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 Name | |
---|---|
ANTENOVA LIMITED | |
Legal Registered Office | |
2 CHANCELLOR COURT OCCAM ROAD SURREY RESEARCH PARK GUILDFORD GU2 7AH Other companies in EC4A | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANTENOVA LIMITED | 2 CHANCELLOR COURT, OCCAM ROAD SURREY RE GUILDFORD | Active | Company formed on the 2021-04-12 |
Officer | Role | Date Appointed |
---|---|---|
PAUL STUART HILL |
||
FIONA MARION MCKINNON |
||
COLIN ADRIAN NEWMAN |
||
AIDAN RICHARD PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER FLACK |
Company Secretary | ||
JOHN JAMES CRONIN |
Director | ||
NEWMEDIA SPARK DIRECTORS LIMITED |
Director | ||
ANDREW BRUCE CARRUTHERS |
Director | ||
CHRISTOPHER FLACK |
Director | ||
GREGORY JAMES MCCRAY |
Director | ||
NIGEL ANTHONY LITCHFIELD |
Director | ||
MICHAEL ANDREW BENNETT |
Director | ||
JOHN DALY |
Company Secretary | ||
TIMOTHY SHAN REA |
Director | ||
JAMES STUART URQUHART |
Director | ||
JAMES DOMINIC BROOKE |
Director | ||
ALASDAIR DOUGLAS MICHAEL GREIG |
Director | ||
GREGORY JAMES MCCRAY |
Company Secretary | ||
WILLIAM HENRY SPORBORG |
Director | ||
MARCUS JOHN SCOTT |
Company Secretary | ||
PETER RADLEY |
Director | ||
GARY FREDERICK COMPTON |
Company Secretary | ||
ROGER JEREMY WISE |
Director | ||
GRAHAM EDWARD COOLEY |
Director | ||
ALAN WALTER BARRELL |
Director | ||
ANTHONY JOHN BURNETT WINTER |
Director | ||
CHRISTOPHER POULTON |
Director | ||
PILGRIM GILES WILLIAM BEART |
Director | ||
SIMON HENRY COOKE |
Director | ||
MATTHEW GAVED |
Director | ||
PILGRIM GILES WILLIAM BEART |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLUSTER SEVEN SERVICES LIMITED | Director | 2016-02-01 | CURRENT | 2004-01-30 | Active | |
CLUSTER SEVEN LTD | Director | 2015-06-25 | CURRENT | 2001-10-30 | Active | |
KERONITE GROUP LIMITED | Director | 2012-10-24 | CURRENT | 2005-09-15 | Active | |
PICTON SQUARE LTD | Director | 2013-02-27 | CURRENT | 2013-02-27 | Liquidation | |
BRIGHT LIGHT FD LTD | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active - Proposal to Strike off | |
DOLOMITE SOLUTIONS LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active | |
VTESSE HARLOW LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
PSC05 | Change of details for Acal Electronics Holdings Limited as a person with significant control on 2022-03-17 | |
APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD NEVILLE | ||
Director's details changed for Mr Paul Stuart Hill on 2022-02-16 | ||
CH01 | Director's details changed for Mr Paul Stuart Hill on 2022-02-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD NEVILLE | |
SH01 | 25/08/21 STATEMENT OF CAPITAL GBP 113928.528 | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR SIMON GIBBINS | |
PSC07 | CESSATION OF ALBION CAPITAL GROUP LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN RICHARD PAUL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 5 New Street Square London EC4A 3TW | |
PSC02 | Notification of Acal Electronics Holdings Limited as a person with significant control on 2021-08-25 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
PSC05 | Change of details for Kings Arms Yard Vct Plc as a person with significant control on 2021-08-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ADRIAN NEWMAN | |
CH01 | Director's details changed for Mr Paul Stuart Hill on 2019-10-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
PSC05 | Change of details for Albion Capital Group Llp as a person with significant control on 2019-07-12 | |
CH01 | Director's details changed for Mr Aidan Richard Paul on 2019-07-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Albion Capital Group Llp as a person with significant control on 2019-06-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 03/08/18 STATEMENT OF CAPITAL;GBP 113927.678 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
PSC05 | Change of details for Albion Ventures Llp as a person with significant control on 2017-06-12 | |
AP01 | DIRECTOR APPOINTED MRS FIONA MARION MCKINNON | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 113927.678 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Stuart Hill on 2017-08-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Christopher Flack on 2016-10-31 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 113927.678 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR AIDEN RICHARD PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES CRONIN | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 113927.678 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEWMEDIA SPARK DIRECTORS LIMITED | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 113927.678 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/14 FROM Far Field House Bury Farm Stow Cum Quy Cambridge Cambridgeshire CB25 9AR England | |
AP02 | Appointment of Newmedia Spark Directors Limited as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS | |
AP01 | DIRECTOR APPOINTED MR COLIN ADRIAN NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLACK | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 113927.678 | |
SH19 | Statement of capital on 2013-12-23 GBP 113,927.678 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 25/11/13 | |
RES13 | REDUCE SHARE PREM A/C 02/12/2013 | |
AR01 | 31/08/13 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2013 TO 31/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MCCRAY | |
AR01 | 31/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN CRONIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LITCHFIELD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 31/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AP01 | DIRECTOR APPOINTED MR PAUL STUART HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM FAR FIELD HOUSE BURY FARM STOW CUM QUY CAMBRIDGE CAMBRIDGESHIRE CB5 9AR | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES MCCRAY / 10/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DALY | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER FLACK | |
AP01 | DIRECTOR APPOINTED MICHAEL BENNETT | |
AR01 | 31/08/09 FULL LIST | |
SH01 | 10/10/08 STATEMENT OF CAPITAL GBP 18710.475 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
123 | NC INC ALREADY ADJUSTED 10/10/08 | |
RES13 | SECTION 175(5)(A) 10/10/2008 | |
RES04 | GBP NC 81359.98/143359.98 10/10/2008 | |
123 | NC INC ALREADY ADJUSTED 06/10/08 | |
RES14 | 46384.48 SHARES 06/10/2008 | |
RES04 | GBP NC 29251.1/81359.98 06/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY REA | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES URQUHART | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 26/02/07 | |
RES13 | PRE EMPT RIGHT AS ART 9 26/02/07 | |
RES04 | £ NC 28600/29251 26/02/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GARROWS FARM LIMITED | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | GARROWS FARM LIMITED | |
DEBENTURE | Satisfied | GRAHAM COOLEY, PILGRIM BEART, CHRIS POULTON, MATTHEW GAVED, NW BROWN LTD. AND MARTIN NIXDORF |
|
|
|
|
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
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 ,
ANTENOVA LIMITED owns 1 domain names.
antenova.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ANTENOVA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85340011 | Multilayer printed circuits, consisting only of conductor elements and contacts | |||
85299065 | Electronic 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. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
90304000 | Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers | |||
85171100 | Line telephone sets with cordless handsets | |||
90304000 | Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers | |||
85369085 | Electrical 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) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
90304000 | Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers | |||
72069000 | Iron and non-alloy steel, in puddled bars or other primary forms (excl. ingots, remelted scrap ingots, continuous cast products, iron of heading 7203) | |||
90304000 | Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers | |||
90309085 | Parts 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) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85312095 | Indicator 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) | |||
85291095 | Aerial 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
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. |