ANTILLION PARENT LTD

Register to unlock more data on OkredoRegister

ANTILLION PARENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07886550

Incorporation date

19/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Antillion, Rio House 715 Waterside Drive, Aztec West, Almondsbury, Bristol BS32 4UDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2011)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon03/06/2024
Cessation of Alistair Lawrence Ralph Bradbrook as a person with significant control on 2016-04-06
dot icon03/06/2024
Cessation of Jonathan David Thomas Cox as a person with significant control on 2016-04-06
dot icon03/06/2024
Notification of a person with significant control statement
dot icon24/05/2024
Appointment of Mbm Secretarial Services Limited as a secretary on 2024-05-24
dot icon25/03/2024
Micro company accounts made up to 2023-08-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-08-31
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon26/11/2020
Sub-division of shares on 2020-10-19
dot icon26/11/2020
Resolutions
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-08-31
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon15/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon13/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon09/11/2016
Registered office address changed from Bath Road Studios 470 Bath Road Bristol BS4 3HG to Antillion, Rio House 715 Waterside Drive Aztec West, Almondsbury Bristol BS32 4UD on 2016-11-09
dot icon10/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mr Jonathan David Cox on 2013-10-01
dot icon06/11/2013
Director's details changed for Mr Alistair Bradbrook on 2013-10-01
dot icon25/10/2013
Termination of appointment of Simon Randall as a director
dot icon25/10/2013
Registered office address changed from 6 Oxford Street Lambourn Berkshire RG17 8XP England on 2013-10-25
dot icon08/04/2013
Termination of appointment of John Carlin as a director
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon02/11/2012
Appointment of Mr John Nicholas Carlin as a director
dot icon02/11/2012
Appointment of Mr Simon James Randall as a director
dot icon17/10/2012
Previous accounting period shortened from 2012-12-31 to 2012-08-31
dot icon26/09/2012
Director's details changed for Mr Jonathan David Cox on 2012-09-26
dot icon26/09/2012
Director's details changed for Mr Alistair Bradbrook on 2012-09-26
dot icon26/09/2012
Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hampshire RG27 8BT England on 2012-09-26
dot icon25/09/2012
Termination of appointment of Simon Randall as a director
dot icon18/09/2012
Appointment of Mr Jonathan David Cox as a director
dot icon14/09/2012
Statement of capital following an allotment of shares on 2012-09-14
dot icon13/09/2012
Certificate of change of name
dot icon13/09/2012
Appointment of Mr Alistair Bradbrook as a director
dot icon19/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/05/2024 - Present
507
Carlin, John Nicholas, Mr.
Director
29/10/2012 - 01/01/2013
18
Mr Simon James Randall
Director
19/12/2011 - 25/09/2012
12
Mr Simon James Randall
Director
29/10/2012 - 25/10/2013
12
Cox, Jonathan David
Director
18/09/2012 - Present
1

Persons with Significant Control

4
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 ANTILLION PARENT LTD

ANTILLION PARENT LTD is an(a) Active company incorporated on 19/12/2011 with the registered office located at Antillion, Rio House 715 Waterside Drive, Aztec West, Almondsbury, Bristol BS32 4UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTILLION PARENT LTD?

toggle

ANTILLION PARENT LTD is currently Active. It was registered on 19/12/2011 .

Where is ANTILLION PARENT LTD located?

toggle

ANTILLION PARENT LTD is registered at Antillion, Rio House 715 Waterside Drive, Aztec West, Almondsbury, Bristol BS32 4UD.

What does ANTILLION PARENT LTD do?

toggle

ANTILLION PARENT LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ANTILLION PARENT LTD have?

toggle

ANTILLION PARENT LTD had 2 employees in 2023.

What is the latest filing for ANTILLION PARENT LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.