Background WavePink WaveYellow Wave

ANT TELECOMMUNICATIONS LIMITED (03971385)

ANT TELECOMMUNICATIONS LIMITED (03971385) is an active UK company. incorporated on 13 April 2000. with registered office in Bourne End. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ANT TELECOMMUNICATIONS LIMITED has been registered for 26 years. Current directors include ALLION, Klaus Peter, SMITH, Paul.

Company Number
03971385
Status
active
Type
ltd
Incorporated
13 April 2000
Age
26 years
Address
Unit 5 The Courtyard Meadowbank, Bourne End, SL8 5AU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ALLION, Klaus Peter, SMITH, Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANT TELECOMMUNICATIONS LIMITED

ANT TELECOMMUNICATIONS LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Bourne End. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ANT TELECOMMUNICATIONS LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03971385

LTD Company

Age

26 Years

Incorporated 13 April 2000

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Unit 5 The Courtyard Meadowbank Furlong Road Bourne End, SL8 5AU,

Previous Addresses

55 High Street Hoddesdon Hertfordshire EN11 8TQ
From: 13 April 2000To: 9 April 2020
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Apr 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALLION, Klaus Peter

Active
3 Lawford Close, ChorleywoodWD3 5JX
Secretary
Appointed 05 Aug 2005

ALLION, Klaus Peter

Active
3 Lawford Close, ChorleywoodWD3 5JX
Born April 1966
Director
Appointed 03 Jan 2003

SMITH, Paul

Active
31 Tennyson Road, ReadingRG5 3RH
Born September 1966
Director
Appointed 03 Jan 2003

FISCHER, Lynne

Resigned
Highfield House, BroxbourneEN10 7EY
Secretary
Appointed 24 Nov 2000
Resigned 05 Aug 2005

BRUNSWICK COMPANY SECRETARIES LIMITED

Resigned
20 Brunswick Place, SouthamptonSO15 2AQ
Corporate secretary
Appointed 13 Apr 2000
Resigned 24 Nov 2000

FISCHER, Hans-Peter Richard

Resigned
Highfield House, BroxbourneEN10 7EY
Born May 1943
Director
Appointed 16 May 2000
Resigned 05 Aug 2005

TOMSETT, Martin John, Mr.

Resigned
Holdcroft, WinchesterSO23 7QP
Born September 1950
Director
Appointed 13 Apr 2000
Resigned 16 May 2000

Persons with significant control

1

High Street, HoddesdonEN11 8TQ

Nature of Control

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

Filing History

88

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Auditors Resignation Company
8 March 2011
AUDAUD
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
7 September 2005
155(6)a155(6)a
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Resolution
16 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
287Change of Registered Office
Legacy
26 October 2004
287Change of Registered Office
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
17 May 2004
AAMDAAMD
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
88(2)R88(2)R
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
88(2)R88(2)R
Legacy
21 December 2001
123Notice of Increase in Nominal Capital
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
16 June 2001
225Change of Accounting Reference Date
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
88(2)R88(2)R
Legacy
16 June 2001
287Change of Registered Office
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Incorporation Company
13 April 2000
NEWINCIncorporation