Background WavePink WaveYellow Wave

ANSOR ENVIRONMENT LIMITED (07373226)

ANSOR ENVIRONMENT LIMITED (07373226) is an active UK company. incorporated on 13 September 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ANSOR ENVIRONMENT LIMITED has been registered for 15 years. Current directors include REYNOLDS, Brian.

Company Number
07373226
Status
active
Type
ltd
Incorporated
13 September 2010
Age
15 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
REYNOLDS, Brian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSOR ENVIRONMENT LIMITED

ANSOR ENVIRONMENT LIMITED is an active company incorporated on 13 September 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ANSOR ENVIRONMENT LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07373226

LTD Company

Age

15 Years

Incorporated 13 September 2010

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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

22 Great James Street London WC1N 3ES England
From: 4 March 2019To: 19 March 2021
C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England
From: 10 December 2018To: 4 March 2019
3rd Floor Kensington Centre 66 Hammersmith Road London Greater London W14 8UD
From: 13 September 2010To: 10 December 2018
Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Mar 12
Share Issue
Nov 12
Funding Round
Dec 12
Director Joined
Apr 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Owner Exit
Jul 20
Funding Round
Oct 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Nov 24
9
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

REYNOLDS, Brian

Active
Great Portland Street, LondonW1W 7LT
Born January 1971
Director
Appointed 15 Jul 2024

AINSWORTH, Edward John Burnett

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 01 Jan 2011
Resigned 17 Jan 2022

DAVIES, Mark Dingad

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 05 Jan 2024
Resigned 15 Jul 2024

DAVIES, Mark Dingad

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

MARSON, Peter Nicholas

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1971
Director
Appointed 13 Sept 2010
Resigned 17 Jan 2022

MEAD, Joe Glen

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1969
Director
Appointed 08 Apr 2013
Resigned 18 Mar 2022

NOWOSAD, Piotr

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

STEVENSON, Charles Dennistoun

Resigned
Catherine Place, LondonSW1E 6HL
Born September 1980
Director
Appointed 30 Nov 2010
Resigned 30 Dec 2011

THOMPSON, Robert Jan

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

Persons with significant control

5

1 Active
4 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 Sept 2020

Mr Peter Nicholas Marson

Ceased
Great James Street, LondonWC1N 3ES
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020

Edward John Burnett Ainsworth

Ceased
Great James Street, LondonWC1N 3ES
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Joe Glen Mead

Ceased
Great James Street, LondonWC1N 3ES
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020
Hammersmith Road, LondonW14 8UD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 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
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 May 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Resolution
11 July 2017
RESOLUTIONSResolutions
Resolution
11 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
18 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Legacy
4 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Incorporation Company
13 September 2010
NEWINCIncorporation