Antarctic Heritage Ltd. CAMBRIDGE


Founded in 2005, Antarctic Heritage, classified under reg no. 05450602 is an active company. Currently registered at High Cross CB3 0ET, Cambridge the company has been in the business for 19 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 3 directors in the the firm, namely Victoria S., Kim C. and Jane A.. In addition one secretary - Camilla N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rachel M. who worked with the the firm until 30 June 2015.

Antarctic Heritage Ltd. Address / Contact

Office Address High Cross
Office Address2 Madingley Road
Town Cambridge
Post code CB3 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05450602
Date of Incorporation Thu, 12th May 2005
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Victoria S.

Position: Director

Appointed: 28 April 2021

Kim C.

Position: Director

Appointed: 23 January 2018

Jane A.

Position: Director

Appointed: 23 January 2018

Camilla N.

Position: Secretary

Appointed: 30 June 2015

Ian D.

Position: Director

Appointed: 01 September 2020

Resigned: 26 January 2023

Alan P.

Position: Director

Appointed: 30 June 2015

Resigned: 31 August 2020

Selina F.

Position: Director

Appointed: 30 June 2015

Resigned: 30 August 2023

Adam W.

Position: Director

Appointed: 31 October 2012

Resigned: 23 January 2018

Ian R.

Position: Director

Appointed: 15 February 2012

Resigned: 23 January 2018

Robert A.

Position: Director

Appointed: 01 May 2009

Resigned: 30 April 2012

Rachel M.

Position: Secretary

Appointed: 12 May 2005

Resigned: 30 June 2015

Kenneth D.

Position: Director

Appointed: 12 May 2005

Resigned: 02 June 2008

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 12 May 2005

Resigned: 12 May 2005

Miles Q.

Position: Director

Appointed: 12 May 2005

Resigned: 30 June 2015

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats found, there is Alan P. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Ian D. This PSC has significiant influence or control over the company, owns 75,01-100% shares. Then there is Ian R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Alan P.

Notified on 1 September 2020
Nature of control: significiant influence or control

Ian D.

Notified on 1 September 2020
Ceased on 1 September 2020
Nature of control: significiant influence or control
75,01-100% shares

Ian R.

Notified on 24 October 2017
Ceased on 31 August 2020
Nature of control: 75,01-100% shares
significiant influence or control

Donald L.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 2nd, November 2023
Free Download (6 pages)

Company search

Advertisements