ANTIMATERIA LIMITED

Register to unlock more data on OkredoRegister

ANTIMATERIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09514807

Incorporation date

27/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2015)
dot icon13/03/2026
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2026-03-13
dot icon12/03/2026
Declaration of solvency
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Appointment of a voluntary liquidator
dot icon09/01/2026
Change of details for Mr Andrea Agueci as a person with significant control on 2021-01-31
dot icon08/01/2026
Cessation of Susanne Agueci as a person with significant control on 2021-01-31
dot icon23/12/2025
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon23/12/2025
Micro company accounts made up to 2025-04-30
dot icon22/07/2025
Change of details for Mr Andrea Agueci as a person with significant control on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Andrea Agueci on 2025-07-21
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon03/03/2025
Change of details for Mrs Susanne Agueci as a person with significant control on 2025-02-28
dot icon28/02/2025
Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-28
dot icon28/02/2025
Change of details for Mr Andrea Agueci as a person with significant control on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr Andrea Agueci on 2025-02-28
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon04/04/2022
Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-04-04
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon02/02/2021
Termination of appointment of Susanne Agueci as a director on 2021-01-31
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/05/2018
Change of details for Mr Andrea Agueci as a person with significant control on 2018-05-09
dot icon23/05/2018
Notification of Susanne Agueci as a person with significant control on 2018-05-09
dot icon23/05/2018
Appointment of Mrs Susanne Agueci as a director on 2018-05-09
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon27/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
84.82K
-
0.00
-
-
2022
1
75.60K
-
0.00
-
-
2023
1
72.59K
-
0.00
-
-
2023
1
72.59K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

72.59K £Descended-3.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agueci, Susanne
Director
09/05/2018 - 31/01/2021
-
Agueci, Andrea
Director
27/03/2015 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTIMATERIA LIMITED

ANTIMATERIA LIMITED is an(a) Liquidation company incorporated on 27/03/2015 with the registered office located at Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIMATERIA LIMITED?

toggle

ANTIMATERIA LIMITED is currently Liquidation. It was registered on 27/03/2015 .

Where is ANTIMATERIA LIMITED located?

toggle

ANTIMATERIA LIMITED is registered at Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ANTIMATERIA LIMITED do?

toggle

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

How many employees does ANTIMATERIA LIMITED have?

toggle

ANTIMATERIA LIMITED had 1 employees in 2023.

What is the latest filing for ANTIMATERIA LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2026-03-13.