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

ANTSPIRE LIMITED

4 LANGMERE ROAD LANGMERE ROAD, WATTON, THETFORD, IP25 6LG,
Company Registration Number
03324623
Private Limited Company
Active

Company Overview

About Antspire Ltd
ANTSPIRE LIMITED was founded on 1997-02-26 and has its registered office in Thetford. The organisation's status is listed as "Active". Antspire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANTSPIRE LIMITED
 
Legal Registered Office
4 LANGMERE ROAD LANGMERE ROAD
WATTON
THETFORD
IP25 6LG
Other companies in IP25
 
Filing Information
Company Number 03324623
Company ID Number 03324623
Date formed 1997-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB636743911  
Last Datalog update: 2023-11-06 16:39:47
Primary Source:Companies House
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.

Company Officers of ANTSPIRE LIMITED

Current Directors
Officer Role Date Appointed
ANNABEL WILEY-SULLIVAN
Company Secretary 1999-07-13
MARIE-ANNE THERESE HENRIETTE WILEY
Director 1999-07-10
PAUL MICHAEL WILEY
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE-ANNE THERESE HENRIETTE WILEY
Company Secretary 1997-03-12 1999-07-10
PAUL MICHAEL WILEY
Director 1997-03-12 1999-07-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-02-26 1997-03-12
LONDON LAW SERVICES LIMITED
Nominated Director 1997-02-26 1997-03-12

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
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2022-10-14CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM Wayland House High Street Watton Thetford Norfolk IP25 6AR
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0117/09/14 ANNUAL RETURN FULL LIST
2014-10-03CH03SECRETARY'S DETAILS CHNAGED FOR ANNABEL WILEY on 2014-09-13
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-11AR0117/09/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0117/09/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0117/09/11 ANNUAL RETURN FULL LIST
2011-11-02AD02Register inspection address has been changed
2011-04-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0117/09/10 ANNUAL RETURN FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WILEY / 17/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE THERESE HENRIETTE WILEY / 17/09/2010
2010-10-15CH03SECRETARY'S DETAILS CHNAGED FOR ANNABEL WILEY on 2010-06-01
2010-04-22AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WILEY / 24/03/2007
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARIE-ANNE WILEY / 24/03/2007
2008-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2008-02-28363sRETURN MADE UP TO 26/02/07; CHANGE OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: MOUSEHALL 47 STATION ROAD STEEPLE MORDEN ROYSTON HERTFORDSHIRE SG8 0NW
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-23363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-04363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2004-03-08363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-08288aNEW DIRECTOR APPOINTED
2003-09-27363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-07-01363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2003-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-04-25363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-22363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/00
2000-06-01363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-04288bSECRETARY RESIGNED
1999-11-04288bDIRECTOR RESIGNED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288aNEW SECRETARY APPOINTED
1999-05-18363sRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1999-05-18225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99
1999-04-06AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-31ELRESS369(4) SHT NOTICE MEET 19/12/98
1998-12-31ELRESS80A AUTH TO ALLOT SEC 19/12/98
1998-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/98
1998-03-04363sRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1997-06-2788(2)RAD 26/02/96--------- £ SI 98@1=98 £ IC 2/100
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288bSECRETARY RESIGNED
1997-04-10288aNEW SECRETARY APPOINTED
1997-04-10288bDIRECTOR RESIGNED
1997-04-10287REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-03-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/97
1997-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-17ORES04£ NC 100/1000 12/03/9
1997-03-17123NC INC ALREADY ADJUSTED 12/03/97
1997-03-17SRES01ALTER MEM AND ARTS 12/03/97
1997-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production

02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

02 - Forestry and logging
023 - Gathering of wild growing non-wood products
02300 - Gathering of wild growing non-wood products

02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry

Licences & Regulatory approval
We could not find any licences issued to ANTSPIRE 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 ANTSPIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTSPIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.198

This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production

Creditors
Creditors Due After One Year 2012-08-01 £ 218,490
Creditors Due After One Year 2011-08-01 £ 208,298
Creditors Due Within One Year 2012-08-01 £ 0
Creditors Due Within One Year 2011-08-01 £ 0
Provisions For Liabilities Charges 2012-08-01 £ 0
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 ANTSPIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 509
Cash Bank In Hand 2011-08-01 £ 5,642
Current Assets 2012-08-01 £ 1,091
Current Assets 2011-08-01 £ 6,659
Debtors 2012-08-01 £ 582
Debtors 2011-08-01 £ 1,017
Fixed Assets 2012-08-01 £ 7,351
Fixed Assets 2011-08-01 £ 8,394
Other Debtors 2012-08-01 £ 582
Other Debtors 2011-08-01 £ 1,017
Shareholder Funds 2012-08-01 £ 210,048
Shareholder Funds 2011-08-01 £ 193,245
Stocks Inventory 2012-08-01 £ 0
Stocks Inventory 2011-08-01 £ 0
Tangible Fixed Assets 2012-08-01 £ 7,351
Tangible Fixed Assets 2011-08-01 £ 8,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANTSPIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTSPIRE LIMITED
Trademarks
We have not found any records of ANTSPIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTSPIRE 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 (01610 - Support activities for crop production) as ANTSPIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTSPIRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTSPIRE 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 ANTSPIRE 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.
    Other companies at postcode IP25 6LG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1