Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Antorias Av Limited
Antorias Av Limited is an active company incorporated on 11 June 2020 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Antorias Av Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 15 days ago
Company No
12663534
Private limited company
Age
5 years
Incorporated
11 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
84 days
Dated
23 July 2024
(1 year 3 months ago)
Next confirmation dated
23 July 2025
Was due on
6 August 2025
(2 months ago)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Antorias Av Limited
Contact
Update Details
Address
30 Cloth Market
Newcastle Upon Tyne
NE1 1EE
England
Address changed on
20 Jun 2024
(1 year 4 months ago)
Previous address was
68 Main Street Seahouses NE68 7TP United Kingdom
Companies in NE1 1EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr James Houstan
PSC • Director • British • Lives in England • Born in Jun 1989
Andrew Robert Hammond
Director • Restaurateur • British • Lives in UK • Born in Aug 1984
Ruksana Asif
Director • British • Lives in England • Born in Feb 1970
Victoria Byrne
Director • Restaurateur • British • Lives in UK • Born in Feb 1980
Alli Usman
Director • British • Lives in England • Born in Apr 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £8.44K (-100%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 4 (-31%)
Total Assets
£372.01K
Increased by £225.12K (+153%)
Total Liabilities
-£98.65K
Increased by £46.88K (+91%)
Net Assets
£273.36K
Increased by £178.24K (+187%)
Debt Ratio (%)
27%
Decreased by 8.73% (-25%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
15 Days Ago on 14 Oct 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 5 Jul 2025
Micro Accounts Submitted
3 Months Ago on 4 Jul 2025
Alli Usman Appointed
4 Months Ago on 4 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 23 Jul 2024
Ruksana Asif Appointed
1 Year 4 Months Ago on 20 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Jun 2024
Andrew Robert Hammond Resigned
1 Year 4 Months Ago on 18 Jun 2024
Get Alerts
Get Credit Report
Discover Antorias Av Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 14 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Jul 2025
Micro company accounts made up to 30 June 2024
Submitted on 4 Jul 2025
Appointment of Alli Usman as a director on 4 June 2025
Submitted on 4 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 23 July 2024 with updates
Submitted on 23 Jul 2024
Appointment of Ruksana Asif as a director on 20 June 2024
Submitted on 23 Jul 2024
Registered office address changed from 68 Main Street Seahouses NE68 7TP United Kingdom to 30 Cloth Market Newcastle upon Tyne NE1 1EE on 20 June 2024
Submitted on 20 Jun 2024
Cessation of Victoria Byrne as a person with significant control on 18 June 2024
Submitted on 19 Jun 2024
Cessation of Andrew Robert Hammond as a person with significant control on 18 June 2024
Submitted on 19 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs