ANTIVERSE LTD

Register to unlock more data on OkredoRegister

ANTIVERSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10736975

Incorporation date

24/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sbarc, Spark 5th Floor, Maindy Rd, Cardiff CF24 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2017)
dot icon24/12/2025
Resolutions
dot icon19/11/2025
Director's details changed for Mr Murat Tunaboylu on 2025-10-06
dot icon18/11/2025
Registered office address changed from Sbarc, Spark 5th Floor Maindy Rd Cardiff CG24 4HQ United Kingdom to Sbarc, Spark 5th Floor Maindy Rd Cardiff CF24 4HQ on 2025-11-18
dot icon13/10/2025
Satisfaction of charge 107369750001 in full
dot icon27/08/2025
Termination of appointment of Jaromír Zahrádka as a director on 2025-04-02
dot icon27/08/2025
Appointment of Karel Kubias as a director on 2025-08-14
dot icon26/08/2025
Registered office address changed from 34 Roath Court Road Cardiff CF24 3SD Wales to Sbarc, Spark 5th Floor Maindy Rd Cardiff CG24 4HQ on 2025-08-26
dot icon12/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon25/04/2025
Registration of charge 107369750001, created on 2025-04-25
dot icon19/02/2025
Statement of capital following an allotment of shares on 2024-10-14
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/01/2025
Purchase of own shares.
dot icon09/01/2025
Second filing of a statement of capital following an allotment of shares on 2021-01-26
dot icon03/01/2025
Change of share class name or designation
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-06-13
dot icon02/01/2025
Cancellation of shares. Statement of capital on 2020-10-13
dot icon31/12/2024
Second filing of a statement of capital following an allotment of shares on 2020-11-16
dot icon31/12/2024
Second filing of Confirmation Statement dated 2021-06-11
dot icon31/12/2024
Second filing of Confirmation Statement dated 2024-06-27
dot icon12/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Resolutions
dot icon28/06/2024
Appointment of Jaromír Zahrádka as a director on 2024-06-13
dot icon27/06/2024
Appointment of Jean Gebeily as a director on 2024-06-13
dot icon27/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon10/03/2023
Appointment of Mr Richard Matthiessen Fates as a director on 2023-03-01
dot icon20/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon18/11/2022
Appointment of Dr. Peter Pack as a director on 2022-04-21
dot icon24/10/2022
Memorandum and Articles of Association
dot icon24/10/2022
Resolutions
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon11/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon28/01/2021
Appointment of Kerstin Papenfuss as a director on 2020-10-30
dot icon26/01/2021
Statement of capital following an allotment of shares on 2021-01-26
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-07-08
dot icon10/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/07/2020
Director's details changed for Mr Benjamin Holland on 2020-06-05
dot icon06/07/2020
Director's details changed for Mr Ben Holland on 2020-07-05
dot icon07/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon31/05/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon09/09/2019
Termination of appointment of Rowina Westermeier as a director on 2019-09-06
dot icon21/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/08/2019
Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to 34 Roath Court Road Cardiff CF24 3SD on 2019-08-18
dot icon10/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/10/2018
Registered office address changed from Welsh Ice, Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG Wales to Britannia House Caerphilly Business Park Caerphilly CF83 3GG on 2018-10-08
dot icon23/08/2018
Notification of a person with significant control statement
dot icon17/08/2018
Register inspection address has been changed to 34 Roath Court Road Cardiff CF24 3SD
dot icon15/08/2018
Change of share class name or designation
dot icon13/08/2018
Resolutions
dot icon08/08/2018
Cessation of Rowina Westermeier as a person with significant control on 2018-08-08
dot icon08/08/2018
Cessation of Murat Tunaboylu as a person with significant control on 2018-08-08
dot icon08/08/2018
Cessation of Ben Holland as a person with significant control on 2018-08-08
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon30/07/2018
Registered office address changed from 34 Roath Court Road Cardiff CF24 3SD United Kingdom to Welsh Ice, Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG on 2018-07-30
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon21/06/2017
Resolutions
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon19/05/2017
Director's details changed for Mr Murat Tunaboylu on 2017-05-06
dot icon19/05/2017
Director's details changed for Rowina Westermeier on 2017-05-06
dot icon24/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
704.76K
-
0.00
598.89K
-
2022
7
432.88K
-
0.00
225.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tunaboylu, Murat
Director
24/04/2017 - Present
-
Westermeier, Rowina
Director
24/04/2017 - 06/09/2019
2
Holland, Benjamin Thomas Tristram
Director
24/04/2017 - Present
1
Pack, Peter, Dr.
Director
21/04/2022 - Present
2
Jean Gebeily
Director
13/06/2024 - Present
2

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 ANTIVERSE LTD

ANTIVERSE LTD is an(a) Active company incorporated on 24/04/2017 with the registered office located at Sbarc, Spark 5th Floor, Maindy Rd, Cardiff CF24 4HQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIVERSE LTD?

toggle

ANTIVERSE LTD is currently Active. It was registered on 24/04/2017 .

Where is ANTIVERSE LTD located?

toggle

ANTIVERSE LTD is registered at Sbarc, Spark 5th Floor, Maindy Rd, Cardiff CF24 4HQ.

What does ANTIVERSE LTD do?

toggle

ANTIVERSE LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ANTIVERSE LTD?

toggle

The latest filing was on 24/12/2025: Resolutions.