Background WavePink WaveYellow Wave

ANTEC INTERNATIONAL LIMITED (00690279)

ANTEC INTERNATIONAL LIMITED (00690279) is an active UK company. incorporated on 19 April 1961. with registered office in Sudbury. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ANTEC INTERNATIONAL LIMITED has been registered for 65 years. Current directors include GONZÁLEZ-BLANCO, Juan, Dr, RISINO, Anthony, Mr., THOMPSON, Steven.

Company Number
00690279
Status
active
Type
ltd
Incorporated
19 April 1961
Age
65 years
Address
Windham Road, Sudbury, CO10 2XD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
GONZÁLEZ-BLANCO, Juan, Dr, RISINO, Anthony, Mr., THOMPSON, Steven
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTEC INTERNATIONAL LIMITED

ANTEC INTERNATIONAL LIMITED is an active company incorporated on 19 April 1961 with the registered office located in Sudbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ANTEC INTERNATIONAL LIMITED was registered 65 years ago.(SIC: 20590)

Status

active

Active since 65 years ago

Company No

00690279

LTD Company

Age

65 Years

Incorporated 19 April 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ANTEC A H INTERNATIONAL LIMITED
From: 31 December 1976To: 25 April 1990
HEALTHY PRODUCTS (HOUSHOLD) LIMITED
From: 19 April 1961To: 31 December 1976
Contact
Address

Windham Road Chilton Industrial Estate Sudbury, CO10 2XD,

Previous Addresses

Wedgwood Way Stevenage Hertfordshire SG1 4QN
From: 19 April 1961To: 25 June 2015
Timeline

16 key events • 1961 - 2021

Funding Officers Ownership
Company Founded
Apr 61
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 21
Director Joined
Nov 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GONZÁLEZ-BLANCO, Juan, Dr

Active
Building R 9, Chempark47829
Born June 1965
Director
Appointed 01 Jul 2018

RISINO, Anthony, Mr.

Active
Trafford Park, ManchesterM17 1WT
Born August 1968
Director
Appointed 15 Jun 2020

THOMPSON, Steven

Active
Tenax Road, ManchesterM17 1WT
Born April 1964
Director
Appointed 18 Oct 2021

BAKER, Andrew

Resigned
Du Pont Uk Ltd, StevenageSG1 4QN
Secretary
Appointed 06 Oct 2005
Resigned 05 Feb 2015

CLEMENTS, Sarah Frances

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Secretary
Appointed 08 Oct 2003
Resigned 06 Oct 2005

HAMEDER, Jeanette

Resigned
Excelsiorstrasse 3, Augsdorf
Secretary
Appointed N/A
Resigned 08 Oct 2003

REEVE, Stephen

Resigned
StevenageSG1 4QN
Secretary
Appointed 05 Feb 2015
Resigned 22 Jun 2015

AUCHINCLOSS, Richard Francis

Resigned
Old Rectory, FelshamIP30 0PW
Born September 1954
Director
Appointed N/A
Resigned 08 Oct 2003

AUCHINCLOSS, Thomas Ralph

Resigned
Bridge House, Bury St EdmundsIP30 0BP
Born January 1952
Director
Appointed N/A
Resigned 08 Oct 2003

AUCHINCLOSS (SENIOR), Thomas Ralph

Resigned
The Grange, Bury St EdmundsIP29 4RD
Born August 1923
Director
Appointed N/A
Resigned 08 Oct 2003

BAKER, Andrew

Resigned
Du Pont Uk Ltd, StevenageSG1 4QN
Born August 1962
Director
Appointed 08 Oct 2003
Resigned 05 Feb 2015

CRAGG, Stephen Ronald

Resigned
Haughley Pyghtle Terrace, SudburyCO10 9SB
Born March 1952
Director
Appointed N/A
Resigned 08 Oct 2003

FLETT, Christopher James

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born September 1969
Director
Appointed 01 Sept 2016
Resigned 15 Jun 2020

GOUGH, Adrian Paul

Resigned
Dupont (Uk) Limited, StevenageSG1 4QN
Born June 1958
Director
Appointed 31 Jan 2008
Resigned 22 Jun 2015

HAMEDER, Jeanette

Resigned
Excelsiorstrasse 3, Augsdorf
Born July 1947
Director
Appointed N/A
Resigned 08 Oct 2003

HAMEDER, Jeanette

Resigned
Villacherstrasse 37/1, KarntenA 9220D
Director
Appointed N/A
Resigned 20 Dec 1993

HORRY, Peter Francis

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Born December 1949
Director
Appointed 08 Oct 2003
Resigned 03 Aug 2004

O'CONNOR, Kiern Mark

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born November 1951
Director
Appointed 01 Sept 2016
Resigned 31 Oct 2018

PEREZ, Jacques Louis Albert

Resigned
Tenax Road, ManchesterM17 1WT
Born April 1962
Director
Appointed 31 Oct 2018
Resigned 18 Oct 2021

REEVE, Stephen

Resigned
StevenageSG1 4QN
Born May 1963
Director
Appointed 05 Feb 2015
Resigned 22 Jun 2015

STOCKFORD, Dean Robert

Resigned
Chilton Industrial Estate, SudburyCO10 2XD
Born March 1954
Director
Appointed 22 Jun 2015
Resigned 01 Jul 2018

TAYLOR, Michael John

Resigned
Wedgewood Way, StevenageSG1 4QN
Born November 1947
Director
Appointed 03 Aug 2004
Resigned 31 Jan 2008

Persons with significant control

1

50679 Koln

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Auditors Resignation Company
13 March 2025
AUDAUD
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Move Registers To Sail Company With New Address
6 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
14 October 2004
287Change of Registered Office
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Auditors Resignation Company
6 March 2004
AUDAUD
Auditors Resignation Company
19 February 2004
AUDAUD
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
287Change of Registered Office
Legacy
3 November 2003
225Change of Accounting Reference Date
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
403aParticulars of Charge Subject to s859A
Legacy
31 October 2003
403aParticulars of Charge Subject to s859A
Legacy
31 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
26 June 2003
288cChange of Particulars
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 March 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
244244
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
244244
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
25 January 2000
244244
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
21 April 1998
169169
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
88(2)R88(2)R
Legacy
19 March 1998
123Notice of Increase in Nominal Capital
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
26 March 1996
363x363x
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
20 December 1993
363x363x
Memorandum Articles
20 December 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
31 January 1992
363x363x
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
363363
Certificate Change Of Name Company
24 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1990
363363
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
25 February 1988
288288
Accounts With Accounts Type Medium
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
5 February 1988
288288
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
26 July 1986
288288
Legacy
25 February 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 December 1983
AAAnnual Accounts
Accounts With Made Up Date
3 November 1983
AAAnnual Accounts
Legacy
25 September 1981
395Particulars of Mortgage or Charge
Legacy
10 August 1978
395Particulars of Mortgage or Charge
Legacy
11 March 1977
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 January 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 April 1961
MISCMISC
Incorporation Company
19 April 1961
NEWINCIncorporation