ANSWERTREE LTD
Overview
| Company Name | ANSWERTREE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14567441 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANSWERTREE LTD?
- Business and domestic software development (62012) / Information and communication
Where is ANSWERTREE LTD located?
| Registered Office Address | The Quadrant 99 Parkway Avenue S9 4WG Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANSWERTREE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for ANSWERTREE LTD?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for ANSWERTREE LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 05, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2025
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of David John Barrass as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2025
| 3 pages | SH01 | ||||||||||||||||||
Change of details for Mr Paul David Barrass as a person with significant control on Apr 16, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2025
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 5 pages | AA | ||||||||||||||||||
Appointment of Mr David John Barrass as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from Kites View Chinnor Hill Chinnor OX39 4BA England to The Quadrant 99 Parkway Avenue Sheffield S9 4WG on Nov 19, 2024 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Sep 05, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Benjamin John Williams as a director on Apr 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from Apartment 12 the Lindens Romilly Crescent Cardiff CF11 9FF Wales to Kites View Chinnor Hill Chinnor OX39 4BA on Apr 29, 2024 | 1 pages | AD01 | ||||||||||||||||||
Sub-division of shares on Dec 29, 2023 | 7 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 27, 2023
| 8 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 02, 2024
| 8 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Dec 27, 2023 | 7 pages | SH02 | ||||||||||||||||||
Cessation of Benjamin John Williams as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Sep 05, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Notification of Thomas Christopher Harwood as a person with significant control on Sep 01, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Appointment of Mr Thomas Christopher Harwood as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Notification of Paul David Barrass as a person with significant control on Sep 01, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Appointment of Mr Paul David Barrass as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of ANSWERTREE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRASS, Paul David | Director | Barclose Avenue Caversham RG4 5DR Reading 5 England | United Kingdom | British | 136636350004 | |||||
| HARWOOD, Thomas Christopher | Director | Chinnor Hill OX39 4BA Chinnor Kites View England | United Kingdom | British | 313136700001 | |||||
| BARRASS, David John | Director | 99 Parkway Avenue S9 4WG Sheffield The Quadrant England | United Kingdom | British | 146153930001 | |||||
| WILLIAMS, Benjamin John | Director | Chinnor Hill OX39 4BA Chinnor Kites View England | Wales | British | 303784130001 |
Who are the persons with significant control of ANSWERTREE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Christopher Harwood | Sep 01, 2023 | Chinnor Hill OX39 4BA Chinnor Kites View England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul David Barrass | Sep 01, 2023 | Carlford Grove M25 9TN Prestwich 17 Manchester United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Benjamin John Williams | Jan 03, 2023 | Romilly Crescent CF11 9FF Cardiff Apartment 12 The Lindens Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
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