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

ANNANTECH LIMITED

30 Matham Road, East Molesey, SURREY, KT8 0SU,
Company Registration Number
03535977
Private Limited Company
Active

Company Overview

About Annantech Ltd
ANNANTECH LIMITED was founded on 1998-03-27 and has its registered office in East Molesey. The organisation's status is listed as "Active". Annantech 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
ANNANTECH LIMITED
 
Legal Registered Office
30 Matham Road
East Molesey
SURREY
KT8 0SU
Other companies in KT7
 
Filing Information
Company Number 03535977
Company ID Number 03535977
Date formed 1998-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 14:05:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNANTECH 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.

Company Officers of ANNANTECH LIMITED

Current Directors
Officer Role Date Appointed
BRETT RICHARD ANNANDALE
Company Secretary 2014-11-01
AMANDA ANNANDALE
Director 1999-06-29
BRETT RICHARD ANNANDALE
Director 1998-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ELIZABETH ANNANDALE
Company Secretary 2000-04-01 2014-11-01
JEAN ELIZABETH ANNANDALE
Director 2005-04-01 2014-11-01
SHERRY LEIGH TURNER
Director 2009-09-01 2010-08-07
ALEXANDER DONALD GILCHRIST
Director 2009-03-01 2009-10-31
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1998-03-27 2000-12-05
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1998-03-27 1998-04-06

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
2024-04-09CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ANNANDALE
2022-02-19CH01Director's details changed for Mr Brett Richard Annandale on 2022-01-20
2022-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/22 FROM 4 Sterry Drive Thames Ditton Surrey KT7 0YN
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-08LATEST SOC08/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-08AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0127/03/15 ANNUAL RETURN FULL LIST
2015-04-22AP03Appointment of Mr Brett Richard Annandale as company secretary on 2014-11-01
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ELIZABETH ANNANDALE
2015-04-22TM02Termination of appointment of Jean Elizabeth Annandale on 2014-11-01
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH ANNANDALE / 14/09/2013
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT RICHARD ANNANDALE / 14/09/2013
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANNANDALE / 14/09/2013
2014-04-22CH03SECRETARY'S DETAILS CHNAGED FOR JEAN ELIZABETH ANNANDALE on 2013-09-14
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM 5 Viceroy Lodge Claremont Road Surbiton Surrey KT6 4RQ
2013-05-09AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-17AR0127/03/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-06AR0127/03/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SHERRY TURNER
2010-05-24AR0127/03/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHERRY LEIGH TURNER / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH ANNANDALE / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT RICHARD ANNANDALE / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANNANDALE / 01/10/2009
2010-05-21AP01DIRECTOR APPOINTED MS SHERRY LEIGH TURNER
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GILCHRIST
2009-05-06288aDIRECTOR APPOINTED ALEXANDER DONALD GILCHRIST LOGGED FORM
2009-05-01363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-30353LOCATION OF REGISTER OF MEMBERS
2009-04-30190LOCATION OF DEBENTURE REGISTER
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 5 VICEROY LODGE CLAREMONT ROAD SURBITON SURREY KT6 4RQ
2009-04-24363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2009-04-24190LOCATION OF DEBENTURE REGISTER
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 5 VICEROY LODGE CLAREMONT ROAD SURBITON SURREY KT6 4RQ
2009-03-11288aDIRECTOR APPOINTED ALEXANDER DONALD GILCHRIST
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-19363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19288aNEW DIRECTOR APPOINTED
2006-04-27363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-23363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-08-2288(2)RAD 01/04/00--------- £ SI 96@1=96 £ IC 4/100
2001-06-28288aNEW SECRETARY APPOINTED
2000-12-18288bSECRETARY RESIGNED
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 5 VICEROY LODGE CLAREMONT ROAD SURBITON SURREY KT6 4RQ
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-3088(2)RAD 10/04/00--------- £ SI 2@1=2 £ IC 2/4
2000-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-27363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: FLAT 3 KESWICK ROAD PUTNEY LONDON SW15 2JA
2000-03-07288cDIRECTOR'S PARTICULARS CHANGED
1999-08-05363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-07-21288aNEW DIRECTOR APPOINTED
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-08CERTNMCOMPANY NAME CHANGED PHAR-CYDE SOFTWARE MANAGEMENT LI MITED CERTIFICATE ISSUED ON 09/10/98
1998-07-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ANNANTECH LIMITED

Intangible Assets
Patents
We have not found any records of ANNANTECH LIMITED registering or being granted any patents
Domain Names

ANNANTECH LIMITED owns 1 domain names.

annantech.co.uk  

Trademarks
We have not found any records of ANNANTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNANTECH 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 (62020 - Information technology consultancy activities) as ANNANTECH LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ANNANTECH 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
ANNANTECH LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Security Analysis : Innovation Voucher 2014-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ANNANTECH 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.

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