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

ANSIBLE MOTION LIMITED

MIDDLETON DRIVE, MIDDLETON DRIVE, BRADFORD-ON-AVON, WILTSHIRE, BA15 1GB,
Company Registration Number
06944081
Private Limited Company
Active

Company Overview

About Ansible Motion Ltd
ANSIBLE MOTION LIMITED was founded on 2009-06-25 and has its registered office in Bradford-on-avon. The organisation's status is listed as "Active". Ansible Motion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANSIBLE MOTION LIMITED
 
Legal Registered Office
MIDDLETON DRIVE
MIDDLETON DRIVE
BRADFORD-ON-AVON
WILTSHIRE
BA15 1GB
Other companies in W6
 
Filing Information
Company Number 06944081
Company ID Number 06944081
Date formed 2009-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 20/09/2022
Account next due 31/05/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB979071967  
Last Datalog update: 2023-08-06 15:10:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSIBLE MOTION 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 ANSIBLE MOTION LIMITED

Current Directors
Officer Role Date Appointed
KIA CAMMAERTS
Director 2009-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-06-25 2009-06-25
BARBARA KAHAN
Director 2009-06-25 2009-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIA CAMMAERTS ANSIBLE DESIGN LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
KIA CAMMAERTS KINGSGATE (WOKING) MANAGEMENT COMPANY LIMITED Director 2001-11-01 CURRENT 2000-12-05 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
2023-07-12Current accounting period shortened from 20/09/23 TO 31/08/23
2023-07-12DIRECTOR APPOINTED DR JAMES MATHEW ROUTH
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-1920/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK BROWN
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 069440810003
2023-01-19CC04Statement of company's objects
2023-01-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-09RES01ADOPT ARTICLES 09/01/23
2023-01-07Change of share class name or designation
2023-01-07SH08Change of share class name or designation
2022-12-08AP03Appointment of Mr David John Forbes as company secretary on 2022-12-02
2022-12-06AA01Previous accounting period extended from 31/03/22 TO 20/09/22
2022-09-22PSC07CESSATION OF KIA CAMMAERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-22PSC02Notification of Ab Dynamics Plc as a person with significant control on 2022-09-20
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM C/O Michael Leong and Company 43 Overstone Road London W6 0AD
2022-09-21AP01DIRECTOR APPOINTED MR STEPHEN MARK BROWN
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069440810002
2022-02-02Amended account full exemption
2022-02-02AAMDAmended account full exemption
2022-02-01Amended account full exemption
2022-02-01Amended account full exemption
2022-02-01AAMDAmended account full exemption
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069440810002
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIA KIA CAMMAERTS
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1111.11
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 1111.11
2016-06-26AR0125/06/16 ANNUAL RETURN FULL LIST
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069440810001
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1111.11
2015-06-26AR0125/06/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1111.11
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM 43 Overstone Road London W6 0AD
2013-06-26AR0125/06/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-30AR0125/06/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0125/06/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22SH0106/09/10 STATEMENT OF CAPITAL GBP 1111.11
2010-06-25CH01Director's details changed for Mr Kia Cammaerts on 2010-06-25
2010-06-25AR0125/06/10 ANNUAL RETURN FULL LIST
2009-08-20288cDirector's change of particulars / kia cammaerts / 25/06/2009
2009-07-13225Accounting reference date shortened from 30/06/2010 to 31/03/2010
2009-07-08288aDIRECTOR APPOINTED KIA CAMMAERTS
2009-07-0888(2)AD 25/06/09 GBP SI 100000@0.01=1000 GBP IC 0.01/1000.01
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANSIBLE MOTION 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 ANSIBLE MOTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 766,331

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 ANSIBLE MOTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 208,649
Current Assets 2012-04-01 £ 575,135
Debtors 2012-04-01 £ 153,183
Fixed Assets 2012-04-01 £ 3,945
Shareholder Funds 2012-04-01 £ 187,251
Stocks Inventory 2012-04-01 £ 213,303
Tangible Fixed Assets 2012-04-01 £ 3,945

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ANSIBLE MOTION LIMITED

ANSIBLE MOTION LIMITED has registered 1 patents

GB2474279 ,

Domain Names
We do not have the domain name information for ANSIBLE MOTION LIMITED
Trademarks
We have not found any records of ANSIBLE MOTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANSIBLE MOTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-01-05 GBP £70,000 Grants to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANSIBLE MOTION 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 ANSIBLE MOTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185011010Synchronous motors of an output <= 18 W
2015-03-0185011091Universal AC-DC motors of an output <= 37,5 W
2015-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-09-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2014-08-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2014-08-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-08-0185258030Digital cameras
2013-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-02-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-01-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 ANSIBLE MOTION 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 ANSIBLE MOTION 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.