alexander William John Berend as a director on 2019-02-27
dot icon13/02/2019
Memorandum and Articles of Association
dot icon13/02/2019
Resolutions
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon10/01/2018
Resolutions
dot icon27/10/2017
Cessation of Andrew Louis Charles Berend as a person with significant control on 2017-10-18
dot icon19/10/2017
Statement of capital on 2017-10-19
dot icon19/10/2017
Solvency Statement dated 12/10/17
dot icon19/10/2017
Statement by Directors
dot icon19/10/2017
Resolutions
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon10/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Notification of Andrew Louis Charles Berend as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Kings Arms Yard Vct Plc as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon21/11/2016
Director's details changed for Mr Gary Michael Sleet on 2013-11-21
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Termination of appointment of Mark Jonathan Williams as a secretary on 2016-07-29
dot icon29/07/2016
Appointment of Mr Alexander William John Berend as a secretary on 2016-07-29
dot icon27/07/2016
Resolutions
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon31/05/2016
Solvency Statement dated 04/05/16
dot icon31/05/2016
Resolutions
dot icon31/05/2016
Statement by Directors
dot icon31/05/2016
Statement of capital on 2016-05-31
dot icon26/05/2016
Resolutions
dot icon26/05/2016
Solvency Statement dated 04/05/16
dot icon26/05/2016
Statement of capital on 2016-05-26
dot icon26/11/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon27/06/2014
Appointment of Mr Simon Jeremy Damion Prince as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-31
dot icon28/06/2013
Secretary's details changed for Mark Jonathan Williams on 2013-05-29
dot icon28/06/2013
Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 2013-05-29
dot icon28/06/2013
Director's details changed for Andrew Louis Charles Berend on 2013-05-29
dot icon28/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mark Jonathan Williams on 2013-05-29
dot icon05/12/2012
Registered office address changed from , 22 Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom on 2012-12-05
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon04/10/2011
Appointment of Mr Gary Michael Sleet as a director
dot icon03/10/2011
Appointment of Dr Tony Peter Polichroniadis as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon22/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/10/2010
Termination of appointment of Jeremy San as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/03/2010
Registered office address changed from , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY on 2010-03-16
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2009
Director's details changed for Andrew Louis Charles Berend on 2009-10-23
dot icon23/10/2009
Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 2009-10-23
dot icon23/10/2009
Director's details changed for Mark Jonathan Williams on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Mark Jonathan Williams on 2009-10-23
dot icon23/10/2009
Director's details changed for Jeremy Elliott San on 2009-10-23
dot icon02/07/2009
Return made up to 31/05/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from, 11 baseline studios whitchurch, road, london, W11 4AT
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 31/05/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 31/05/07; change of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: unit 1 walpole court, ealing studios ealing green, ealing, london W5 5ED
dot icon13/04/2007
£ nc 400000/1000000 29/09/06
dot icon02/03/2007
Ad 15/01/07--------- £ si [email protected]=99900 £ ic 251180/351080
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
New secretary appointed
dot icon20/06/2006
Return made up to 31/05/06; full list of members
dot icon29/12/2005
Ad 05/12/05--------- £ si [email protected]= 250000 £ ic 1180/251180
dot icon30/11/2005
Nc inc already adjusted 14/11/05
dot icon30/11/2005
Resolutions
dot icon14/09/2005
Return made up to 12/08/05; no change of members
dot icon02/06/2005
Director resigned
dot icon18/03/2005
Accounts for a small company made up to 2004-12-31
dot icon15/02/2005
Director's particulars changed
dot icon14/02/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon06/10/2004
Particulars of contract relating to shares
dot icon06/10/2004
Ad 09/08/04--------- £ si [email protected]
dot icon23/09/2004
Accounts for a small company made up to 2003-12-31
dot icon10/09/2004
Return made up to 12/08/04; change of members
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Conso 09/08/04
dot icon09/09/2004
Nc inc already adjusted 09/08/04
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Ad 09/08/04--------- £ si [email protected]= 700 £ ic 476/1176
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon22/08/2003
Return made up to 12/08/03; full list of members
dot icon16/07/2003
New director appointed
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Director resigned
dot icon18/02/2003
Director's particulars changed
dot icon13/02/2003
Registered office changed on 13/02/03 from: unit 1 walpole court, ealing studios ealing green, ealing london, W5 5ED
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Return made up to 12/08/02; full list of members
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Director's particulars changed
dot icon14/05/2002
New director appointed
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon11/12/2001
Return made up to 12/08/01; full list of members
dot icon20/11/2001
Director resigned
dot icon24/09/2001
Ad 17/09/01--------- £ si [email protected]= 41 £ ic 457/498
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon18/09/2001
New secretary appointed
dot icon18/09/2001
Secretary resigned
dot icon12/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon05/09/2001
Ad 06/08/01--------- £ si [email protected]= 194 £ ic 263/457
dot icon05/09/2001
Memorandum and Articles of Association
dot icon05/09/2001
Nc inc already adjusted 06/08/01
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon06/07/2001
Ad 17/01/01--------- £ si [email protected]=15 £ ic 248/263
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Nc inc already adjusted 15/08/00
dot icon08/02/2001
New director appointed
dot icon11/01/2001
Ad 15/08/00--------- £ si [email protected]=24 £ ic 224/248
dot icon05/12/2000
Return made up to 12/08/00; full list of members
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
£ nc 1000/100 24/11/99
dot icon03/10/2000
Nc inc already adjusted 25/11/99
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon13/09/2000
Accounts for a small company made up to 1999-12-31
dot icon29/08/2000
Conve 25/11/99
dot icon29/08/2000
Ad 30/11/99--------- £ si [email protected]=32 £ ic 169/201
dot icon29/08/2000
Ad 04/02/00--------- £ si [email protected]=9 £ ic 160/169
dot icon29/08/2000
Ad 25/11/99--------- £ si [email protected]=158 £ ic 2/160
dot icon08/09/1999
Return made up to 12/08/99; full list of members
dot icon23/06/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon03/11/1998
Memorandum and Articles of Association
dot icon30/10/1998
Certificate of change of name
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
Registered office changed on 24/09/98 from: 376 euston road, london, NW1 3BL
dot icon24/09/1998
Director resigned
dot icon24/09/1998
New secretary appointed;new director appointed
dot icon12/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

