Background WavePink WaveYellow Wave

ANTAS LIMITED (03100140)

ANTAS LIMITED (03100140) is an active UK company. incorporated on 8 September 1995. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ANTAS LIMITED has been registered for 30 years. Current directors include AMMAN, Francesco Saverio, Doctor, FOWLER, Simon Neil, GRUNINGER, Christoph.

Company Number
03100140
Status
active
Type
ltd
Incorporated
8 September 1995
Age
30 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
AMMAN, Francesco Saverio, Doctor, FOWLER, Simon Neil, GRUNINGER, Christoph
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTAS LIMITED

ANTAS LIMITED is an active company incorporated on 8 September 1995 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ANTAS LIMITED was registered 30 years ago.(SIC: 01110)

Status

active

Active since 30 years ago

Company No

03100140

LTD Company

Age

30 Years

Incorporated 8 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

M&R 632 LIMITED
From: 8 September 1995To: 16 February 1996
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

, 112 Hills Road, Cambridge, CB2 1PH
From: 8 September 1995To: 22 May 2013
Timeline

5 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Jan 17
Director Left
Jul 17
Funding Round
Jan 23
Loan Cleared
Aug 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AUBREY, Michael John

Active
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 01 Dec 2022

AMMAN, Francesco Saverio, Doctor

Active
100 Hills Road, CambridgeCB2 1PH
Born April 1957
Director
Appointed 29 Jul 2002

FOWLER, Simon Neil

Active
100 Hills Road, CambridgeCB2 1PH
Born April 1967
Director
Appointed 01 Jan 2017

GRUNINGER, Christoph

Active
100 Hills Road, CambridgeCB2 1PH
Born November 1943
Director
Appointed 21 Apr 2009

AUBREY, Michael John

Resigned
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 09 Apr 2001
Resigned 10 Aug 2022

RYAN, Paul

Resigned
10 Silver Street, ElyCB7 4JF
Nominee secretary
Appointed 08 Sept 1995
Resigned 09 Feb 1996

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Secretary
Appointed 09 Feb 1996
Resigned 09 Apr 2001

BAGGI SISINI, Carlo

Resigned
Vico I C 14 Cagliari, Sardegna09123
Born December 1951
Director
Appointed 09 Feb 1996
Resigned 29 Apr 2004

BORGHINI, Arturo Vittorio, Doctor

Resigned
Via T Cremona 29, Milan
Born November 1927
Director
Appointed 09 Feb 1996
Resigned 21 Apr 2009

DAY, Peter Thomas

Resigned
100 Hills Road, CambridgeCB2 1PH
Born May 1946
Director
Appointed 12 Mar 2008
Resigned 30 Jun 2017

MARSHALL, Brian

Resigned
Owls Hall Chimney Street, SudburyCO10 8DX
Born March 1954
Nominee director
Appointed 08 Sept 1995
Resigned 09 Feb 1996

Persons with significant control

1

Francesco Baggi Sisini

Active
100 Hills Road, CambridgeCB2 1PH
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Resolution
10 June 2020
RESOLUTIONSResolutions
Memorandum Articles
10 June 2020
MAMA
Statement Of Companys Objects
10 June 2020
CC04CC04
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 September 2015
RP04RP04
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Secretary Company With Change Date
2 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
123Notice of Increase in Nominal Capital
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
7 August 1997
88(2)R88(2)R
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
123Notice of Increase in Nominal Capital
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
225Change of Accounting Reference Date
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
88(2)Return of Allotment of Shares
Legacy
12 April 1996
123Notice of Increase in Nominal Capital
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Certificate Change Of Name Company
15 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1995
NEWINCIncorporation