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

ANGLE PLC

GROUND FLOOR, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7AF,
Company Registration Number
04985171
Public Limited Company
Active

Company Overview

About Angle Plc
ANGLE PLC was founded on 2003-12-04 and has its registered office in Guildford. The organisation's status is listed as "Active". Angle Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGLE PLC
 
Legal Registered Office
GROUND FLOOR, 10 NUGENT ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7AF
Other companies in GU2
 
Filing Information
Company Number 04985171
Company ID Number 04985171
Date formed 2003-12-04
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB733600559  
Last Datalog update: 2024-03-07 03:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLE PLC
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 ANGLE PLC

Current Directors
Officer Role Date Appointed
IAN FRANCIS GRIFFITHS
Company Secretary 2005-04-29
IAN FRANCIS GRIFFITHS
Director 2004-02-05
BRIAN HOWLETT
Director 2013-01-07
ANDREW DAVID WILLIAM NEWLAND
Director 2004-02-05
GARTH ROBERT SELVEY
Director 2006-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM QUYSNER
Director 2004-02-05 2014-09-30
HANCE FULLERTON
Director 2004-02-05 2007-09-20
IAIN GLADSTONE ROSS
Director 2004-02-05 2006-03-31
CHARLES DAWSON BUCK
Director 2004-02-05 2005-07-31
JOHN CHRISTOPHER LEEKSMA BAILEY
Company Secretary 2004-02-05 2005-04-29
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-12-04 2004-02-05
PINSENT MASONS DIRECTOR LIMITED
Director 2003-12-04 2004-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANCIS GRIFFITHS ANGLE PARTNERSHIPS LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
IAN FRANCIS GRIFFITHS ANGLE EUROPE LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
IAN FRANCIS GRIFFITHS YCC LIMITED Company Secretary 2006-04-24 CURRENT 1998-10-01 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS PROGENY BIOVENTURES LIMITED Company Secretary 2005-04-29 CURRENT 1998-06-04 Dissolved 2014-05-20
IAN FRANCIS GRIFFITHS NOVOCELLUS LIMITED Company Secretary 2005-04-29 CURRENT 2001-12-12 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY VENTURES LIMITED Company Secretary 2005-04-29 CURRENT 1999-09-21 Active
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LIMITED Company Secretary 2005-04-29 CURRENT 1994-04-08 Active
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LICENSING LIMITED Company Secretary 2005-04-29 CURRENT 1998-01-19 Active
IAN FRANCIS GRIFFITHS ANGLE PARTNERSHIPS LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
IAN FRANCIS GRIFFITHS YCC LIMITED Director 2006-04-24 CURRENT 1998-10-01 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LICENSING LIMITED Director 2005-04-29 CURRENT 1998-01-19 Active
IAN FRANCIS GRIFFITHS PROGENY BIOVENTURES LIMITED Director 2005-04-19 CURRENT 1998-06-04 Dissolved 2014-05-20
IAN FRANCIS GRIFFITHS NOVOCELLUS LIMITED Director 2005-04-19 CURRENT 2001-12-12 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY VENTURES LIMITED Director 2005-04-19 CURRENT 1999-09-21 Active
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LIMITED Director 2002-10-09 CURRENT 1994-04-08 Active
BRIAN HOWLETT OXFORD ENDOVASCULAR LIMITED Director 2015-12-23 CURRENT 2015-09-09 Active
BRIAN HOWLETT ACCENTUS DENTAL TECHNOLOGIES LTD Director 2015-11-10 CURRENT 2015-11-02 Active
BRIAN HOWLETT ACCENTUS CARDIAC LTD Director 2014-12-12 CURRENT 2014-09-11 Active
BRIAN HOWLETT AM SURFACE TECHNOLOGIES LIMITED Director 2013-10-16 CURRENT 2013-07-02 Active
BRIAN HOWLETT ACCENTUS MEDICAL LIMITED Director 2012-12-18 CURRENT 2001-01-24 Active
BRIAN HOWLETT BRIAN HOWLETT CONSULTANCY LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2017-02-07
ANDREW DAVID WILLIAM NEWLAND NOVOCELLUS LIMITED Director 2007-05-16 CURRENT 2001-12-12 Dissolved 2016-07-19
ANDREW DAVID WILLIAM NEWLAND SYNATURE LIMITED Director 2007-05-10 CURRENT 2001-12-12 Dissolved 2015-02-17
ANDREW DAVID WILLIAM NEWLAND ANGLE PARTNERSHIPS LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
ANDREW DAVID WILLIAM NEWLAND ANGLE EUROPE LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
ANDREW DAVID WILLIAM NEWLAND NEUROTARGETS LIMITED Director 1999-10-22 CURRENT 1999-10-22 Dissolved 2014-05-20
ANDREW DAVID WILLIAM NEWLAND ANGLE TECHNOLOGY VENTURES LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
ANDREW DAVID WILLIAM NEWLAND PROGENY BIOVENTURES LIMITED Director 1998-06-05 CURRENT 1998-06-04 Dissolved 2014-05-20
ANDREW DAVID WILLIAM NEWLAND ANGLE TECHNOLOGY LICENSING LIMITED Director 1998-01-19 CURRENT 1998-01-19 Active
