Background WavePink WaveYellow Wave

ANSOR VENTURES SERVICES LIMITED (07580626)

ANSOR VENTURES SERVICES LIMITED (07580626) is an active UK company. incorporated on 28 March 2011. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ANSOR VENTURES SERVICES LIMITED has been registered for 14 years. Current directors include AINSWORTH, Edward John Burnett, BURNETT AINSWORTH, Tio, MANZANO, Amaya and 1 others.

Company Number
07580626
Status
active
Type
ltd
Incorporated
28 March 2011
Age
14 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AINSWORTH, Edward John Burnett, BURNETT AINSWORTH, Tio, MANZANO, Amaya, MARSON, Peter Nicholas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSOR VENTURES SERVICES LIMITED

ANSOR VENTURES SERVICES LIMITED is an active company incorporated on 28 March 2011 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ANSOR VENTURES SERVICES LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07580626

LTD Company

Age

14 Years

Incorporated 28 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

ANSOR KENSINGTON LIMITED
From: 28 March 2011To: 30 April 2015
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England
From: 18 March 2019To: 14 March 2024
66 Hammersmith Road London W14 8UD
From: 28 March 2011To: 18 March 2019
Timeline

5 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

AINSWORTH, Edward John Burnett

Active
First Floor, Radius House, WatfordWD17 1HP
Born February 1970
Director
Appointed 21 Dec 2015

BURNETT AINSWORTH, Tio

Active
First Floor, Radius House, WatfordWD17 1HP
Born July 1972
Director
Appointed 21 Dec 2015

MANZANO, Amaya

Active
First Floor, Radius House, WatfordWD17 1HP
Born July 1970
Director
Appointed 21 Dec 2015

MARSON, Peter Nicholas

Active
Cottesmore Court, LondonW8 5QN
Born March 1971
Director
Appointed 28 Mar 2011

Persons with significant control

2

Edward John Burnett Ainsworth

Active
First Floor, Radius House, WatfordWD17 1HP
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Nicholas Marson

Active
First Floor, Radius House, WatfordWD17 1HP
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Certificate Change Of Name Company
30 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Incorporation Company
28 March 2011
NEWINCIncorporation