Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTENOVA LIMITED
Company Information for

ANTENOVA LIMITED

2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7AH,
Company Registration Number
03835617
Private Limited Company
Active

Company Overview

About Antenova Ltd
ANTENOVA LIMITED was founded on 1999-09-03 and has its registered office in Guildford. The organisation's status is listed as "Active". Antenova Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANTENOVA LIMITED
 
Legal Registered Office
2 CHANCELLOR COURT OCCAM ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7AH
Other companies in EC4A
 
Filing Information
Company Number 03835617
Company ID Number 03835617
Date formed 1999-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB750749319  
Last Datalog update: 2023-11-06 17:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTENOVA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANTENOVA LIMITED
The following companies were found which have the same name as ANTENOVA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTENOVA LIMITED 2 CHANCELLOR COURT, OCCAM ROAD SURREY RE GUILDFORD Active Company formed on the 2021-04-12

Company Officers of ANTENOVA LIMITED

Current Directors
Officer Role Date Appointed
PAUL STUART HILL
Director 2011-01-27
FIONA MARION MCKINNON
Director 2018-02-15
COLIN ADRIAN NEWMAN
Director 2014-01-01
AIDAN RICHARD PAUL
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FLACK
Company Secretary 2010-04-30 2016-10-31
JOHN JAMES CRONIN
Director 2012-02-29 2015-10-06
NEWMEDIA SPARK DIRECTORS LIMITED
Director 2014-03-06 2015-06-30
ANDREW BRUCE CARRUTHERS
Director 2002-09-28 2014-03-06
CHRISTOPHER FLACK
Director 2013-01-01 2013-12-31
GREGORY JAMES MCCRAY
Director 2003-01-28 2012-12-31
NIGEL ANTHONY LITCHFIELD
Director 2005-01-01 2011-09-30
MICHAEL ANDREW BENNETT
Director 2008-10-10 2011-01-27
JOHN DALY
Company Secretary 2005-10-14 2010-04-11
TIMOTHY SHAN REA
Director 2005-12-15 2008-10-10
JAMES STUART URQUHART
Director 2002-07-05 2008-10-10
JAMES DOMINIC BROOKE
Director 2001-04-12 2007-09-28
ALASDAIR DOUGLAS MICHAEL GREIG
Director 2005-08-01 2005-12-15
GREGORY JAMES MCCRAY
Company Secretary 2005-07-29 2005-10-14
WILLIAM HENRY SPORBORG
Director 2002-10-22 2005-08-01
MARCUS JOHN SCOTT
Company Secretary 2003-08-18 2005-07-29
PETER RADLEY
Director 2001-10-23 2005-02-01
GARY FREDERICK COMPTON
Company Secretary 2000-09-04 2003-06-02
ROGER JEREMY WISE
Director 2001-10-23 2003-04-29
GRAHAM EDWARD COOLEY
Director 2000-07-28 2003-01-27
ALAN WALTER BARRELL
Director 2001-04-12 2002-10-22
ANTHONY JOHN BURNETT WINTER
Director 2000-05-19 2002-05-28
CHRISTOPHER POULTON
Director 1999-09-03 2002-02-26
PILGRIM GILES WILLIAM BEART
Director 1999-09-03 2001-04-12
SIMON HENRY COOKE
Director 2000-01-01 2001-04-12
MATTHEW GAVED
Director 1999-09-03 2001-04-12
PILGRIM GILES WILLIAM BEART
Company Secretary 1999-09-03 2000-09-04
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-09-03 1999-09-03
WILDMAN & BATTELL LIMITED
Nominated Director 1999-09-03 1999-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STUART HILL CLUSTER SEVEN SERVICES LIMITED Director 2016-02-01 CURRENT 2004-01-30 Active
PAUL STUART HILL CLUSTER SEVEN LTD Director 2015-06-25 CURRENT 2001-10-30 Active
PAUL STUART HILL KERONITE GROUP LIMITED Director 2012-10-24 CURRENT 2005-09-15 Active
FIONA MARION MCKINNON PICTON SQUARE LTD Director 2013-02-27 CURRENT 2013-02-27 Liquidation
FIONA MARION MCKINNON BRIGHT LIGHT FD LTD Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
AIDAN RICHARD PAUL DOLOMITE SOLUTIONS LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
AIDAN RICHARD PAUL VTESSE HARLOW LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-06-08PSC05Change of details for Acal Electronics Holdings Limited as a person with significant control on 2022-03-17
2022-02-16APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD NEVILLE
2022-02-16Director's details changed for Mr Paul Stuart Hill on 2022-02-16
2022-02-16CH01Director's details changed for Mr Paul Stuart Hill on 2022-02-16
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD NEVILLE
2021-10-08SH0125/08/21 STATEMENT OF CAPITAL GBP 113928.528
2021-09-24AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-09-08AP01DIRECTOR APPOINTED MR SIMON GIBBINS
2021-09-06PSC07CESSATION OF ALBION CAPITAL GROUP LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06AP01DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN RICHARD PAUL
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 5 New Street Square London EC4A 3TW
2021-09-06PSC02Notification of Acal Electronics Holdings Limited as a person with significant control on 2021-08-25
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES01ADOPT ARTICLES 17/08/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-08-03PSC05Change of details for Kings Arms Yard Vct Plc as a person with significant control on 2021-08-03
