Background WavePink WaveYellow Wave

ANTAL INTERNATIONAL NETWORK LIMITED (04117791)

ANTAL INTERNATIONAL NETWORK LIMITED (04117791) is an active UK company. incorporated on 30 November 2000. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ANTAL INTERNATIONAL NETWORK LIMITED has been registered for 25 years. Current directors include GOODWIN, Anthony Michael, RUPARELIA, Sagar Ramnik.

Company Number
04117791
Status
active
Type
ltd
Incorporated
30 November 2000
Age
25 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GOODWIN, Anthony Michael, RUPARELIA, Sagar Ramnik
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTAL INTERNATIONAL NETWORK LIMITED

ANTAL INTERNATIONAL NETWORK LIMITED is an active company incorporated on 30 November 2000 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ANTAL INTERNATIONAL NETWORK LIMITED was registered 25 years ago.(SIC: 78200)

Status

active

Active since 25 years ago

Company No

04117791

LTD Company

Age

25 Years

Incorporated 30 November 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 16 December 2025 (4 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

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ANTAL NETWORK LIMITED
From: 9 April 2002To: 12 March 2003
RICHMOND COMPANY 136 LIMITED
From: 30 November 2000To: 9 April 2002
Contact
Address

Radius House First Floor 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
From: 5 January 2012To: 21 August 2013
Second Floor 64 Baker Street London W1U 7GB
From: 30 November 2000To: 5 January 2012
Timeline

7 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Dec 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RUPARELIA, Sagar Ramnik

Active
First Floor, WatfordWD17 1HP
Secretary
Appointed 28 May 2014

GOODWIN, Anthony Michael

Active
First Floor, WatfordWD17 1HP
Born January 1962
Director
Appointed 10 Jan 2002

RUPARELIA, Sagar Ramnik

Active
First Floor, WatfordWD17 1HP
Born December 1983
Director
Appointed 28 May 2014

BROWN, Patrick

Resigned
85 Barnehurst Avenue, BarnehurstDA7 6QD
Secretary
Appointed 10 Jan 2002
Resigned 29 Nov 2002

ELSON, Tremayne

Resigned
Brambledown Road, WallingtonSM6 0TF
Secretary
Appointed 31 Oct 2013
Resigned 28 May 2014

READ, Graeme

Resigned
Baker Street, LondonW1U 7GB
Secretary
Appointed 29 Nov 2002
Resigned 31 Oct 2013

RICHMOND COMPANY ADMINISTRATION LIMITED

Resigned
1 Procter Street, LondonWC1V 6PG
Corporate secretary
Appointed 30 Nov 2000
Resigned 10 Jan 2002

BRODERICK, Patrick

Resigned
26 Thornton Close, West DraytonUB7 9LA
Born May 1968
Director
Appointed 01 Oct 2005
Resigned 14 Nov 2007

BUGIE, Douglas

Resigned
Second Floor, LondonW1U 7GB
Born June 1953
Director
Appointed 01 Jul 2008
Resigned 07 Oct 2011

COX, Kevin

Resigned
21 Bicester Road, Long CrendonHP18 9BP
Born September 1961
Director
Appointed 11 Mar 2002
Resigned 14 Nov 2007

ELSON, Tremayne

Resigned
Brambledown Road, WallingtonSM6 0TF
Born July 1968
Director
Appointed 31 Oct 2013
Resigned 28 May 2014

READ, Graeme

Resigned
Baker Street, LondonW1U 7GB
Born October 1967
Director
Appointed 10 Jan 2002
Resigned 31 Oct 2013

RUSSELL, Paul Dean

Resigned
Baker Street, LondonW1U 7GB
Born May 1976
Director
Appointed 14 Nov 2007
Resigned 31 Oct 2013

RICHMOND COMPANY NOMINEES LIMITED

Resigned
63 Lincolns Inn Fields, LondonWC2A 3LQ
Corporate director
Appointed 30 Nov 2000
Resigned 10 Jan 2002

Persons with significant control

1

First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Sail Address Company With Old Address
20 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Resolution
20 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
16 February 2006
287Change of Registered Office
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
14 January 2004
287Change of Registered Office
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
88(2)R88(2)R
Certificate Change Of Name Company
12 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
25 October 2002
225Change of Accounting Reference Date
Legacy
8 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Incorporation Company
30 November 2000
NEWINCIncorporation