UKBizDB.co.uk

ANG NETWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ang Network Limited. The company was founded 11 years ago and was given the registration number 08192214. The firm's registered office is in LONDON. You can find them at Unit 8 Holles House, Overton Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ANG NETWORK LIMITED
Company Number:08192214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63120 - Web portals
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 8 Holles House, Overton Road, London, United Kingdom, SW9 7AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Holles House, Overton Road, London, United Kingdom, SW9 7AP

Director04 May 2018Active
Unit 8, Holles House, Overton Road, London, United Kingdom, SW9 7AP

Director01 January 2016Active
119, Becklow Road, London, England, W12 9HH

Director28 August 2012Active

People with Significant Control

Mr Nicola Angitano
Notified on:04 May 2018
Status:Active
Date of birth:October 1968
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 8, Holles House, London, United Kingdom, SW9 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Timothy Kelly
Notified on:21 August 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Holles House, London, United Kingdom, SW9 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Simon Timothy Kelly
Notified on:10 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Ashford House, 100 College Road, First Floor, Harrow, HA1 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Address

Change registered office address company with date old address new address.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Officers

Appoint person director company with name date.

Download
2015-12-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.