Background WavePink WaveYellow Wave

ANTECH LIMITED (02962739)

ANTECH LIMITED (02962739) is an active UK company. incorporated on 26 August 1994. with registered office in Exeter. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 3 other business activities. ANTECH LIMITED has been registered for 31 years. Current directors include MARTIN, John Richard, MISZEWSKA, Lesley, MISZEWSKA-HALL, Clare and 3 others.

Company Number
02962739
Status
active
Type
ltd
Incorporated
26 August 1994
Age
31 years
Address
Unit 7 Newbery Commercial Centre, Exeter, EX5 2UL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
MARTIN, John Richard, MISZEWSKA, Lesley, MISZEWSKA-HALL, Clare, MISZEWSKI, Adam, MISZEWSKI, Antoni Krzysztof Lubicz, SUGDEN, Carly
SIC Codes
09100, 27900, 28921, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTECH LIMITED

ANTECH LIMITED is an active company incorporated on 26 August 1994 with the registered office located in Exeter. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 3 other business activities. ANTECH LIMITED was registered 31 years ago.(SIC: 09100, 27900, 28921, 71122)

Status

active

Active since 31 years ago

Company No

02962739

LTD Company

Age

31 Years

Incorporated 26 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Unit 7 Newbery Commercial Centre Exeter Airport Business Park Exeter, EX5 2UL,

Previous Addresses

Unit 7 Newbery Commercial Centre Exeter Airport Business Park Exeter Devon EX5 2UL Uk
From: 26 August 1994To: 2 June 2014
Timeline

46 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Jan 12
Director Joined
Apr 12
Funding Round
Nov 12
Funding Round
Jan 13
Share Issue
Feb 13
Funding Round
Feb 13
Director Joined
Mar 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Apr 16
Director Joined
May 16
Funding Round
May 16
Director Left
Jun 16
Loan Cleared
Feb 17
Loan Secured
Nov 17
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 20
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 23
Director Left
Jun 23
Capital Update
Dec 23
Loan Secured
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
8
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

MISZEWSKA, Lesley

Active
Newbery Commercial Centre, ExeterEX5 2UL
Secretary
Appointed 02 Dec 1996

MARTIN, John Richard

Active
Newbery Commercial Centre, ExeterEX5 2UL
Born May 1946
Director
Appointed 28 Apr 2016

MISZEWSKA, Lesley

Active
Newbery Commercial Centre, ExeterEX5 2UL
Born August 1960
Director
Appointed 05 Jun 2025

MISZEWSKA-HALL, Clare

Active
Newbery Commercial Centre, ExeterEX5 2UL
Born September 1986
Director
Appointed 05 Jun 2025

MISZEWSKI, Adam

Active
Newbery Commercial Centre, ExeterEX5 2UL
Born December 1988
Director
Appointed 05 Jun 2025

MISZEWSKI, Antoni Krzysztof Lubicz

Active
Newbery Commercial Centre, ExeterEX5 2UL
Born September 1957
Director
Appointed 26 Aug 1994

SUGDEN, Carly

Active
Airport Business Park, ExeterEX5 2UL
Born September 1981
Director
Appointed 24 Sept 2020

MISZEWSKI, Antoni Krzysztof Lubicz

Resigned
Club Moss 10 Boucher Road, Budleigh SaltertonEX9 6JF
Secretary
Appointed 26 Aug 1994
Resigned 02 Dec 1996

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 26 Aug 1994
Resigned 26 Aug 1994

EDWARDS, Andrew

Resigned
Newbery Commercial Centre, ExeterEX5 2UL
Born March 1956
Director
Appointed 11 Apr 2012
Resigned 21 Jun 2013

EVERETT, Anthony David

Resigned
Newbery Commercial Centre, ExeterEX5 2UL
Born August 1947
Director
Appointed 17 Jul 2008
Resigned 30 Jul 2015

HILL, Michael Colin

Resigned
Newbery Commercial Centre, ExeterEX5 2UL
Born July 1968
Director
Appointed 15 Apr 2013
Resigned 12 Jun 2023

LINDSAY, Alexandra Jacquetta

Resigned
Newbery Commercial Centre, ExeterEX5 2UL
Born September 1981
Director
Appointed 29 Jan 2013
Resigned 25 Sept 2013

LUDOLF, Meriem

Resigned
108 Honiton Road, ExeterEX1 3EQ
Born July 1951
Director
Appointed 31 Oct 1995
Resigned 30 Jan 1998

LUDOLF, Rolf

Resigned
108 Honiton Road, ExeterEX1 3EQ
Born February 1949
Director
Appointed 26 Aug 1994
Resigned 31 Oct 1995

LYONS, Robert

Resigned
Oyne, InschAB52 6RQ
Born December 1963
Director
Appointed 25 Sept 2013
Resigned 28 Apr 2016

PATERSON, Iain Stayton

Resigned
Newbery Commercial Centre, ExeterEX5 2UL
Born April 1947
Director
Appointed 17 Jul 2008
Resigned 29 Apr 2014

TUTTLE, Philip Alpard

Resigned
Newbery Commercial Centre, ExeterEX5 2UL
Born November 1941
Director
Appointed 11 Jan 2012
Resigned 03 Sept 2013

WARD, Janice Elizabeth

Resigned
Newbery Commercial Centre, ExeterEX5 2UL
Born September 1957
Director
Appointed 25 Jun 2015
Resigned 22 May 2023

WIDDOWSON, Anthony Nigel

Resigned
Newbery Commercial Centre, ExeterEX5 2UL
Born September 1968
Director
Appointed 07 Apr 2014
Resigned 02 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Airport Business Park, ExeterEX5 2UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2024

Mr Antoni Krzysztof Lubicz Miszewski

Ceased
Newbery Commercial Centre, ExeterEX5 2UL
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Resolution
3 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 December 2023
SH19Statement of Capital
Legacy
14 December 2023
SH20SH20
Legacy
14 December 2023
CAP-SSCAP-SS
Resolution
14 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 April 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
22 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 November 2022
MR05Certification of Charge
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Auditors Resignation Limited Company
3 November 2016
AA03AA03
Auditors Resignation Company
13 October 2016
AUDAUD
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Resolution
7 May 2013
RESOLUTIONSResolutions
Resolution
23 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Memorandum Articles
19 April 2013
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 February 2013
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
19 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Resolution
19 February 2013
RESOLUTIONSResolutions
Legacy
5 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Resolution
22 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Resolution
9 November 2012
RESOLUTIONSResolutions
Legacy
28 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Legacy
28 April 2012
MG02MG02
Legacy
25 April 2012
MG01MG01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Legacy
27 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Legacy
23 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Legacy
15 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
1 October 2009
88(3)88(3)
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
190190
Legacy
3 October 2008
287Change of Registered Office
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
122122
Resolution
25 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
190190
Legacy
1 September 2005
353353
Legacy
16 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
88(2)R88(2)R
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
224224
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
8 February 1995
123Notice of Increase in Nominal Capital
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Incorporation Company
26 August 1994
NEWINCIncorporation