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADRIAN NEWMAN
2019-10-23CH01Director's details changed for Mr Paul Stuart Hill on 2019-10-23
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-07-30PSC05Change of details for Albion Capital Group Llp as a person with significant control on 2019-07-12
2019-07-30CH01Director's details changed for Mr Aidan Richard Paul on 2019-07-29
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17PSC05Change of details for Albion Capital Group Llp as a person with significant control on 2019-06-05
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 113927.678
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-02PSC05Change of details for Albion Ventures Llp as a person with significant control on 2017-06-12
2018-02-15AP01DIRECTOR APPOINTED MRS FIONA MARION MCKINNON
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 113927.678
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-11CH01Director's details changed for Mr Paul Stuart Hill on 2017-08-31
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-31TM02Termination of appointment of Christopher Flack on 2016-10-31
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 113927.678
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-05AUDAUDITOR'S RESIGNATION
2015-12-01AP01DIRECTOR APPOINTED MR AIDEN RICHARD PAUL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES CRONIN
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 113927.678
2015-09-22AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NEWMEDIA SPARK DIRECTORS LIMITED
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 113927.678
2014-09-19AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-16AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Far Field House Bury Farm Stow Cum Quy Cambridge Cambridgeshire CB25 9AR England
2014-03-28AP02Appointment of Newmedia Spark Directors Limited as coporate director
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS
2014-01-09AP01DIRECTOR APPOINTED MR COLIN ADRIAN NEWMAN
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLACK
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 113927.678
2013-12-23SH19Statement of capital on 2013-12-23 GBP 113,927.678
2013-12-10SH20STATEMENT BY DIRECTORS
2013-12-10CAP-SSSOLVENCY STATEMENT DATED 25/11/13
2013-12-10RES13REDUCE SHARE PREM A/C 02/12/2013
2013-09-11AR0131/08/13 FULL LIST
2013-07-29AA01CURRSHO FROM 31/12/2013 TO 31/07/2013
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER FLACK
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MCCRAY
2012-09-18AR0131/08/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AP01DIRECTOR APPOINTED MR JOHN CRONIN
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LITCHFIELD
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-13AR0131/08/11 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-23AP01DIRECTOR APPOINTED MR PAUL STUART HILL
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM FAR FIELD HOUSE BURY FARM STOW CUM QUY CAMBRIDGE CAMBRIDGESHIRE CB5 9AR
2010-09-16AR0131/08/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES MCCRAY / 10/06/2010
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DALY
2010-06-10AP03SECRETARY APPOINTED MR CHRISTOPHER FLACK
2010-05-11AP01DIRECTOR APPOINTED MICHAEL BENNETT
2010-05-11AR0131/08/09 FULL LIST
2010-05-11SH0110/10/08 STATEMENT OF CAPITAL GBP 18710.475
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-02123NC INC ALREADY ADJUSTED 10/10/08
2008-12-02RES13SECTION 175(5)(A) 10/10/2008
2008-12-02RES04GBP NC 81359.98/143359.98 10/10/2008
2008-12-02123NC INC ALREADY ADJUSTED 06/10/08
2008-12-02RES1446384.48 SHARES 06/10/2008
2008-12-02RES04GBP NC 29251.1/81359.98 06/10/2008
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY REA
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES URQUHART
2008-11-06363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-30363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-27123NC INC ALREADY ADJUSTED 26/02/07
2007-03-27RES13PRE EMPT RIGHT AS ART 9 26/02/07
2007-03-27RES04£ NC 28600/29251 26/02/
2007-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-26363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ANTENOVA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTENOVA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-29 Outstanding GARROWS FARM LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-05-26 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2007-02-16 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-02-16 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2007-01-23 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2001-12-04 Outstanding GARROWS FARM LIMITED
DEBENTURE 2001-04-03 Satisfied GRAHAM COOLEY, PILGRIM BEART, CHRIS POULTON, MATTHEW GAVED, NW BROWN LTD. AND MARTIN NIXDORF
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTENOVA LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ANTENOVA LIMITED

