ANTROBUS CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ANTROBUS CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08764300

Incorporation date

06/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Abacus Business Consulting Thistledown, Wendlebury, Bicester OX25 2PECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Appointment of Mrs Amanda Jane Hemming as a director on 2021-06-10
dot icon10/06/2021
Appointment of Mrs Amanda Jane Hemming as a secretary on 2021-06-10
dot icon09/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon18/05/2020
Registered office address changed from Coachmans Cottage Pole Lane Antrobus Northwich Cheshire CW9 6NN England to C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE on 2020-05-18
dot icon14/02/2020
Confirmation statement made on 2019-06-01 with updates
dot icon14/02/2020
Termination of appointment of Mark Stephen Hayes as a director on 2019-05-28
dot icon14/02/2020
Cessation of Mark Stephen Hayes as a person with significant control on 2019-05-28
dot icon09/01/2020
Purchase of own shares.
dot icon24/12/2019
Cancellation of shares. Statement of capital on 2019-05-28
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/09/2016
Statement of capital following an allotment of shares on 2015-08-18
dot icon29/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon28/02/2016
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon05/01/2016
Registered office address changed from C/O C/O Antrobus Capital Partners Equitable House 47 King William Street London EC4R 9AF to Coachmans Cottage Pole Lane Antrobus Northwich Cheshire CW9 6NN on 2016-01-05
dot icon06/08/2015
Accounts for a dormant company made up to 2014-05-31
dot icon05/08/2015
Current accounting period shortened from 2014-11-30 to 2014-05-31
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon16/01/2014
Termination of appointment of John Lawrence as a director
dot icon16/01/2014
Appointment of Mr Roger John William Hemming as a director
dot icon16/01/2014
Appointment of Mr Mark Stephen Hayes as a director
dot icon16/01/2014
Registered office address changed from C/O Abacus Business Consulting Limited Thistledown Wendlebury Bicester Oxfordshire OX25 2PE United Kingdom on 2014-01-16
dot icon06/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
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
4
22.82K
-
0.00
102.24K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemming, Amanda Jane
Director
10/06/2021 - Present
1
Hemming, Roger John William
Director
06/11/2013 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTROBUS CAPITAL PARTNERS LIMITED

ANTROBUS CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 06/11/2013 with the registered office located at C/O Abacus Business Consulting Thistledown, Wendlebury, Bicester OX25 2PE. There are currently 2 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 ANTROBUS CAPITAL PARTNERS LIMITED?

toggle

ANTROBUS CAPITAL PARTNERS LIMITED is currently Active. It was registered on 06/11/2013 .

Where is ANTROBUS CAPITAL PARTNERS LIMITED located?

toggle

ANTROBUS CAPITAL PARTNERS LIMITED is registered at C/O Abacus Business Consulting Thistledown, Wendlebury, Bicester OX25 2PE.

What does ANTROBUS CAPITAL PARTNERS LIMITED do?

toggle

ANTROBUS CAPITAL PARTNERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANTROBUS CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 03/09/2025: Total exemption full accounts made up to 2024-12-31.