DEVIN ANSCOMB LIMITED

Register to unlock more data on OkredoRegister

DEVIN ANSCOMB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506566

Incorporation date

08/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

47b High Street, Ongar, Essex CM5 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2002)
dot icon24/10/2025
Change of details for Mrs Deborah Penelope Margaret Anscomb as a person with significant control on 2025-10-24
dot icon24/10/2025
Director's details changed for Mrs Deborah Penelope Margaret Anscomb on 2025-10-24
dot icon24/10/2025
Secretary's details changed for Mrs Deborah Penelope Margaret Anscomb on 2025-10-24
dot icon04/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/01/2025
Secretary's details changed for Debbie Penelope Margaret Anscomb on 2024-12-20
dot icon17/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/09/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon02/09/2021
Director's details changed for Mr Devin Grant Anscomb on 2021-09-01
dot icon02/09/2021
Director's details changed for Mrs Deborah Penelope Margaret Anscomb on 2021-09-01
dot icon02/09/2021
Change of details for Mr Devin Grant Anscomb as a person with significant control on 2021-09-01
dot icon02/09/2021
Change of details for Mrs Deborah Penelope Margaret Anscomb as a person with significant control on 2021-09-01
dot icon21/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon13/11/2020
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 2020-11-13
dot icon19/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon19/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon18/09/2017
Notification of Deborah Penelope Margaret Anscomb as a person with significant control on 2016-07-01
dot icon18/09/2017
Change of details for Mr Devin Grant Anscomb as a person with significant control on 2017-08-01
dot icon10/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon07/10/2015
Director's details changed for Mrs Deborah Anscomb on 2015-08-01
dot icon07/10/2015
Director's details changed for Mr Devin Grant Anscomb on 2015-08-01
dot icon07/10/2015
Secretary's details changed for Debbie Penelope Margaret Anscomb on 2015-08-01
dot icon02/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/10/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/03/2014
Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 2014-03-17
dot icon27/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon17/08/2012
Director's details changed for Deborah Anscomb on 2012-08-17
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/04/2012
Appointment of Deborah Anscomb as a director
dot icon05/10/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon17/09/2010
Director's details changed for Devin Grant Anscomb on 2010-08-08
dot icon04/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 08/08/09; full list of members
dot icon24/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/11/2008
Return made up to 08/08/08; full list of members
dot icon08/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 08/08/07; no change of members
dot icon19/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon09/10/2006
Return made up to 08/08/06; full list of members; amend
dot icon25/09/2006
Return made up to 08/08/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/08/2005
Return made up to 08/08/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon27/08/2004
Return made up to 08/08/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon23/02/2004
Ad 08/08/02--------- £ si 100@1
dot icon30/08/2003
Return made up to 08/08/03; full list of members
dot icon19/08/2002
New director appointed
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
New secretary appointed
dot icon19/08/2002
Registered office changed on 19/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon08/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-55.45 % *

* during past year

Cash in Bank

£34,381.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
4
1.17K
-
0.00
77.17K
-
2022
4
43.63K
-
0.00
34.38K
-
2022
4
43.63K
-
0.00
34.38K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

43.63K £Ascended3.63K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.38K £Descended-55.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anscomb, Devin Grant
Director
08/08/2002 - Present
-
Anscomb, Deborah Penelope Margaret
Secretary
08/08/2002 - Present
-
Anscomb, Debbie Penelope Margaret
Director
01/09/2011 - Present
-

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 DEVIN ANSCOMB LIMITED

DEVIN ANSCOMB LIMITED is an(a) Active company incorporated on 08/08/2002 with the registered office located at 47b High Street, Ongar, Essex CM5 9DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVIN ANSCOMB LIMITED?

toggle

DEVIN ANSCOMB LIMITED is currently Active. It was registered on 08/08/2002 .

Where is DEVIN ANSCOMB LIMITED located?

toggle

DEVIN ANSCOMB LIMITED is registered at 47b High Street, Ongar, Essex CM5 9DT.

What does DEVIN ANSCOMB LIMITED do?

toggle

DEVIN ANSCOMB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DEVIN ANSCOMB LIMITED have?

toggle

DEVIN ANSCOMB LIMITED had 4 employees in 2022.

What is the latest filing for DEVIN ANSCOMB LIMITED?

toggle

The latest filing was on 24/10/2025: Change of details for Mrs Deborah Penelope Margaret Anscomb as a person with significant control on 2025-10-24.