Background WavePink WaveYellow Wave

ANTSER GROUP LIMITED (14302626)

ANTSER GROUP LIMITED (14302626) is an active UK company. incorporated on 17 August 2022. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. ANTSER GROUP LIMITED has been registered for 3 years. Current directors include DOONER, Richard Andrew, STRONG, Jonathan Antony.

Company Number
14302626
Status
active
Type
ltd
Incorporated
17 August 2022
Age
3 years
Address
2nd Floor, 122 Colmore Row, Birmingham, B3 3BD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DOONER, Richard Andrew, STRONG, Jonathan Antony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTSER GROUP LIMITED

ANTSER GROUP LIMITED is an active company incorporated on 17 August 2022 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ANTSER GROUP LIMITED was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14302626

LTD Company

Age

3 Years

Incorporated 17 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

2nd Floor, 122 Colmore Row Birmingham, B3 3BD,

Previous Addresses

Vicarage Court 4 Vicarage Road Edgbaston Birmingham England B15 3ES England
From: 17 August 2022To: 16 January 2024
Timeline

20 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Capital Update
Aug 22
Funding Round
Aug 22
Director Joined
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Capital Update
Nov 23
Funding Round
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Jan 26
Loan Secured
Jan 26
6
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DOONER, Richard Andrew

Active
Colmore Row, BirminghamB3 3BD
Born May 1979
Director
Appointed 17 Aug 2022

STRONG, Jonathan Antony

Active
Colmore Row, BirminghamB3 3BD
Born June 1983
Director
Appointed 05 Jan 2026

COCKBURN, Ayyab

Resigned
Edgbaston, BirminghamB15 3ES
Born April 1977
Director
Appointed 17 Aug 2022
Resigned 16 Nov 2023

COCKBURN, Martin James Stuart

Resigned
Edgbaston, BirminghamB15 3ES
Born January 1950
Director
Appointed 17 Aug 2022
Resigned 16 Nov 2023

HART, Darren

Resigned
Colmore Row, BirminghamB3 3BD
Born November 1967
Director
Appointed 16 Nov 2023
Resigned 30 Aug 2024

HOLDER, Nicholas

Resigned
Bull Street, BirminghamB4 6AF
Born September 1974
Director
Appointed 20 Mar 2023
Resigned 16 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
122 Colmore Row, BirminghamB3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2022
Ceased 16 Nov 2023
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2022
Ceased 16 Nov 2023

Mr Martin James Stuart Cockburn

Ceased
Edgbaston, BirminghamB15 3ES
Born January 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2022
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Capital Allotment Shares
19 November 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 November 2023
SH19Statement of Capital
Legacy
15 November 2023
SH20SH20
Resolution
15 November 2023
RESOLUTIONSResolutions
Legacy
15 November 2023
CAP-SSCAP-SS
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
28 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 September 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
31 August 2022
SH19Statement of Capital
Legacy
31 August 2022
SH20SH20
Legacy
31 August 2022
CAP-SSCAP-SS
Resolution
31 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2022
NEWINCIncorporation