Background WavePink WaveYellow Wave

ANSACODE LIMITED (01533163)

ANSACODE LIMITED (01533163) is an active UK company. incorporated on 9 December 1980. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANSACODE LIMITED has been registered for 45 years. Current directors include DODD, Amanda Jane, GOULDEN, Maximillian Peter, GOULDEN, Nicholas John.

Company Number
01533163
Status
active
Type
ltd
Incorporated
9 December 1980
Age
45 years
Address
The Barn Lake Court, Winchester, SO21 2LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DODD, Amanda Jane, GOULDEN, Maximillian Peter, GOULDEN, Nicholas John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSACODE LIMITED

ANSACODE LIMITED is an active company incorporated on 9 December 1980 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANSACODE LIMITED was registered 45 years ago.(SIC: 68209)

Status

active

Active since 45 years ago

Company No

01533163

LTD Company

Age

45 Years

Incorporated 9 December 1980

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

The Barn Lake Court Hursley Winchester, SO21 2LD,

Previous Addresses

3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ England
From: 30 May 2013To: 5 June 2013
Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY
From: 9 December 1980To: 30 May 2013
Timeline

9 key events • 1980 - 2021

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Left
Jan 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DODD, Amanda Jane

Active
Lake Court, WinchesterSO21 2LD
Born May 1963
Director
Appointed 14 Sept 2018

GOULDEN, Maximillian Peter

Active
Green Lane, RomseySO51 9BN
Born October 1981
Director
Appointed 14 Sept 2018

GOULDEN, Nicholas John

Active
Lake Court, WinchesterSO21 2LD
Born May 1969
Director
Appointed 14 Sept 2018

GOULDEN, John Simon

Resigned
Abrahams Cottage Dores Lane, RomseySO51 0QJ
Secretary
Appointed N/A
Resigned 10 Apr 2019

GOULDEN, Peta

Resigned
Lake Court, WinchesterSO21 2LD
Secretary
Appointed 01 Apr 2020
Resigned 18 Dec 2025

GOULDEN, Susan Louise

Resigned
Lake Court, WinchesterSO21 2LD
Secretary
Appointed 01 Apr 2020
Resigned 18 Dec 2025

GOULDEN, Andrew Nicholas

Resigned
Tideways House 28 Avon Run Road, ChristchurchBH23 4DY
Born August 1941
Director
Appointed N/A
Resigned 15 Aug 2016

GOULDEN, Jeffrey Robert Martin

Resigned
Green Lane Place Green Lane, RomseySO51 9BN
Born August 1950
Director
Appointed N/A
Resigned 27 Aug 2016

GOULDEN, John Simon

Resigned
Abrahams Cottage Dores Lane, RomseySO51 0QJ
Born February 1944
Director
Appointed N/A
Resigned 10 Apr 2019

WOOLLEY, Roger Derek

Resigned
Carlton Crescent, SouthamptonSO15 2EU
Born October 1957
Director
Appointed 13 Sept 2016
Resigned 01 Oct 2020

Persons with significant control

1

Lake Court, WinchesterSO21 2LD

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

117

Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Resolution
25 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Small
27 November 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Memorandum Articles
15 February 1995
MEM/ARTSMEM/ARTS
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
4 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
7 July 1994
403aParticulars of Charge Subject to s859A
Legacy
11 February 1994
403b403b
Legacy
11 February 1994
403b403b
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Small
10 April 1990
AAAnnual Accounts
Legacy
9 March 1990
287Change of Registered Office
Legacy
6 March 1990
288288
Legacy
4 April 1989
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
21 March 1987
363363
Accounts With Accounts Type Small
14 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
363363
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Incorporation Company
9 December 1980
NEWINCIncorporation