Company NameDevin Anscomb Limited
DirectorsDevin Grant Anscomb and Deborah Penelope Margaret Anscomb
Company StatusActive
Company Number04506566
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Devin Grant Anscomb
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameDebbie Penelope Margaret Anscomb
NationalityBritish
StatusCurrent
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Deborah Penelope Margaret Anscomb
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(9 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Deborah Anscomb
50.00%
Ordinary B
25 at £1Deborah Anscomb
25.00%
Ordinary A
25 at £1Devin Grant Anscomb
25.00%
Ordinary A

Financials

Year2014
Net Worth£411
Cash£37,760
Current Liabilities£52,412

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
13 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 13 November 2020 (1 page)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
19 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
18 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 September 2017Change of details for Mr Devin Grant Anscomb as a person with significant control on 1 August 2017 (2 pages)
18 September 2017Change of details for Mr Devin Grant Anscomb as a person with significant control on 1 August 2017 (2 pages)
18 September 2017Notification of Deborah Penelope Margaret Anscomb as a person with significant control on 1 July 2016 (2 pages)
18 September 2017Notification of Deborah Penelope Margaret Anscomb as a person with significant control on 1 July 2016 (2 pages)
18 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Director's details changed for Mrs Deborah Anscomb on 1 August 2015 (2 pages)
7 October 2015Secretary's details changed for Debbie Penelope Margaret Anscomb on 1 August 2015 (1 page)
7 October 2015Director's details changed for Mr Devin Grant Anscomb on 1 August 2015 (2 pages)
7 October 2015Director's details changed for Mrs Deborah Anscomb on 1 August 2015 (2 pages)
7 October 2015Director's details changed for Mrs Deborah Anscomb on 1 August 2015 (2 pages)
7 October 2015Director's details changed for Mr Devin Grant Anscomb on 1 August 2015 (2 pages)
7 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Secretary's details changed for Debbie Penelope Margaret Anscomb on 1 August 2015 (1 page)
7 October 2015Secretary's details changed for Debbie Penelope Margaret Anscomb on 1 August 2015 (1 page)
7 October 2015Director's details changed for Mr Devin Grant Anscomb on 1 August 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 August 2012Director's details changed for Deborah Anscomb on 17 August 2012 (3 pages)
17 August 2012Director's details changed for Deborah Anscomb on 17 August 2012 (3 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 April 2012Appointment of Deborah Anscomb as a director (2 pages)
13 April 2012Appointment of Deborah Anscomb as a director (2 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 September 2010Director's details changed for Devin Grant Anscomb on 8 August 2010 (2 pages)
17 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Devin Grant Anscomb on 8 August 2010 (2 pages)
17 September 2010Director's details changed for Devin Grant Anscomb on 8 August 2010 (2 pages)
17 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
4 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
11 September 2009Return made up to 08/08/09; full list of members (3 pages)
11 September 2009Return made up to 08/08/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
24 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
18 November 2008Return made up to 08/08/08; full list of members (3 pages)
18 November 2008Return made up to 08/08/08; full list of members (3 pages)
8 May 2008Total exemption full accounts made up to 31 August 2007 (16 pages)
8 May 2008Total exemption full accounts made up to 31 August 2007 (16 pages)
25 September 2007Return made up to 08/08/07; no change of members (6 pages)
25 September 2007Return made up to 08/08/07; no change of members (6 pages)
19 February 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
19 February 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 October 2006Return made up to 08/08/06; full list of members; amend (6 pages)
9 October 2006Return made up to 08/08/06; full list of members; amend (6 pages)
25 September 2006Return made up to 08/08/06; full list of members (6 pages)
25 September 2006Return made up to 08/08/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
28 February 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
26 August 2005Return made up to 08/08/05; full list of members (6 pages)
26 August 2005Return made up to 08/08/05; full list of members (6 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
27 August 2004Return made up to 08/08/04; full list of members (6 pages)
27 August 2004Return made up to 08/08/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
31 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
23 February 2004Ad 08/08/02--------- £ si 100@1 (2 pages)
23 February 2004Ad 08/08/02--------- £ si 100@1 (2 pages)
30 August 2003Return made up to 08/08/03; full list of members (6 pages)
30 August 2003Return made up to 08/08/03; full list of members (6 pages)
19 August 2002Director resigned (2 pages)
19 August 2002Director resigned (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
19 August 2002Registered office changed on 19/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
19 August 2002Secretary resigned (2 pages)
19 August 2002Secretary resigned (2 pages)
19 August 2002New secretary appointed (2 pages)
8 August 2002Incorporation (17 pages)
8 August 2002Incorporation (17 pages)