ANTIGUA LIMITED

Register to unlock more data on OkredoRegister

ANTIGUA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07481617

Incorporation date

04/01/2011

Size

Dormant

Contacts

Registered address

Registered address

Savoy House, Savoy Circus, London W3 7DACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2011)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon16/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon18/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon19/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon18/03/2019
Appointment of Mrs Vanessa Jean Wem as a director on 2019-02-19
dot icon18/03/2019
Notification of Vanessa Wem as a person with significant control on 2019-02-19
dot icon18/03/2019
Termination of appointment of Carmelina Chester as a director on 2019-02-19
dot icon18/03/2019
Cessation of Carmelina Chester as a person with significant control on 2019-02-19
dot icon25/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/06/2018
Cessation of Lorraine Powers as a person with significant control on 2018-03-16
dot icon29/06/2018
Notification of Carmelina Chester as a person with significant control on 2018-03-16
dot icon29/06/2018
Termination of appointment of Lorraine Powers as a director on 2018-03-16
dot icon29/06/2018
Appointment of Mrs Carmelina Chester as a director on 2018-03-16
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon17/10/2017
Resolutions
dot icon17/10/2017
Notification of Lorraine Powers as a person with significant control on 2017-09-28
dot icon17/10/2017
Registered office address changed from 1 Old Oak Lane London England NW10 6UD to Savoy House Savoy Circus London W3 7DA on 2017-10-17
dot icon17/10/2017
Appointment of Mrs Lorraine Powers as a director on 2017-09-28
dot icon17/10/2017
Cessation of Alistair Neil Hughes as a person with significant control on 2017-09-28
dot icon17/10/2017
Cessation of Stephen Maurice Winston as a person with significant control on 2017-09-28
dot icon17/10/2017
Termination of appointment of Stephen Maurice Winston as a director on 2017-09-28
dot icon17/10/2017
Termination of appointment of Alistair Neil Hughes as a director on 2017-09-28
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon22/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon14/01/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon12/01/2011
Appointment of Mr Alistair Neil Hughes as a director
dot icon12/01/2011
Appointment of Mr Stephen Winston as a director
dot icon12/01/2011
Registered office address changed from Savoy House Savoy Circus 78 Old Oak Common Lane London London W3 7DA United Kingdom on 2011-01-12
dot icon04/01/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon04/01/2011
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
2.00
-
2023
0
2.00
-
0.00
2.00
-
2024
0
2.00
-
0.00
2.00
-
2024
0
2.00
-
0.00
2.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lorraine Powers
Director
28/09/2017 - 16/03/2018
14
Mrs Carmelina Chester
Director
16/03/2018 - 19/02/2019
7
Jacobs, Yomtov Eliezer
Director
04/01/2011 - 04/01/2011
19641
Winston, Stephen Maurice
Director
04/01/2011 - 28/09/2017
12
Wem, Vanessa Jean
Director
19/02/2019 - Present
19

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTIGUA LIMITED

ANTIGUA LIMITED is an(a) Active company incorporated on 04/01/2011 with the registered office located at Savoy House, Savoy Circus, London W3 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIGUA LIMITED?

toggle

ANTIGUA LIMITED is currently Active. It was registered on 04/01/2011 .

Where is ANTIGUA LIMITED located?

toggle

ANTIGUA LIMITED is registered at Savoy House, Savoy Circus, London W3 7DA.

What does ANTIGUA LIMITED do?

toggle

ANTIGUA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANTIGUA LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with updates.