Background WavePink WaveYellow Wave

ANCAR-B TECHNOLOGIES LTD. (03347248)

ANCAR-B TECHNOLOGIES LTD. (03347248) is an active UK company. incorporated on 8 April 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. ANCAR-B TECHNOLOGIES LTD. has been registered for 28 years. Current directors include GIDDENS, Darron.

Company Number
03347248
Status
active
Type
ltd
Incorporated
8 April 1997
Age
28 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GIDDENS, Darron
SIC Codes
62020, 62090, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCAR-B TECHNOLOGIES LTD.

ANCAR-B TECHNOLOGIES LTD. is an active company incorporated on 8 April 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. ANCAR-B TECHNOLOGIES LTD. was registered 28 years ago.(SIC: 62020, 62090, 95110)

Status

active

Active since 28 years ago

Company No

03347248

LTD Company

Age

28 Years

Incorporated 8 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 16 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

I.T. 2000 RECRUITMENT LIMITED
From: 8 April 1997To: 18 August 1999
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS United Kingdom
From: 16 February 2017To: 11 October 2022
5 Fleet Place London EC4M 7rd United Kingdom
From: 12 February 2016To: 16 February 2017
Victoria Spring Business Park Wakefield Road Liversedge WF15 6BU
From: 8 April 1997To: 12 February 2016
Timeline

15 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Loan Cleared
Oct 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GIDDENS, Darron

Active
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 11 Feb 2016

GIDDENS, Darron

Active
25 Walbrook, LondonEC4N 8AF
Born June 1967
Director
Appointed 11 Feb 2016

BARNES, Carl

Resigned
57 Hare Park Lane, LiversedgeWF15 8EH
Secretary
Appointed 08 Apr 1997
Resigned 25 Oct 2002

BEDDOES, Michelle

Resigned
60 Lowmoor Crescent, WakefieldWF4 3LF
Secretary
Appointed 24 May 2005
Resigned 01 May 2007

BEDDOES, Sharon

Resigned
Farm, LiversedgeWF15 8EU
Secretary
Appointed 01 May 2007
Resigned 11 Feb 2016

BEDDOES, Sharon Louise

Resigned
11 River View, MirfieldWF14 0HD
Secretary
Appointed 18 Oct 2002
Resigned 24 May 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Apr 1997
Resigned 08 Apr 1997

BARNES, Andrew Richard

Resigned
Farm, LiversedgeWF15 8EU
Born September 1965
Director
Appointed 08 Apr 1997
Resigned 11 Feb 2016

BARNES, Carl

Resigned
57 Hare Park Lane, LiversedgeWF15 8EH
Born October 1968
Director
Appointed 08 Apr 1997
Resigned 11 Feb 2002

DEMAN, Nicholas Alexander

Resigned
7750 Daresbury Business Park, WarringtonWA4 4BS
Born October 1973
Director
Appointed 20 Mar 2018
Resigned 30 Sept 2018

LYONS, Gavin Anthony Peter

Resigned
7750 Daresbury Business Park, WarringtonWA4 4BS
Born September 1977
Director
Appointed 11 Feb 2016
Resigned 31 Jul 2017

WINN, Ian David

Resigned
7750 Daresbury Business Park, WarringtonWA4 4BS
Born June 1968
Director
Appointed 20 Mar 2017
Resigned 20 Mar 2018

WINN, Ian David

Resigned
7750 Daresbury Business Park, WarringtonWA4 4BS
Born June 1968
Director
Appointed 11 Feb 2016
Resigned 20 Mar 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Apr 1997
Resigned 08 Apr 1997

Persons with significant control

1

Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2021
AAAnnual Accounts
Legacy
18 June 2021
PARENT_ACCPARENT_ACC
Legacy
18 June 2021
AGREEMENT2AGREEMENT2
Legacy
18 June 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Legacy
11 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2018
AAAnnual Accounts
Legacy
15 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
6 October 2018
DISS16(SOAS)DISS16(SOAS)
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 August 2018
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
17 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
287Change of Registered Office
Legacy
30 October 1997
88(2)R88(2)R
Legacy
30 October 1997
225Change of Accounting Reference Date
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
287Change of Registered Office
Legacy
23 May 1997
288aAppointment of Director or Secretary
Incorporation Company
8 April 1997
NEWINCIncorporation