Background WavePink WaveYellow Wave

ANTAL INTERNATIONAL LIMITED (06020652)

ANTAL INTERNATIONAL LIMITED (06020652) is an active UK company. incorporated on 6 December 2006. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ANTAL INTERNATIONAL LIMITED has been registered for 19 years. Current directors include GOODWIN, Anthony Michael, RUPARELIA, Sagar Ramnik.

Company Number
06020652
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 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 LIMITED

ANTAL INTERNATIONAL LIMITED is an active company incorporated on 6 December 2006 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 LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

06020652

LTD Company

Age

19 Years

Incorporated 6 December 2006

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 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

ANTAL INTERNATIONAL LONDON LIMITED
From: 6 December 2006To: 22 December 2006
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
64 Baker Street London W1U 7GB
From: 6 December 2006To: 5 January 2012
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jun 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Owner Exit
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 06 Dec 2006

RUPARELIA, Sagar Ramnik

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

ELSON, Tremayne

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

RUSSELL, Paul Dean

Resigned
Baker Street, LondonW1U 7GB
Secretary
Appointed 06 Dec 2006
Resigned 31 Oct 2013

BUGIE, Douglas

Resigned
64 Baker StreetW1U 7GB
Born June 1953
Director
Appointed 01 Jul 2008
Resigned 16 May 2011

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 06 Dec 2006
Resigned 31 Oct 2013

RUSSELL, Paul Dean

Resigned
Baker Street, LondonW1U 7GB
Born May 1976
Director
Appointed 01 Aug 2007
Resigned 31 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
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 09 Oct 2024

Mr Anthony Michael Goodwin

Ceased
64 Baker Street, LondonW1U 7GB
Born January 1962

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
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Group
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
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
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 Director Company With Name
12 November 2013
TM01Termination of Director
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
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
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Legacy
19 May 2012
MG01MG01
Legacy
9 January 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Legacy
11 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Legacy
15 September 2011
MG01MG01
Legacy
1 September 2011
MG02MG02
Legacy
7 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
24 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 November 2007
AAAnnual Accounts
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
88(2)R88(2)R
Legacy
1 September 2007
88(2)R88(2)R
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2006
NEWINCIncorporation