Background WavePink WaveYellow Wave

ANSONSCO 4 LIMITED (09523179)

ANSONSCO 4 LIMITED (09523179) is an active UK company. incorporated on 1 April 2015. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ANSONSCO 4 LIMITED has been registered for 10 years. Current directors include GUPTA, Minakshi, RAJJA, Kapil, STREET, Roger Anthony and 1 others.

Company Number
09523179
Status
active
Type
ltd
Incorporated
1 April 2015
Age
10 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GUPTA, Minakshi, RAJJA, Kapil, STREET, Roger Anthony, SUGAVANAM, Ram Sundar, Dr
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSONSCO 4 LIMITED

ANSONSCO 4 LIMITED is an active company incorporated on 1 April 2015 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ANSONSCO 4 LIMITED was registered 10 years ago.(SIC: 47730)

Status

active

Active since 10 years ago

Company No

09523179

LTD Company

Age

10 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

5 Dwellings Lane Quinton Birmingham West Midlands B32 1RJ England
From: 23 August 2018To: 19 June 2024
6 Chester Road Sutton Coldfield West Midlands B73 5DA England
From: 17 September 2015To: 23 August 2018
Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ
From: 1 April 2015To: 17 September 2015
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Secured
Mar 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GUPTA, Minakshi

Active
Terrace Road, BirminghamB19 1BP
Born November 1964
Director
Appointed 01 Jan 2022

RAJJA, Kapil

Active
Dwellings Lane, BirminghamB32 1RJ
Born June 1959
Director
Appointed 13 Jul 2015

STREET, Roger Anthony

Active
Shady Lane, BirminghamB44 9ET
Born May 1952
Director
Appointed 13 Jul 2015

SUGAVANAM, Ram Sundar, Dr

Active
Westbourne Gardens, BirminghamB15 3TJ
Born July 1963
Director
Appointed 03 Nov 2020

BREWIN, Timothy Richard

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born October 1976
Director
Appointed 13 Jul 2015
Resigned 02 Nov 2020

GILL, Jamie

Resigned
Ridings Park, CannockWS11 7FJ
Born October 1985
Director
Appointed 01 Apr 2015
Resigned 13 Jul 2015

HARRIS, Gwyn Peter Morgan, Dr

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born April 1966
Director
Appointed 13 Jul 2015
Resigned 01 Jan 2022

Persons with significant control

2

Waterloo Road, WolverhamptonWV1 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Dwellings Lane, BirminghamB32 1RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Resolution
15 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Incorporation Company
1 April 2015
NEWINCIncorporation