Background WavePink WaveYellow Wave

ANSWERBUY LIMITED (02150584)

ANSWERBUY LIMITED (02150584) is an active UK company. incorporated on 27 July 1987. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANSWERBUY LIMITED has been registered for 38 years. Current directors include GEARY, Robert David, WISE, Simon James Southam.

Company Number
02150584
Status
active
Type
ltd
Incorporated
27 July 1987
Age
38 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GEARY, Robert David, WISE, Simon James Southam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSWERBUY LIMITED

ANSWERBUY LIMITED is an active company incorporated on 27 July 1987 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANSWERBUY LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02150584

LTD Company

Age

38 Years

Incorporated 27 July 1987

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury OX15 4DB
From: 27 July 1987To: 6 February 2020
Timeline

3 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

WISE, Simon James Southam

Active
North Bar, BanburyOX16 0TB
Secretary
Appointed N/A

GEARY, Robert David

Active
North Bar, BanburyOX16 0TB
Born July 1964
Director
Appointed N/A

WISE, Simon James Southam

Active
North Bar, BanburyOX16 0TB
Born August 1959
Director
Appointed N/A

Persons with significant control

3

2 Active
1 Ceased

Mr Simon James Southam Wise

Ceased
North Bar, BanburyOX16 0TB
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2025

Mr Robert David Geary

Active
North Bar, BanburyOX16 0TB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon James Southam Wise

Active
North Bar, BanburyOX16 0TB
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 February 2010
AR01AR01
Legacy
23 February 2009
363aAnnual Return
Legacy
31 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
28 March 2001
287Change of Registered Office
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 January 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 1992
AAAnnual Accounts
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
7 February 1992
363sAnnual Return (shuttle)
Legacy
4 October 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 1990
AAAnnual Accounts
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Legacy
27 February 1989
363363
Legacy
8 February 1989
288288
Legacy
14 September 1988
287Change of Registered Office
Legacy
14 September 1987
287Change of Registered Office
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
10 September 1987
288288
Legacy
10 September 1987
288288
Legacy
10 September 1987
224224
Incorporation Company
27 July 1987
NEWINCIncorporation