ANDREW DAVID WILLIAM NEWLAND ANGLE TECHNOLOGY LIMITED Director 1994-04-08 CURRENT 1994-04-08 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
2023-10-08APPOINTMENT TERMINATED, DIRECTOR GARTH ROBERT SELVEY
2023-08-04Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-08-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: receive financial statement, directors reports of the company year ended 31 december 2022 / approve d
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-27DIRECTOR APPOINTED DR JOSEPH EMILE EID
2023-04-20DIRECTOR APPOINTED MS JULIET THOMPSON
2022-09-1424/02/22 STATEMENT OF CAPITAL GBP 23514971.7
2022-09-1428/06/22 STATEMENT OF CAPITAL GBP 23529471.6
2022-09-1413/07/22 STATEMENT OF CAPITAL GBP 23532804.8
2022-09-1419/07/22 STATEMENT OF CAPITAL GBP 26049054.8
2022-08-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-08-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Co business 29/06/2022<li>Resolution on securities</ul>
2022-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-0230/12/21 STATEMENT OF CAPITAL GBP 23514305
2022-01-02SH0130/12/21 STATEMENT OF CAPITAL GBP 23514305
2021-12-24CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-09SH0126/10/21 STATEMENT OF CAPITAL GBP 23494205.1
2021-10-21SH0106/10/21 STATEMENT OF CAPITAL GBP 23489638.5
2021-10-05SH0127/08/21 STATEMENT OF CAPITAL GBP 23484805.1
2021-08-13SH0112/08/21 STATEMENT OF CAPITAL GBP 23434805.1
2021-08-09SH0107/07/21 STATEMENT OF CAPITAL GBP 23315755.8
2021-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 30/06/2021
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-02SH0101/07/21 STATEMENT OF CAPITAL GBP 23310922.5
2021-06-29SH0107/05/21 STATEMENT OF CAPITAL GBP 21565184.5
2021-01-27SH0108/01/21 STATEMENT OF CAPITAL GBP 21544851.2
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-23SH0116/11/20 STATEMENT OF CAPITAL GBP 21540517.8
2020-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-20AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-02-05SH0130/12/19 STATEMENT OF CAPITAL GBP 17279648.3
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-07RES10Resolutions passed:Resolution of allotment of securitiesResolution to purchase sharesReceive accounts & reports od directors & auditors/approve directors annual remuneration report/re-appoint auditors/re-appoint & appoint directors 30/10/2019...
2019-11-07RES10Resolutions passed:Resolution of allotment of securitiesResolution to purchase sharesReceive accounts & reports od directors & auditors/approve directors annual remuneration report/re-appoint auditors/re-appoint & appoint directors 30/10/2019...
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-08-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-07SH0115/07/19 STATEMENT OF CAPITAL GBP 17275481.6
2019-01-25PSC08Notification of a person with significant control statement
2018-12-21MEM/ARTSARTICLES OF ASSOCIATION
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2018-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-08AP01DIRECTOR APPOINTED DR JAN GROEN
2018-10-08SH0120/07/18 STATEMENT OF CAPITAL GBP 14248652.2
2018-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-12-07RES09Resolution of authority to purchase a number of shares
2017-12-07RES13COMPANY BUSINESS 04/10/2017
2017-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-24SH0131/10/17 STATEMENT OF CAPITAL GBP 8605449
2017-11-24SH0101/11/17 STATEMENT OF CAPITAL GBP 11173449.6
2017-11-24SH0101/11/17 STATEMENT OF CAPITAL GBP 11250735.3
2017-11-24SH0126/10/17 STATEMENT OF CAPITAL GBP 8229734.4
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 11708652.2
2017-11-24SH0116/11/17 STATEMENT OF CAPITAL GBP 11708652.2
2017-11-24SH0125/10/17 STATEMENT OF CAPITAL GBP 7748244
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM 3 Frederick Sanger Road Surrey Research Park Guilford Surrey GU2 7YD
2017-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH NO UPDATES
2016-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-16RES13COMPANY BUSINESS 04/10/2016
2016-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Company business 04/10/2016
  • Resolution of removal of pre-emption rights
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 7481577.4
2016-10-27SH0123/09/16 STATEMENT OF CAPITAL GBP 7481577.4
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 7479377.4
2016-09-12SH0131/05/16 STATEMENT OF CAPITAL GBP 7479377.4
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5897833.8
