UKBizDB.co.uk

ANTHEM X LIMITED

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

This company is commonly known as Anthem X Limited. The company was founded 11 years ago and was given the registration number 08242061. The firm's registered office is in BRACKLEY. You can find them at Unit B Shires Road, Buckingham Road Industrial Estate, Brackley, Northants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANTHEM X LIMITED
Company Number:08242061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit B Shires Road, Buckingham Road Industrial Estate, Brackley, Northants, England, NN13 7EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Plympton Avenue, London, England, NW6 7TL

Director05 October 2012Active
9, Plympton Avenue, London, England, NW6 7TL

Director05 October 2012Active
9, Plympton Avenue, London, England, NW6 7TL

Secretary05 October 2012Active

People with Significant Control

Mr Lee Michael Jones
Notified on:15 June 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Denby
Notified on:15 June 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Chochin Limited
Notified on:25 October 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, 1g Network Point, Range Road, Witney, United Kingdom, OX29 0YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Michael Jones
Notified on:05 December 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Unit B, Shires Road, Brackley, England, NN13 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tom Denby
Notified on:05 December 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Unit B, Shires Road, Brackley, England, NN13 7EZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Address

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

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.