Background WavePink WaveYellow Wave

ANTELAO CONSULTING LTD (11655127)

ANTELAO CONSULTING LTD (11655127) is a dissolved UK company. incorporated on 1 November 2018. with registered office in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANTELAO CONSULTING LTD has been registered for 7 years. Current directors include TUEKENMEZ, Haydar Rahman.

Company Number
11655127
Status
dissolved
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Office 2 Bennet's House, Harpenden, AL5 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TUEKENMEZ, Haydar Rahman
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTELAO CONSULTING LTD

ANTELAO CONSULTING LTD is an dissolved company incorporated on 1 November 2018 with the registered office located in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANTELAO CONSULTING LTD was registered 7 years ago.(SIC: 70229)

Status

dissolved

Active since 7 years ago

Company No

11655127

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Office 2 Bennet's House 21 Leyton Road Harpenden, AL5 2HU,

Previous Addresses

16 Saberton Close Redbourn St. Albans AL3 7DS England
From: 26 February 2021To: 30 January 2022
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 1 November 2018To: 26 February 2021
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TUEKENMEZ, Haydar Rahman

Active
21 Leyton Road, HarpendenAL5 2HU
Born October 1997
Director
Appointed 01 Sept 2020

EHL, Johannes Theodor

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born April 1970
Director
Appointed 27 Dec 2019
Resigned 01 Sept 2020

LAUTERFELD, Thomas

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born December 1963
Director
Appointed 18 Feb 2019
Resigned 23 Dec 2019

SCHMID, Joachim Helmut

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born August 1951
Director
Appointed 01 Nov 2018
Resigned 27 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Haydar Rahman Tuekenmez

Active
21 Leyton Road, HarpendenAL5 2HU
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2020

Mr Johannes Theodor Ehl

Ceased
Smiles Place, LondonSE13 7PU
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2019
Ceased 01 Sept 2020

Mr Joachim Helmut Schmid

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Accounts With Accounts Type Unaudited Abridged
3 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 October 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Incorporation Company
1 November 2018
NEWINCIncorporation