2015-12-22AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-10RES13GENERAL BUSINESS 30/09/2015
2015-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-22SH0102/08/15 STATEMENT OF CAPITAL GBP 5897833.8
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 5897433.8
2015-05-07SH0122/04/15 STATEMENT OF CAPITAL GBP 5897433.8
2015-03-30SH0110/03/15 STATEMENT OF CAPITAL GBP 5889100.5
2015-03-09SH0103/03/15 STATEMENT OF CAPITAL GBP 5658331.3
2015-03-09SH0119/02/15 STATEMENT OF CAPITAL GBP 5641664.6
2015-03-09SH0119/02/15 STATEMENT OF CAPITAL GBP 5585064.6
2015-03-09SH0119/02/15 STATEMENT OF CAPITAL GBP 5108701.6
2015-03-09SH0119/02/15 STATEMENT OF CAPITAL GBP 5075201.6
2015-03-04PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600077133Y2015 ASIN: GB0034330679
2015-02-16PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600077133Y2015 ASIN: GB0034330679
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 4524305.9
2015-01-12AR0104/12/14 FULL LIST
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-07RES13COMPANY BUSINESS 30/09/2014
2014-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUYSNER
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 4524305.9
2013-12-12AR0104/12/13 NO MEMBER LIST
2013-11-29RES13COMPANY BUSINESS 31/10/2013
2013-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-02-26SH0108/02/13 STATEMENT OF CAPITAL GBP 4524305.9
2013-02-26SH0107/02/13 STATEMENT OF CAPITAL GBP 4249305.9
2013-02-04AP01DIRECTOR APPOINTED MR BRIAN HOWLETT
2012-12-13AR0104/12/12 NO MEMBER LIST
2012-12-13SH0107/09/12 STATEMENT OF CAPITAL GBP 40717065
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM QUYSNER / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM NEWLAND / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS GRIFFITHS / 09/10/2012
2012-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / IAN FRANCIS GRIFFITHS / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH ROBERT SELVEY / 09/10/2012
2012-04-02SH0121/11/11 STATEMENT OF CAPITAL GBP 3610884.2
2012-04-02SH0125/01/12 STATEMENT OF CAPITAL GBP 3610884.2
2012-04-02SH0105/03/12 STATEMENT OF CAPITAL GBP 3610884.2
2012-04-02SH0102/03/12 STATEMENT OF CAPITAL GBP 3782455.9
2011-12-28AR0104/12/11 BULK LIST
2011-11-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-15SH0106/10/11 STATEMENT OF CAPITAL GBP 3043727.9
2011-11-15SH0115/09/11 STATEMENT OF CAPITAL GBP 3043727.9
2011-11-15SH0122/09/11 STATEMENT OF CAPITAL GBP 3043727.9
2011-11-15SH0122/08/11 STATEMENT OF CAPITAL GBP 3043727.9
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-05-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-06RES01ADOPT ARTICLES 29/09/2010
2011-05-06SH0102/09/10 STATEMENT OF CAPITAL GBP 3043727.90
2011-01-06AR0104/12/10 BULK LIST
2010-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-01-11AR0104/12/09 BULK LIST
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-26RES13APPOINT AUDITORS
2008-12-30363aRETURN MADE UP TO 04/12/08; BULK LIST AVAILABLE SEPARATELY
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 20 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD GU2 7AF
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-09-30MEM/ARTSARTICLES OF ASSOCIATION
2008-09-30RES01ALTER ARTICLES 11/09/2008
2008-09-30RES13COMPANY BUSINESS 11/09/2008
2007-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/07
2007-12-31363sRETURN MADE UP TO 04/12/07; BULK LIST AVAILABLE SEPARATELY
2007-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-10288bDIRECTOR RESIGNED
2007-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: SURREY TECHNOLOGY CENTRE THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG
2007-01-16363sRETURN MADE UP TO 04/12/06; BULK LIST AVAILABLE SEPARATELY
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-09-15RES13REAPP AUD RECIEVE ACC 07/09/06
2006-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-07288bDIRECTOR RESIGNED
2006-04-07123£ NC 5000000/6000000 29/03/06
2006-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-07RES04£ NC 4000000/5000000 29/0
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-03363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-24288bDIRECTOR RESIGNED
2005-05-20288bSECRETARY RESIGNED
2005-05-20288aNEW SECRETARY APPOINTED
2005-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/05
2005-01-17363sRETURN MADE UP TO 04/12/04; BULK LIST AVAILABLE SEPARATELY
2005-01-12225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/04/04
2004-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-26RES13TITLE TRANSFERRED 09/03/04
2004-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 ANGLE PLC