ANTENOVA LIMITED has registered 52 patents

GB2466255 , GB2422723 , GB2434037 , GB2409345 , GB2386475 , GB2412246 , GB2370159 , GB2476035 , GB2393856 , GB2404791 , GB2470205 , GB2377319 , GB2401249 , GB2410131 , GB2360133 , GB2360134 , GB2388964 , GB2467325 , GB2387035 , GB2478991 , GB2495365 , GB2442032 , GB2391154 , GB2494922 , GB2450786 , GB2377556 , GB2399683 , GB2389235 , GB2386758 , GB2400499 ,

Domain Names

ANTENOVA LIMITED owns 1 domain names.

antenova.co.uk  

Trademarks

Trademark applications by ANTENOVA LIMITED

ANTENOVA LIMITED is the Original Applicant for the trademark GIGANOVA ™ (WIPO894791) through the WIPO on the 2006-04-13
Telecommunications apparatus and instruments; antennas; mobile phones; telecommunications handsets, receivers, transmitters and base stations; wireless telecommunications handsets, receivers, transmitters and base stations; telecommunications terminals; telecommunications software, including software for use in antenna steering; parts and fittings for all the aforesaid goods.
Appareils et instruments de télécommunication; antennes; téléphones mobiles; combinés postes récepteurs, émetteurs et stations de base de télécommunication; combinés, récepteurs, transmetteurs et stations de base de télécommunication sans fil; terminaux de télécommunication; logiciels de télécommunication, y compris logiciels pour le pointage des antennes; éléments et garnitures des produits précités.
Aparatos e instrumentos de telecomunicaciones; antenas; teléfonos móviles; microteléfonos, receptores, transmisores y estaciones base para telecomunicaciones; microteléfonos, receptores, transmisores y estaciones base para telecomunicaciones inalámbricas; terminales de telecomunicaciones; software de telecomunicación, incluidos software utilizados para la orientación de antenas; partes y guarniciones para todos los productos anteriormente mencionados.
ANTENOVA LIMITED is the Original Applicant for the trademark ANTENOVA ™ (WIPO761684) through the WIPO on the 2001-07-04
Telecommunications apparatus and instruments; antennas; mobile phones; telecommunication handsets, receivers, transmitters and base stations; wireless telecommunications handsets, receivers, transmitters and base stations; telecommunications terminals; telecommunications software, including software for use in antenna steering; parts and fittings for all of the aforesaid goods.
Appareils et instruments de télécommunications; antennes; téléphones portables; combinés, récepteurs, transmetteurs et stations de base de télécommunication; combinés, transmetteurs, récepteurs et stations de base sans fil de télécommunication; terminaux de télécommunications; logiciels de télécommunications, notamment logiciels pour l'orientation d'antenne; parties et accessoires de tous les produits précités.
ANTENOVA LIMITED is the Original Applicant for the trademark RADIONOVA ™ (WIPO852863) through the WIPO on the 2005-04-12
Telecommunications apparatus and instruments; antennas; integrated radio antennae modules; mobile phones; telecommunications handsets, receivers, transmitters and base stations; wireless telecommunications handsets, receivers, transmitters and base stations; telecommunications terminals; telecommunications software, including software for use in antenna steering; parts and fittings for all the aforesaid goods.
Appareils et instruments de télécommunication; antennes; modules d'antennes radio intégrés; téléphones portatifs; combinés téléphoniques, récepteurs, émetteurs et stations de base; combinés de télécommunications, récepteurs, émetteurs et stations de base, sans fil; terminaux de télécommunication; logiciels de télécommunication, y compris logiciels pour le pointage des antennes; éléments et garnitures des produits précités.
