Background WavePink WaveYellow Wave

ANTARCTIC HERITAGE LTD. (05450602)

ANTARCTIC HERITAGE LTD. (05450602) is an active UK company. incorporated on 12 May 2005. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ANTARCTIC HERITAGE LTD. has been registered for 20 years. Current directors include ANDERSON, Jamie Thorp, NURSE, Katrina Lesley, POTTON, Mark and 3 others.

Company Number
05450602
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
High Cross, Cambridge, CB3 0ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ANDERSON, Jamie Thorp, NURSE, Katrina Lesley, POTTON, Mark, SANDERS, Clive, SNOWDEN, Victoria, WRIGHT, Tom
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTARCTIC HERITAGE LTD.

ANTARCTIC HERITAGE LTD. is an active company incorporated on 12 May 2005 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ANTARCTIC HERITAGE LTD. was registered 20 years ago.(SIC: 47190)

Status

active

Active since 20 years ago

Company No

05450602

LTD Company

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

High Cross Madingley Road Cambridge, CB3 0ET,

Previous Addresses

, Kingcoed Farm, Usk, Monmouthshire, NP15 1DS
From: 12 May 2005To: 19 July 2013
Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Joined
Mar 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Sept 20
Director Joined
May 21
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
25
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

NICHOL, Camilla

Active
Madingley Road, CambridgeCB3 0ET
Secretary
Appointed 30 Jun 2015

ANDERSON, Jamie Thorp

Active
Madingley Road, CambridgeCB3 0ET
Born November 1984
Director
Appointed 10 Jan 2025

NURSE, Katrina Lesley

Active
Madingley Road, CambridgeCB3 0ET
Born May 1971
Director
Appointed 08 Feb 2024

POTTON, Mark

Active
Madingley Road, CambridgeCB3 0ET
Born August 1978
Director
Appointed 08 Feb 2024

SANDERS, Clive

Active
Madingley Road, CambridgeCB3 0ET
Born February 1979
Director
Appointed 10 Jan 2025

SNOWDEN, Victoria

Active
Madingley Road, CambridgeCB3 0ET
Born July 1987
Director
Appointed 28 Apr 2021

WRIGHT, Tom

Active
Madingley Road, CambridgeCB3 0ET
Born February 1962
Director
Appointed 10 Jan 2025

MORGAN, Rachel

Resigned
Madingley Road, CambridgeCB3 0ET
Secretary
Appointed 12 May 2005
Resigned 30 Jun 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 12 May 2005
Resigned 12 May 2005

ALSTON, Robert John

Resigned
Carlisle Mansions, LondonSW1P 1HR
Born February 1938
Director
Appointed 01 May 2009
Resigned 30 Apr 2012

ARTHUR, Jane Lindsay

Resigned
Madingley Road, CambridgeCB3 0ET
Born February 1957
Director
Appointed 23 Jan 2018
Resigned 10 Jan 2025

COURT, Lorna Anne

Resigned
Madingley Road, CambridgeCB3 0ET
Born March 1985
Director
Appointed 08 Feb 2024
Resigned 09 Dec 2025

CROSBIE, Kim, Dr

Resigned
Madingley Road, CambridgeCB3 0ET
Born April 1968
Director
Appointed 23 Jan 2018
Resigned 10 Jan 2025

DENT, Kenneth William

Resigned
Bracken House, ReigateRH2 8QR
Born September 1942
Director
Appointed 12 May 2005
Resigned 02 Jun 2008

DUNN, Ian Derek

Resigned
Madingley Road, CambridgeCB3 0ET
Born April 1962
Director
Appointed 01 Sept 2020
Resigned 26 Jan 2023

FELLOWS, Selina

Resigned
Madingley Road, CambridgeCB3 0ET
Born January 1955
Director
Appointed 30 Jun 2015
Resigned 30 Aug 2023

PYE, Alan John

Resigned
Madingley Road, CambridgeCB3 0ET
Born May 1947
Director
Appointed 30 Jun 2015
Resigned 31 Aug 2020

QUITMANN, Miles Lionel

Resigned
Littlestonehurst Farm, BroadoakTN21 8UA
Born May 1964
Director
Appointed 12 May 2005
Resigned 30 Jun 2015

RUSHBY, Ian Lesley

Resigned
Madingley Road, CambridgeCB3 0ET
Born April 1950
Director
Appointed 15 Feb 2012
Resigned 23 Jan 2018

WILTON, Adam Kenneth

Resigned
Madingley Road, CambridgeCB3 0ET
Born June 1978
Director
Appointed 31 Oct 2012
Resigned 23 Jan 2018

Persons with significant control

5

1 Active
4 Ceased
Madingley Road, CambridgeCB3 0ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2025

Mr Alan John Pye

Ceased
Madingley Road, CambridgeCB3 0ET
Born May 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 24 Jul 2024

Mr Ian Derek Dunn

Ceased
Madingley Road, CambridgeCB3 0ET
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 01 Sept 2020
Ceased 01 Sept 2020

Mr Ian Leslie Rushby

Ceased
Madingley Road, CambridgeCB3 0ET
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as trust
Notified 24 Oct 2017
Ceased 31 Aug 2020

Mr Donald Alexander Lamont

Ceased
Madingley Road, CambridgeCB3 0ET
Born January 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Secretary Company With Change Date
31 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
19 May 2006
288cChange of Particulars
Legacy
19 May 2006
288cChange of Particulars
Legacy
19 May 2006
363aAnnual Return
Legacy
23 May 2005
288bResignation of Director or Secretary
Incorporation Company
12 May 2005
NEWINCIncorporation