Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTAS LIMITED
Company Information for

ANTAS LIMITED

BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, CB2 1PH,
Company Registration Number
03100140
Private Limited Company
Active

Company Overview

About Antas Ltd
ANTAS LIMITED was founded on 1995-09-08 and has its registered office in Cambridge. The organisation's status is listed as "Active". Antas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANTAS LIMITED
 
Legal Registered Office
BOTANIC HOUSE
100 HILLS ROAD
CAMBRIDGE
CB2 1PH
Other companies in CB2
 
Filing Information
Company Number 03100140
Company ID Number 03100140
Date formed 1995-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB666074910  
Last Datalog update: 2024-01-09 03:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANTAS LIMITED
The following companies were found which have the same name as ANTAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTAS ÄGG Ab Active Company formed on the 2009-04-07
ANTAS CONSULTING LTD 17 SOMERSET AVENUE LUTON LU2 0PJ Active Company formed on the 2019-12-16
ANTAS DEVELOPMENT COMPANY 2 LIMITED SHAMROCK LODGE BARNHILL AVENUE DALKEY CO. DUBLIN Dissolved Company formed on the 2005-07-25
ANTAS DEVELOPMENT COMPANY 3 LIMITED SHAMROCK LODGE BARNHILL AVENUE DALKEY CO. DUBLIN Dissolved Company formed on the 2005-07-25
ANTAS DEVELOPMENT COMPANY 4 LIMITED SHAMROCK LODGE BARNHILL AVENUE DALKEY CO. DUBLIN Dissolved Company formed on the 2005-07-25
ANTAS DEVELOPMENT COMPANY LIMITED SHAMROCK LODGE BARNHILL AVENUE DALKEY CO. DUBLIN Dissolved Company formed on the 2004-06-25
ANTAS ENERGY EFFICIENCY LTD ONE FLEET PLACE LONDON EC4M 7WS Active - Proposal to Strike off Company formed on the 2017-11-24
ANTAS Enterprises LLC 412 N. Main Street Ste 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-05-28
ANTAS HAIR BRAIDING LLC Georgia Unknown
ANTAS HAIR BRAIDING LLC Georgia Unknown
ANTAS INVESTMENT PTE LTD MIDDLE ROAD Singapore 188994 Dissolved Company formed on the 2008-09-09
ANTAS PLUMBING & GAS PTY. LTD. QLD 4066 Strike-off action in progress Company formed on the 2015-06-02
ANTAS PTE. LTD. NORTH BRIDGE ROAD Singapore 188720 Active Company formed on the 2019-11-19
ANTAS SALON, LLC 42 BROADWAY, FL. 12-200 New York NEW YORK NY 100043892 Active Company formed on the 2021-05-07
ANTAS TRADING PTE LTD MIDDLE ROAD Singapore 188994 Dissolved Company formed on the 2008-09-09
ANTAS, LLC 3900 PARADISE RD STE 120 LAS VEGAS NV 89109 Permanently Revoked Company formed on the 2004-05-20
ANTASA ENTERPRISES INC. 1863 HIALEAH DRIVE ORLEANS Ontario K4A 3S7 Dissolved Company formed on the 2002-10-07
ANTASA ENTERPRISE (S) PTE. LTD. CHIN SWEE ROAD Singapore 169876 Dissolved Company formed on the 2008-09-13
ANTASA ENTERPRISE SDN. BHD. Active
ANTASA MARKETING SDN. BHD. Active

