Background WavePink WaveYellow Wave

ANTLER GLOBAL LIMITED (12192744)

ANTLER GLOBAL LIMITED (12192744) is an active UK company. incorporated on 6 September 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANTLER GLOBAL LIMITED has been registered for 6 years. Current directors include HAYWOOD, Paul, HOLLAND, William Peter.

Company Number
12192744
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
The Sati Room, London, W1G 0JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAYWOOD, Paul, HOLLAND, William Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTLER GLOBAL LIMITED

ANTLER GLOBAL LIMITED is an active company incorporated on 6 September 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANTLER GLOBAL LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12192744

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

The Sati Room 12 John Princes Street London, W1G 0JR,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Jun 23
Share Issue
Jun 23
Director Joined
Jun 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAYWOOD, Paul

Active
12 John Princes Street, LondonW1G 0JR
Born December 1981
Director
Appointed 06 Sept 2019

HOLLAND, William Peter

Active
12 John Princes Street, LondonW1G 0JR
Born September 1972
Director
Appointed 20 Dec 2023

BARRY, Simon John

Resigned
12 John Princes Street, LondonW1G 0JR
Born August 1972
Director
Appointed 25 May 2023
Resigned 20 Dec 2023

Persons with significant control

2

Newman Street, LondonW1T 1PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Aug 2024

Mr Paul Haywood

Active
12 John Princes Street, LondonW1G 0JR
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 June 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Dissolution Withdrawal Application Strike Off Company
15 March 2023
DS02DS02
Gazette Notice Voluntary
24 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2023
DS01DS01
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Incorporation Company
6 September 2019
NEWINCIncorporation