Instrumentos y aparatos de telecomunicación; antenas; módulos integrados de antenas radio; teléfonos móviles; microteléfonos, receptores, transmisores y estaciones base para telecomunicaciones; microteléfonos, receptores, transmisores y estaciones base para telecomunicaciones inalámbricas; terminales de telecomunicación; software de telecomunicación, incluidos los software utilizados para la orientación de antenas; partes y guarniciones para todos los productos antes mencionados.
ANTENOVA LIMITED is the Owner at publication for the trademark ANTENOVA ™ (76294687) through the USPTO on the 2001-08-02
Antennas[; cellular telephones; handsets for voice or data terminals used for mobile telecommunications; receivers, transmitters and basestations for cellular networks; voice and data terminals used for mobile telecommunications; telecommunications software for control of antenna usage; parts and fittings for all the aforesaid goods]
ANTENOVA LIMITED is the Original registrant for the trademark RADIONOVA ™ (79011953) through the USPTO on the 2005-04-12
Color is not claimed as a feature of the mark.
ANTENOVA LIMITED is the Original registrant for the trademark GIGANOVA ™ (79027413) through the USPTO on the 2006-04-13
Telecommunications apparatus and instruments, namely, antennas for wireless devices, computers, and radio telephones, mobile telephones, digital cellular telephones, wireless telephones and radio telephone handsets; wireless telephone handsets, wireless telephone and radio telephone receivers, wireless telephone and radio telephone transmitters and base stations for receiving and transmitting wireless signals; telecommunications terminals namely voice and data terminals for mobile telecommunications, telephones; telecommunications software, namely, software for use in antenna steering and positioning
ANTENOVA LIMITED is the Original registrant for the trademark ANTENOVA ™ (76294687) through the USPTO on the 2001-08-02
Antennas[; cellular telephones; handsets for voice or data terminals used for mobile telecommunications; receivers, transmitters and basestations for cellular networks; voice and data terminals used for mobile telecommunications; telecommunications software for control of antenna usage; parts and fittings for all the aforesaid goods]
Income
Government Income
We have not found government income sources for ANTENOVA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ANTENOVA LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ANTENOVA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANTENOVA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2012-06-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2012-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-12-0185171100Line telephone sets with cordless handsets
2011-09-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-08-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-07-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-06-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-05-0172069000Iron and non-alloy steel, in puddled bars or other primary forms (excl. ingots, remelted scrap ingots, continuous cast products, iron of heading 7203)
2011-04-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-01-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2010-10-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-03-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2010-02-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTENOVA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTENOVA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.