Warning: file_put_contents(c/2e1294d062ec2947e8b641f1dd21e81f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Antisocial Engineer Limited, S75 1JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ANTISOCIAL ENGINEER LIMITED

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

This company is commonly known as The Antisocial Engineer Limited. The company was founded 9 years ago and was given the registration number 09367111. The firm's registered office is in BARNSLEY. You can find them at Innovation Centre, Innovation Way, Barnsley, South Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE ANTISOCIAL ENGINEER LIMITED
Company Number:09367111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Innovation Centre, Innovation Way, Barnsley, South Yorkshire, England, S75 1JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gainsborough House, Manor Farm Road, Reading, United Kingdom, RG2 0NA

Director30 May 2022Active
Gainsborough House, Manor Farm Road, Reading, United Kingdom, RG2 0NA

Director30 May 2022Active
Innovation Centre, Innovation Way, Barnsley, England, S75 1JL

Director17 April 2015Active
Innovation Centre, Innovation Way, Barnsley, England, S75 1JL

Director24 December 2014Active

People with Significant Control

Ultima Bidco Limited
Notified on:30 May 2022
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jade Wenban
Notified on:31 March 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Innovation Centre, Innovation Way, Barnsley, England, S75 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Richard Francis De Vere
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-03Dissolution

Dissolution application strike off company.

Download
2022-06-17Officers

Second filing of director appointment with name.

Download
2022-06-14Capital

Capital allotment shares.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Address

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

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.