Background WavePink WaveYellow Wave

ANSOR PTS LIMITED (05645545)

ANSOR PTS LIMITED (05645545) is an active UK company. incorporated on 6 December 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. ANSOR PTS LIMITED has been registered for 20 years. Current directors include DIXON, Sarah Jane, REYNOLDS, Brian.

Company Number
05645545
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
DIXON, Sarah Jane, REYNOLDS, Brian
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSOR PTS LIMITED

ANSOR PTS LIMITED is an active company incorporated on 6 December 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. ANSOR PTS LIMITED was registered 20 years ago.(SIC: 71200)

Status

active

Active since 20 years ago

Company No

05645545

LTD Company

Age

20 Years

Incorporated 6 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

PTS ELECTRICAL LIMITED
From: 6 December 2005To: 13 January 2022
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Hardy House Northbridge Road Berkhamstead HP4 1EF England
From: 6 August 2020To: 19 March 2021
Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire NG31 6RE England
From: 26 April 2017To: 6 August 2020
Artichoke House, 11 Swinegate Grantham Lincolnshire NG31 6RJ
From: 6 December 2005To: 26 April 2017
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Oct 10
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DIXON, Sarah Jane

Active
Great Portland Street, LondonW1W 7LT
Born December 1979
Director
Appointed 29 Oct 2025

REYNOLDS, Brian

Active
Great Portland Street, LondonW1W 7LT
Born January 1971
Director
Appointed 29 Oct 2025

JEFFERIES, Michael Dan

Resigned
Artichoke House 11 Swinegate, GranthamNG31 6RJ
Secretary
Appointed 08 Dec 2005
Resigned 06 Dec 2010

PEARCE, Robert Frederick

Resigned
Barn, GranthamNG32 2JD
Secretary
Appointed 06 Dec 2010
Resigned 15 Apr 2021

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 06 Dec 2005
Resigned 06 Dec 2005

AINSWORTH, Edward John Burnett

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 30 Jun 2020
Resigned 17 Jan 2022

CAMPION, Phil

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1969
Director
Appointed 01 Sept 2024
Resigned 04 Mar 2025

DAVIES, Mark Dingad

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 05 Jan 2024
Resigned 29 Oct 2025

DAVIES, Mark Dingad

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 08 Sept 2021
Resigned 17 Jan 2022

DOYLE, Zillah Frances Kenyon

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1970
Director
Appointed 22 Aug 2022
Resigned 01 Sept 2023

HICKMAN, Carolyn Roberta

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1974
Director
Appointed 04 Mar 2025
Resigned 29 Oct 2025

MARSON, Peter Nicholas

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1971
Director
Appointed 30 Jun 2020
Resigned 17 Jan 2022

MEAD, Joe Glen

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1969
Director
Appointed 12 Jan 2022
Resigned 18 Mar 2022

NOWOSAD, Piotr

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1970
Director
Appointed 17 Jan 2022
Resigned 05 Jan 2024

PEARCE, Craig Roy

Resigned
Washway Road, SpaldingPE12 6LP
Born January 1969
Director
Appointed 08 Dec 2005
Resigned 29 Sept 2010

PEARCE, Robert Frederick

Resigned
Barn, GranthamNG32 2JD
Born July 1970
Director
Appointed 18 Jun 2009
Resigned 15 Apr 2021

THOMPSON, Robert Jan

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1977
Director
Appointed 08 Sept 2021
Resigned 24 Jul 2023

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 06 Dec 2005
Resigned 06 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Mr Robert Frederick Pearce

Ceased
Main Street, GranthamNG32 2JD
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mrs Jennie Catherine Pearce

Ceased
Main Street, GranthamNG32 2JD
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 August 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288cChange of Particulars
Accounts Amended With Made Up Date
3 June 2009
AAMDAAMD
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
190190
Legacy
13 June 2007
353353
Legacy
13 June 2007
287Change of Registered Office
Gazette Notice Compulsary
29 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 February 2006
288cChange of Particulars
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Incorporation Company
6 December 2005
NEWINCIncorporation