ANTSTREAM LIMITED

Register to unlock more data on OkredoRegister

ANTSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08451828

Incorporation date

19/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Memorandum and Articles of Association
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Memorandum and Articles of Association
dot icon17/06/2025
Notification of a person with significant control statement
dot icon06/06/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon06/06/2025
Cessation of Steven David Cottam as a person with significant control on 2025-05-21
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Resolutions
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Director's details changed for Brandon Keenan on 2024-10-01
dot icon04/11/2024
Change of details for Mr Steven David Cottam as a person with significant control on 2024-10-01
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Change of details for Mr Steven David Cottam as a person with significant control on 2023-05-11
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon08/06/2023
Memorandum and Articles of Association
dot icon08/06/2023
Resolutions
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon17/04/2023
Change of share class name or designation
dot icon17/04/2023
Particulars of variation of rights attached to shares
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon17/04/2023
Resolutions
dot icon13/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2023
Registered office address changed from Studio I Taper Studios 175 Long Lane London Greater London SE1 4GT United Kingdom to 124 City Road London EC1V 2NX on 2023-03-17
dot icon06/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon13/01/2022
Resolutions
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon05/10/2021
Change of details for Mr Steven David Cottam as a person with significant control on 2021-07-19
dot icon05/10/2021
Director's details changed for Brandon Keenan on 2021-07-19
dot icon05/10/2021
Director's details changed for Mr Darren Arthur Sydney Melbourne on 2021-09-22
dot icon19/07/2021
Registered office address changed from Horns Lodge Meres Lane Cross in Hand Heathfield East Sussex TN21 0TY England to Studio I Taper Studios 175 Long Lane London Greater London SE1 4GT on 2021-07-19
dot icon13/04/2021
Termination of appointment of John Michael Clark as a director on 2020-12-01
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Sub-division of shares on 2020-11-06
dot icon26/11/2020
Resolutions
dot icon23/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon23/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon24/08/2020
Second filing of Confirmation Statement dated 2019-09-13
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Termination of appointment of Jurgen Post as a director on 2019-12-05
dot icon12/12/2019
Appointment of Mr John Michael Clark as a director on 2019-12-05
dot icon12/12/2019
Appointment of Brandon Keenan as a director on 2019-12-05
dot icon15/09/2019
13/09/19 Statement of Capital gbp 186.86
dot icon16/04/2019
Appointment of Mr Jurgen Post as a director on 2019-04-16
dot icon11/04/2019
Resolutions
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon07/02/2019
Change of share class name or designation
dot icon07/02/2019
Particulars of variation of rights attached to shares
dot icon11/01/2019
Resolutions
dot icon17/12/2018
Appointment of Mr Richard James Tufft as a director on 2018-11-13
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon10/05/2018
Resolutions
dot icon13/03/2018
Cessation of Steve David Cottam as a person with significant control on 2018-03-13
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Registered office address changed from Ashdown House Cross in Hand Heathfield East Sussex TN21 0SR to Horns Lodge Meres Lane Cross in Hand Heathfield East Sussex TN21 0TY on 2017-10-13
dot icon21/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon21/09/2017
Notification of Steven David Cottam as a person with significant control on 2016-04-06
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Purchase of own shares.
dot icon13/10/2016
Cancellation of shares. Statement of capital on 2016-09-22
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon20/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon23/08/2016
Memorandum and Articles of Association
dot icon10/08/2016
Termination of appointment of John Robert Maddison as a director on 2016-07-22
dot icon29/07/2016
Resolutions
dot icon29/07/2016
Statement of company's objects
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon13/05/2016
Resolutions
dot icon11/03/2016
Statement of capital following an allotment of shares on 2015-07-31
dot icon17/02/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/01/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon11/01/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon06/01/2016
Change of share class name or designation
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon04/01/2016
Appointment of Mr Ian Livingstone as a director on 2016-01-04
dot icon04/01/2016
Appointment of Mr Darren Arthur Sydney Melbourne as a director on 2015-11-05
dot icon10/12/2015
Director's details changed for Mr Steven David Cottam on 2015-12-10
dot icon10/12/2015
Director's details changed for Dr John Robert Maddison on 2015-12-10
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon13/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon15/07/2015
Cancellation of shares. Statement of capital on 2015-06-27
dot icon15/07/2015
Purchase of own shares.
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon25/06/2015
Termination of appointment of Keith John Rundle as a director on 2015-06-25
dot icon25/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-11-12
dot icon27/01/2015
Resolutions
dot icon24/12/2014
Appointment of Dr John Robert Maddison as a director on 2014-12-06
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon12/03/2014
Sub-division of shares on 2014-03-09
dot icon19/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Tufft, Richard James
Director
13/11/2018 - Present
11
Keenan, Brandon
Director
05/12/2019 - Present
-
Post, Jurgen
Director
16/04/2019 - 05/12/2019
16
Clark, John Michael
Director
05/12/2019 - 01/12/2020
11
Rundle, Keith John
Director
19/03/2013 - 25/06/2015
3

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 ANTSTREAM LIMITED

ANTSTREAM LIMITED is an(a) Active company incorporated on 19/03/2013 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 5 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 ANTSTREAM LIMITED?

toggle

ANTSTREAM LIMITED is currently Active. It was registered on 19/03/2013 .

Where is ANTSTREAM LIMITED located?

toggle

ANTSTREAM LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ANTSTREAM LIMITED do?

toggle

ANTSTREAM LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for ANTSTREAM LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.