Background WavePink WaveYellow Wave

ANOVA ABS LTD (08787190)

ANOVA ABS LTD (08787190) is an active UK company. incorporated on 22 November 2013. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANOVA ABS LTD has been registered for 12 years. Current directors include CLEGHORN, Matthew Paul, SLEIGHT, Philip Richard.

Company Number
08787190
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
2 Piries Place, Horsham, RH12 1EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLEGHORN, Matthew Paul, SLEIGHT, Philip Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOVA ABS LTD

ANOVA ABS LTD is an active company incorporated on 22 November 2013 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANOVA ABS LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08787190

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

ANOVA NOMINEES LIMITED
From: 22 November 2013To: 9 September 2016
Contact
Address

2 Piries Place Horsham, RH12 1EH,

Previous Addresses

2 Piries Place Horsham West Sussex RH12 4EH England
From: 12 February 2026To: 12 February 2026
The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England
From: 16 June 2020To: 12 February 2026
Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ
From: 5 December 2014To: 16 June 2020
The Enterrpise Centre 69 Station Road Flitwick Bedfordshire MK45 1JU
From: 22 November 2013To: 5 December 2014
Timeline

19 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Apr 18
New Owner
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
May 23
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLEGHORN, Matthew Paul

Active
HorshamRH12 1EH
Born May 1980
Director
Appointed 07 Jun 2019

SLEIGHT, Philip Richard

Active
HorshamRH12 1EH
Born March 1986
Director
Appointed 07 Jun 2019

BENZIE, Walter Gray

Resigned
Wickhurst Lane, HorshamRH12 3LZ
Born June 1944
Director
Appointed 01 Nov 2016
Resigned 07 Jun 2019

CHAPMAN, Tamara Jane

Resigned
Wickhurst Lane, HorshamRH12 3LZ
Born April 1978
Director
Appointed 30 Nov 2014
Resigned 02 Oct 2017

HOY, Simon Hedley

Resigned
Wickhurst Lane, HorshamRH12 3LZ
Born November 1943
Director
Appointed 01 Nov 2016
Resigned 07 Jun 2019

THOMPSON, Phillip Roger

Resigned
Highfields, WestoningMK45 5EN
Born February 1958
Director
Appointed 22 Nov 2013
Resigned 30 Nov 2014

LOCKMASTERS MOBILE (NATIONAL ACCOUNTS) LIMITED

Resigned
69 Station Road, FlitwickMK45 1JU
Corporate director
Appointed 22 Nov 2013
Resigned 30 Nov 2014

Persons with significant control

5

2 Active
3 Ceased

Mr Philip Richard Sleight

Active
Piries Place, HorshamRH12 1EH
Born March 1986

Nature of Control

Significant influence or control
Notified 07 Jun 2019

Mr Matthew Paul Cleghorn

Active
Piries Place, HorshamRH12 1EH
Born May 1980

Nature of Control

Significant influence or control
Notified 07 Jun 2019

Mr Walter Gray Benzie

Ceased
Wickhurst Lane, HorshamRH12 3LZ
Born June 1944

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 07 Jun 2019

Ms Tamara Chapman

Ceased
Wickhurst Lane, HorshamRH12 3LZ
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 02 Oct 2017

Mr Walter Gray Benzie

Ceased
Wickhurst Lane, HorshamRH12 3LZ
Born June 1944

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Resolution
9 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Incorporation Company
22 November 2013
NEWINCIncorporation