UKBizDB.co.uk

ANSOR VENTURES SERVICES LIMITED

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

This company is commonly known as Ansor Ventures Services Limited. The company was founded 13 years ago and was given the registration number 07580626. The firm's registered office is in BERKHAMSTED. You can find them at Hardy House, Northbridge Road, Berkhamsted, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ANSOR VENTURES SERVICES LIMITED
Company Number:07580626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, England, HP4 1EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director21 December 2015Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director21 December 2015Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director21 December 2015Active
20, Cottesmore Court, Stanford Road, London, United Kingdom, W8 5QN

Director28 March 2011Active

People with Significant Control

Edward John Ainsworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Significant influence or control
Mr Peter Nicholas Marson
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:English
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Significant influence or control

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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Address

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

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Resolution

Resolution.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.