ANSA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANSA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03545210
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANSA UK LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ANSA UK LIMITED located?

    Registered Office Address
    Homeserve
    Cable Drive
    WS2 7BN Walsall
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANSA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT DRAINAGE ASSOCIATES LTD.Apr 14, 1998Apr 14, 1998

    What are the latest accounts for ANSA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANSA UK LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for ANSA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 25, 2025 with updates

    5 pagesCS01

    Appointment of Mr Steven John Rollings as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Colin Blair as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Kasmir as a director on Dec 05, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    99 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Confirmation statement made on Apr 25, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2023

    15 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD England to Homeserve Cable Drive Walsall West Midlands WS2 7BN on Dec 04, 2023

    1 pagesAD01

    Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2022

    17 pagesAA

    Confirmation statement made on Apr 25, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Ashley Phillips on Jun 09, 2022

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Who are the officers of ANSA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUGHAN, Anna
    Cable Drive
    WS2 7BN Walsall
    Homeserve Membership Limited
    England
    Secretary
    Cable Drive
    WS2 7BN Walsall
    Homeserve Membership Limited
    England
    296841190001
    PHILLIPS, David
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    West Midlands
    England
    United KingdomBritish296837810002
    ROLLINGS, Steven John
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    West Midlands
    England
    EnglandBritish317582200001
    BOYES, Stephen
    Grassdale Cottage
    Valley Road, Houghton Bottoms
    PR5 0SD Preston
    Lancashire
    Secretary
    Grassdale Cottage
    Valley Road, Houghton Bottoms
    PR5 0SD Preston
    Lancashire
    British78387220001
    COLLINGE, Rebecca
    14 Ainley Wood
    Delph
    OL3 5HL Oldham
    Lancashire
    Secretary
    14 Ainley Wood
    Delph
    OL3 5HL Oldham
    Lancashire
    British76708660002
    DAVIS, Peter Nicholas
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    Secretary
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    British29902470001
    DICKINSON, Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Secretary
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    British139480580001
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Secretary
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    British108973030002
    PRILL, Robert David
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    Secretary
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    British131613520001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETT, John
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    United KingdomBritish118475070001
    BLAIR, Colin
    Cable Drive
    WS2 7BN Walsall
    Homeserve Membership Limited
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Membership Limited
    England
    EnglandBritish296837590001
    COLLINGE, William
    136 Chew Valley Road
    Greenfield
    OL3 7DD Oldham
    Lancashire
    Director
    136 Chew Valley Road
    Greenfield
    OL3 7DD Oldham
    Lancashire
    British57737750001
    DAVIS, Peter Nicholas
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    Director
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    EnglandBritish29902470001
    DICKINSON, Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish139480580001
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish182208240001
    HUGHES, Gillian Margaret
    17 Charlbury Way
    Royton
    OL2 6PD Oldham
    Lancashire
    Director
    17 Charlbury Way
    Royton
    OL2 6PD Oldham
    Lancashire
    United KingdomBritish57737740001
    KASMIR, Nicholas
    Cable Drive
    WS2 7BN Walsall
    Homeserve Membership Limited
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Membership Limited
    England
    EnglandBritish262728070001
    LEE, Peter Francis
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish207608120001
    LEES, Stuart
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish70032700001
    LLOYD JONES, Andrew Mark
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish180809810001
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritish63238350002
    MAUDE, Simon David
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    Director
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    United KingdomBritish89719660003
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Director
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    United KingdomBritish108973030002
    PACE, Stuart
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish207506130003
    POLLARD, Niall Mackinlay
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish176786520001
    SMITH, Andrew John
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish207506140001
    TURNER, Paul Leslie
    Netherlaw
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    Director
    Netherlaw
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    British72964390004
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WATKINS, Steven James
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    Director
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    United KingdomBritish127928260002
    WATKINS, Steven James
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    Director
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    British127928260001
    GOLD ROUND LIMITED
    Old Bond Street
    W1S 4AW London
    5th Floor, 24
    England
    Director
    Old Bond Street
    W1S 4AW London
    5th Floor, 24
    England
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001

    Who are the persons with significant control of ANSA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Jun 09, 2022
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06732498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Willow Farm Business Park
    Castle Donington
    DE74 2UD Derby
    3 Boundary Court Warke Flatt
    England
    Jun 09, 2022
    Willow Farm Business Park
    Castle Donington
    DE74 2UD Derby
    3 Boundary Court Warke Flatt
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02527130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04275760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Apr 06, 2016
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04275760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0