UKBizDB.co.uk

ANTUIT UK LIMITED

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

This company is commonly known as Antuit Uk Limited. The company was founded 8 years ago and was given the registration number 10101398. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, Surrey. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ANTUIT UK LIMITED
Company Number:10101398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom, RH1 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary27 September 2021Active
Dukes Meadow, Millboard Road, Bourne End, United Kingdom, SL8 5XF

Director01 December 2023Active
Dukes Meadow, Millboard Road, Bourne End, United Kingdom, SL8 5XF

Director14 July 2023Active
Dukes Meadow, Millboard Road, Bourne End, United Kingdom, SL8 5XF

Director07 October 2021Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary04 April 2016Active
C/O Zebra Technologies Europe Limited, Dukes Meadow, Millboard Road, Bourne End, United Kingdom, SL8 5XF

Director07 October 2021Active
B101, Aashiana Apartments, Mayur Vihar Phase 1, Delhi, India, 110091

Director04 April 2016Active
33/574, 4th Cross, 7th Main Mahalakshmi Layout, Bangalore North, India, 560086

Director04 April 2016Active
Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL

Director07 June 2021Active
Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL

Director07 June 2021Active
Dukes Meadow, Millboard Road, Bourne End, United Kingdom, SL8 5XF

Director07 March 2022Active
Zebra Technologies Spain Slu, C/Martinez Villergas 52, Bloque 3, Madrid, Spain, 28027

Director07 October 2021Active
Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL

Director19 May 2019Active
Unit 2038, 20/F, One Ifc, 1 Harbour View Street, Central, Hong Kong,

Director24 November 2017Active
Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL

Director15 February 2019Active

People with Significant Control

Zebra Technologies Europe Limited
Notified on:16 September 2022
Status:Active
Country of residence:United Kingdom
Address:Dukes Meadow, Millboard Road, Bourne End, United Kingdom, SL8 5XF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-04Resolution

Resolution.

Download
2024-03-12Address

Move registers to sail company with new address.

Download
2024-01-04Address

Change sail address company with new address.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Appoint corporate secretary company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-05Accounts

Accounts with accounts type small.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type small.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-11Accounts

Change account reference date company previous shortened.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-11-04Address

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

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.