UKBizDB.co.uk

ANSTA LIMITED

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

This company is commonly known as Ansta Limited. The company was founded 19 years ago and was given the registration number 05337590. The firm's registered office is in IPSWICH. You can find them at Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ANSTA LIMITED
Company Number:05337590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suffolk House, 7 Hydra, Orion Court, Addison Way, Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Director25 June 2019Active
61, Station Road, Sudbury, United Kingdom, CO10 2SP

Secretary19 January 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary19 January 2005Active
61, Station Road, Sudbury, United Kingdom, CO10 2SP

Director19 January 2005Active
61, Station Road, Sudbury, United Kingdom, CO10 2SP

Director01 May 2008Active
61, Station Road, Sudbury, CO10 2SP

Director01 May 2018Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director19 January 2005Active

People with Significant Control

Tech Alliance Group Limited
Notified on:19 January 2020
Status:Active
Country of residence:England
Address:61, Station Road, Sudbury, England, CO10 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Dunhill
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:61, Station Road, Sudbury, CO10 2SP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Nicola Jane Dunhill
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:61, Station Road, Sudbury, CO10 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-28Dissolution

Dissolution application strike off company.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Accounts

Change account reference date company previous extended.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Address

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

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.