Background WavePink WaveYellow Wave

THE ANSWERING SERVICE LIMITED (03341986)

THE ANSWERING SERVICE LIMITED (03341986) is an active UK company. incorporated on 27 March 1997. with registered office in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. THE ANSWERING SERVICE LIMITED has been registered for 29 years. Current directors include BUSST, Craig Alyn.

Company Number
03341986
Status
active
Type
ltd
Incorporated
27 March 1997
Age
29 years
Address
4a Little Aston Lane, Sutton Coldfield, B74 3UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
BUSST, Craig Alyn
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANSWERING SERVICE LIMITED

THE ANSWERING SERVICE LIMITED is an active company incorporated on 27 March 1997 with the registered office located in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. THE ANSWERING SERVICE LIMITED was registered 29 years ago.(SIC: 82200)

Status

active

Active since 29 years ago

Company No

03341986

LTD Company

Age

29 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

4a Little Aston Lane Sutton Coldfield, B74 3UF,

Previous Addresses

27a Barker Road Four Oaks Sutton Coldfield B74 2NY England
From: 6 August 2024To: 2 February 2026
27a Wavenet Group, Second Floor Four Oaks Solihull Birmingham B74 2NY United Kingdom
From: 6 August 2024To: 6 August 2024
Halifax House Station Court Station Road Great Shelford Cambridge Cambs CB22 5NE
From: 14 April 2010To: 6 August 2024
Halifax House Station Court Great Shelford Cambridge CB2 5NE
From: 27 March 1997To: 14 April 2010
Timeline

6 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BUSST, Craig Alyn

Active
Little Aston Lane, Sutton ColdfieldB74 3UF
Born January 1976
Director
Appointed 31 Jul 2024

FELLA, Judith Ann

Resigned
Plantation Avenue, CambridgeCB2 9DL
Secretary
Appointed 27 Mar 1997
Resigned 31 Jul 2024

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 27 Mar 1997
Resigned 27 Mar 1997

FELLA, Judith Ann

Resigned
Plantation Avenue, CambridgeCB2 9DL
Born July 1943
Director
Appointed 27 Mar 1997
Resigned 31 Jul 2024

NUTTER, Eric Allen

Resigned
Plantation Avenue, CambridgeCB2 9DL
Born October 1940
Director
Appointed 27 Mar 1997
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Barker Road, Four Oaks, Sutton ColdfieldB74 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Eric Allen Nutter

Ceased
Station Court Station Road, CambridgeCB22 5NE
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017
Ceased 31 Jul 2024

Mrs Judith Ann Fella

Ceased
Station Court Station Road, CambridgeCB22 5NE
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
353353
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
8 April 1997
288bResignation of Director or Secretary
Incorporation Company
27 March 1997
NEWINCIncorporation