Background WavePink WaveYellow Wave

INTREPID ANT LIMITED (08621032)

INTREPID ANT LIMITED (08621032) is an active UK company. incorporated on 23 July 2013. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. INTREPID ANT LIMITED has been registered for 12 years. Current directors include BURTON, Susan Joy, BURTON, Toby Matthew, HALL, Christopher Delafield and 4 others.

Company Number
08621032
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
77 Kingston Road, Oxford, OX2 6RJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURTON, Susan Joy, BURTON, Toby Matthew, HALL, Christopher Delafield, HAY, Simon Joseph Edward, Dr, NOTT, Andrew Jonathan Peter, WARRINER, Michael, WRIGHT, Clare Margaret
SIC Codes
62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTREPID ANT LIMITED

INTREPID ANT LIMITED is an active company incorporated on 23 July 2013 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. INTREPID ANT LIMITED was registered 12 years ago.(SIC: 62090, 63120)

Status

active

Active since 12 years ago

Company No

08621032

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

UK FLOCKTREE LIMITED
From: 23 July 2013To: 14 October 2013
Contact
Address

77 Kingston Road Oxford, OX2 6RJ,

Previous Addresses

Po Box OX26RJ 77 77 Kingston Road Oxford OX2 6RJ United Kingdom
From: 23 July 2013To: 18 August 2014
Timeline

25 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Sept 17
Director Joined
Oct 17
Funding Round
Apr 18
Funding Round
Oct 18
Funding Round
Mar 19
Funding Round
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 21
Funding Round
Sept 21
Director Left
Dec 22
Owner Exit
May 23
Funding Round
Jan 24
Director Joined
Sept 24
13
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BURTON, Susan

Active
77 Kingston Road, OxfordOX2 6RJ
Secretary
Appointed 01 Jan 2014

BURTON, Susan Joy

Active
Kingston Road, OxfordOX2 6RJ
Born March 1965
Director
Appointed 23 Jul 2013

BURTON, Toby Matthew

Active
Kingston Road, OxfordOX2 6RJ
Born September 1959
Director
Appointed 06 Jun 2016

HALL, Christopher Delafield

Active
Kingston Road, OxfordOX2 6RJ
Born August 1954
Director
Appointed 01 May 2017

HAY, Simon Joseph Edward, Dr

Active
Kingston Road, OxfordOX2 6RJ
Born March 1986
Director
Appointed 22 Apr 2024

NOTT, Andrew Jonathan Peter

Active
Kingston Road, OxfordOX2 6RJ
Born August 1964
Director
Appointed 09 Dec 2020

WARRINER, Michael

Active
Kingston Road, OxfordOX2 6RJ
Born January 1970
Director
Appointed 01 Oct 2016

WRIGHT, Clare Margaret

Active
Kingston Road, OxfordOX2 6RJ
Born October 1970
Director
Appointed 01 Jan 2014

HACKFORD, Sophie

Resigned
OxfordOX2 6SJ
Born October 1980
Director
Appointed 20 Feb 2019
Resigned 25 Nov 2022

HOBHOUSE, William Arthur

Resigned
Church Lane, RickmansworthWD3 6HJ
Born September 1956
Director
Appointed 06 Jun 2016
Resigned 26 Jun 2019

Persons with significant control

1

0 Active
1 Ceased

Mrs Susan Joy Burton

Ceased
Kingston Road, OxfordOX2 6RJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2022
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 November 2021
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
21 October 2021
CS01Confirmation Statement
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Resolution
12 April 2021
RESOLUTIONSResolutions
Resolution
12 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 August 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Resolution
3 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Resolution
23 June 2016
RESOLUTIONSResolutions
Resolution
16 June 2016
RESOLUTIONSResolutions
Resolution
16 June 2016
RESOLUTIONSResolutions
Resolution
16 June 2016
RESOLUTIONSResolutions
Resolution
16 June 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Micro Entity
20 May 2016
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 April 2016
AAAnnual Accounts
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2013
NEWINCIncorporation