ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ancile Solutions Ltd

Ancile Solutions Ltd is an active company incorporated on 22 November 2010 with the registered office located in London, Greater London. Ancile Solutions Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07446276
Private limited company
Age
14 years
Incorporated 22 November 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 November 2023 (1 year 9 months ago)
Next confirmation dated 22 November 2024
Was due on 6 December 2024 (9 months ago)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
United Kingdom
Address changed on 2 Dec 2022 (2 years 9 months ago)
Previous address was Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Telephone
020 86223010
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo • American • Lives in United States • Born in Nov 1983
Director • None • American • Lives in United States • Born in Mar 1962
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vale Europe Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Vale Europe Pension Trustees Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Gallus Nominees Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Weber Marking Systems Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Supply Technologies (Ukgrp) Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Petruvius Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Bedford Nominees (U.K.) Ltd
Vistra Company Secretaries Limited is a mutual person.
Active
Vistra Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£102.12K
Decreased by £50.09K (-33%)
Turnover
£846.73K
Decreased by £38.88K (-4%)
Employees
5
Increased by 1 (+25%)
Total Assets
£1.3M
Decreased by £37.19K (-3%)
Total Liabilities
-£137.37K
Decreased by £76.81K (-36%)
Net Assets
£1.16M
Increased by £39.62K (+4%)
Debt Ratio (%)
11%
Decreased by 5.46% (-34%)
Latest Activity
Confirmation Submitted
9 Months Ago on 28 Nov 2024
Small Accounts Submitted
10 Months Ago on 24 Oct 2024
Eric Grosgogeat Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Small Accounts Submitted
1 Year 8 Months Ago on 10 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Scott Palmer Resigned
1 Year 10 Months Ago on 1 Nov 2023
Scott Palmer Resigned
1 Year 10 Months Ago on 31 Oct 2023
Registered Address Changed
2 Years 9 Months Ago on 2 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 22 Nov 2022
Mr. Mathew Thomas Ulrich Details Changed
3 Years Ago on 16 Aug 2022
Get Credit Report
Discover Ancile Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 November 2024 with no updates
Submitted on 28 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 24 Oct 2024
Director's details changed for Eric Grosgogeat on 4 March 2024
Submitted on 4 Mar 2024
Accounts for a small company made up to 31 December 2022
Submitted on 10 Jan 2024
Termination of appointment of Scott Palmer as a secretary on 1 November 2023
Submitted on 2 Jan 2024
Confirmation statement made on 22 November 2023 with no updates
Submitted on 2 Jan 2024
Director's details changed for Mr. Mathew Thomas Ulrich on 16 August 2022
Submitted on 1 Dec 2023
Termination of appointment of Scott Palmer as a director on 31 October 2023
Submitted on 1 Dec 2023
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2 December 2022
Submitted on 2 Dec 2022
Confirmation statement made on 22 November 2022 with no updates
Submitted on 22 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year