23
2023
change arrow icon-25.95 % *

* during past year

Cash in Bank

£897,991.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.67M
-
0.00
1.59M
-
2022
29
1.26M
-
0.00
1.21M
-
2023
23
806.59K
-
0.00
897.99K
-
2023
23
806.59K
-
0.00
897.99K
-

Employees

2023

Employees

23 Descended-21 % *

Net Assets(GBP)

806.59K £Descended-35.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

897.99K £Descended-25.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kohler, Dylan
Director
30/09/2000 - 23/10/2001
2
FORMATION SECRETARY LIMITED
Nominee Secretary
11/08/1998 - 20/09/1998
573
FORMATION DIRECTOR LIMITED
Nominee Director
11/08/1998 - 20/09/1998
573
Mr Andrew Louis Charles Berend
Director
21/09/1998 - Present
-
Ziemniak, Czeslaw Wladyslaw John
Director
01/05/2002 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANTHROPICS TECHNOLOGY LIMITED

ANTHROPICS TECHNOLOGY LIMITED is an(a) Active company incorporated on 12/08/1998 with the registered office located at 128 The Causeway, Quedgeley, Gloucester GL2 4LH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHROPICS TECHNOLOGY LIMITED?

toggle

ANTHROPICS TECHNOLOGY LIMITED is currently Active. It was registered on 12/08/1998 .

Where is ANTHROPICS TECHNOLOGY LIMITED located?

toggle

ANTHROPICS TECHNOLOGY LIMITED is registered at 128 The Causeway, Quedgeley, Gloucester GL2 4LH.

What does ANTHROPICS TECHNOLOGY LIMITED do?

toggle

ANTHROPICS TECHNOLOGY LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does ANTHROPICS TECHNOLOGY LIMITED have?

toggle

ANTHROPICS TECHNOLOGY LIMITED had 23 employees in 2023.

What is the latest filing for ANTHROPICS TECHNOLOGY LIMITED?

toggle

The latest filing was on 08/04/2026: Cessation of Albion Technology & General Vct Plc as a person with significant control on 2026-03-27.