Company Officers of ANTAS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN AUBREY
Company Secretary 2001-04-09
FRANCESCO SAVERIO AMMAN
Director 2002-07-29
SIMON NEIL FOWLER
Director 2017-01-01
CHRISTOPH GRUNINGER
Director 2009-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOMAS DAY
Director 2008-03-12 2017-06-30
ARTURO VITTORIO BORGHINI
Director 1996-02-09 2009-04-21
CARLO BAGGI SISINI
Director 1996-02-09 2004-04-29
GLYNNE STANFIELD
Company Secretary 1996-02-09 2001-04-09
PAUL RYAN
Nominated Secretary 1995-09-08 1996-02-09
BRIAN MARSHALL
Nominated Director 1995-09-08 1996-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN AUBREY MARGAM LIMITED Company Secretary 2006-12-01 CURRENT 1994-10-13 Active
MICHAEL JOHN AUBREY THARROS LIMITED Company Secretary 2001-04-09 CURRENT 1993-01-04 Active
MICHAEL JOHN AUBREY ADAM SMITH BUSINESS DEVELOPMENT LIMITED Company Secretary 1994-10-05 CURRENT 1994-08-15 Liquidation
FRANCESCO SAVERIO AMMAN BITHIA LIMITED Director 2010-05-19 CURRENT 2010-02-24 Active
FRANCESCO SAVERIO AMMAN THARROS LIMITED Director 1999-05-12 CURRENT 1993-01-04 Active
SIMON NEIL FOWLER ISLAY ESTATES COMPANY Director 2017-06-20 CURRENT 1928-12-31 Active
SIMON NEIL FOWLER BITHIA LIMITED Director 2017-01-01 CURRENT 2010-02-24 Active
SIMON NEIL FOWLER THARROS LIMITED Director 2017-01-01 CURRENT 1993-01-04 Active
SIMON NEIL FOWLER RAINHAM SOLAR LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2014-10-07
CHRISTOPH GRUNINGER BITHIA LIMITED Director 2010-05-19 CURRENT 2010-02-24 Active
CHRISTOPH GRUNINGER THARROS LIMITED Director 2009-04-21 CURRENT 1993-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-08-18Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-1601/11/22 STATEMENT OF CAPITAL GBP 15313639
2023-01-16CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-08-10TM02Termination of appointment of Michael John Aubrey on 2022-08-10
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10RES13Resolutions passed:
  • Conflicts of interest 11/05/2020
  • ADOPT ARTICLES
2020-06-10MEM/ARTSARTICLES OF ASSOCIATION
2020-06-10CC04Statement of company's objects
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 6313639
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS DAY
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 6313639
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR SIMON NEIL FOWLER
2016-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 6313639
2016-01-05AR0104/01/16 ANNUAL RETURN FULL LIST
2015-09-09AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-07RP04SECOND FILING WITH MUD 08/09/14 FOR FORM AR01
2015-09-07RP04SECOND FILING WITH MUD 08/09/13 FOR FORM AR01
2015-09-07RP04SECOND FILING WITH MUD 08/09/12 FOR FORM AR01
2015-09-07RP04SECOND FILING WITH MUD 08/09/11 FOR FORM AR01
2015-09-07RP04SECOND FILING WITH MUD 08/09/10 FOR FORM AR01
2015-09-07ANNOTATIONClarification
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FRANCESCO SAVERIO AMMAN / 19/08/2015
2015-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN AUBREY on 2015-08-19
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH GRUNINGER / 19/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS DAY / 19/08/2015
2015-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 6313639
2014-09-18AR0108/09/14 FULL LIST
2014-09-18AR0108/09/14 FULL LIST
2014-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 6313639
2013-10-02AR0108/09/13 FULL LIST
2013-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN AUBREY on 2013-02-18
2013-10-02AR0108/09/13 FULL LIST
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, 112 HILLS ROAD, CAMBRIDGE, CB2 1PH
2012-09-13AR0108/09/12 FULL LIST
2012-09-13AR0108/09/12 FULL LIST
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-03AR0108/09/11 FULL LIST
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH GRUNINGER / 03/10/2011
2011-10-03AR0108/09/11 FULL LIST
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-29AR0108/09/10 FULL LIST
2010-09-29AR0108/09/10 FULL LIST
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-02363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ARTURO BORGHINI
2009-04-28288aDIRECTOR APPOINTED CHRISTOPH GRUNINGER
2008-10-15363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED PETER THOMAS DAY
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07123NC INC ALREADY ADJUSTED 30/11/07
2008-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-07RES04£ NC 5000000/10000000 30/
2008-01-0788(2)RAD 30/11/07--------- £ SI 1400000@1=1400000 £ IC 4913639/6313639
2007-11-09363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-11363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-23363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-15363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12288bDIRECTOR RESIGNED
2003-09-17363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-04-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-18363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-09-17288aNEW DIRECTOR APPOINTED
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-24288aNEW SECRETARY APPOINTED
2001-10-24363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-24288bSECRETARY RESIGNED
2000-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-13363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-05363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-08363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1998-04-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-26363sRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1997-09-25395PARTICULARS OF MORTGAGE/CHARGE
1997-08-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/97
1997-08-07ELRESS386 DISP APP AUDS 14/07/97
1997-08-07ELRESS366A DISP HOLDING AGM 14/07/97
1997-08-07123NC INC ALREADY ADJUSTED 14/07/97
1997-08-07ELRESS252 DISP LAYING ACC 14/07/97
1997-08-07ORES04£ NC 3000000/5000000 14/0
1997-05-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-20363sRETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS
1996-05-23225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1996-05-02395PARTICULARS OF MORTGAGE/CHARGE
1996-05-02395PARTICULARS OF MORTGAGE/CHARGE
1996-04-12123£ NC 1000/3000000 08/03/96
1996-03-02288NEW DIRECTOR APPOINTED
1996-03-02288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to ANTAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-12 Outstanding ANGLONA S.A.
LEGAL MORTGAGE 1997-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTAS LIMITED

Intangible Assets
Patents
We have not found any records of ANTAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTAS LIMITED
Trademarks
We have not found any records of ANTAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as ANTAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.