Intangible Assets
Patents
We have not found any records of ANGLE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLE PLC
Trademarks
We have not found any records of ANGLE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLE PLC. 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 (70100 - Activities of head offices) as ANGLE PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANGLE PLC 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 ANGLE PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2018-12-0090322000Manostats (excl. taps, cocks and valves of heading 8481)
2018-11-0039269092Articles made from plastic sheet, n.e.s.
2018-10-0030029010Human blood
2018-10-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-09-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2018-09-0039269092Articles made from plastic sheet, n.e.s.
2018-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-08-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-08-0084812090Valves for the control of pneumatic power transmission
2018-08-0084812090Valves for the control of pneumatic power transmission
2018-07-0084812090Valves for the control of pneumatic power transmission
2018-07-0084812090Valves for the control of pneumatic power transmission
2018-06-0090182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2018-06-0090182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-04-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0062059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2018-02-0062059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2018-02-0069091900Ceramic wares for chemical or other technical uses (excl. of porcelain or china, articles having a hardness equivalent to >= 9 on the Mohs scale, millstones, polishing stones, grindstones and the like of heading 6804, refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings)
2018-02-0069091900Ceramic wares for chemical or other technical uses (excl. of porcelain or china, articles having a hardness equivalent to >= 9 on the Mohs scale, millstones, polishing stones, grindstones and the like of heading 6804, refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings)
2018-01-0039219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2017-03-0090279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2017-02-0039219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2017-01-0030029010Human blood
2017-01-0039219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2016-11-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-11-0084198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2016-11-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2016-10-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-08-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-07-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-07-0085229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2016-07-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2016-06-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-03-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-03-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-02-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-01-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-12-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

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 ANGLE PLC 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 ANGLE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name AGL
Listed Since 17-Mar-04
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £35.4238M
Shares Issues 40,717,059.00
Share Type ORD GBP0.10
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.