Anite Telecoms Limited LIVERPOOL


Anite Telecoms Limited was formally closed on 2023-10-18. Anite Telecoms was a private limited company that was located at Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH. The company (formally started on 1983-05-10) was run by 1 director.
Director Paul R. who was appointed on 17 August 2021.

The company was officially categorised as "manufacture of electronic measuring, testing etc. equipment, not for industrial process control" (26511). As stated in the Companies House database, there was a name alteration on 1999-04-28, their previous name was Anite Systems. There is another name alteration mentioned: previous name was Cray Systems performed on 1996-09-30. The most recent confirmation statement was sent on 2021-11-23 and last time the annual accounts were sent was on 31 October 2020. 2015-11-21 is the date of the latest annual return.

Anite Telecoms Limited Address / Contact

Office Address Bdo Llp 5 Temple Square
Office Address2 Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01721900
Date of Incorporation Tue, 10th May 1983
Date of Dissolution Wed, 18th Oct 2023
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st October
Company age 40 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Wed, 7th Dec 2022
Last confirmation statement dated Tue, 23rd Nov 2021

Company staff

Paul R.

Position: Director

Appointed: 17 August 2021

Nicholas J.

Position: Director

Appointed: 20 July 2018

Resigned: 17 August 2021

James B.

Position: Director

Appointed: 15 October 2015

Resigned: 20 July 2018

Jeffrey L.

Position: Director

Appointed: 15 October 2015

Resigned: 20 April 2022

Timothy H.

Position: Director

Appointed: 02 June 2014

Resigned: 09 December 2015

Neil B.

Position: Secretary

Appointed: 09 December 2013

Resigned: 31 March 2016

Martin G.

Position: Director

Appointed: 09 November 2010

Resigned: 22 May 2014

Richard A.

Position: Secretary

Appointed: 28 February 2010

Resigned: 09 December 2013

Richard A.

Position: Director

Appointed: 02 November 2009

Resigned: 15 October 2015

John B.

Position: Director

Appointed: 10 November 2008

Resigned: 17 March 2017

Fiona T.

Position: Director

Appointed: 03 March 2008

Resigned: 14 May 2010

John S.

Position: Secretary

Appointed: 19 July 2006

Resigned: 28 February 2010

Andrew B.

Position: Director

Appointed: 13 October 2005

Resigned: 11 January 2008

Julianne C.

Position: Secretary

Appointed: 05 November 2004

Resigned: 19 July 2006

Christopher H.

Position: Secretary

Appointed: 02 August 2004

Resigned: 05 November 2004

Melanie C.

Position: Secretary

Appointed: 24 February 2004

Resigned: 02 August 2004

Christopher H.

Position: Director

Appointed: 13 January 2004

Resigned: 15 October 2015

Stephen R.

Position: Director

Appointed: 11 December 2003

Resigned: 31 December 2008

Philip D.

Position: Director

Appointed: 06 October 2003

Resigned: 06 April 2004

David T.

Position: Director

Appointed: 22 May 2003

Resigned: 11 December 2003

Neil B.

Position: Director

Appointed: 03 September 2002

Resigned: 07 December 2015

James M.

Position: Director

Appointed: 26 April 2000

Resigned: 06 October 2003

Simon H.

Position: Director

Appointed: 07 March 2000

Resigned: 03 September 2002

Vivienne H.

Position: Secretary

Appointed: 03 September 1999

Resigned: 24 February 2004

Robert M.

Position: Director

Appointed: 28 April 1999

Resigned: 31 March 2000

Jeremy M.

Position: Director

Appointed: 28 April 1999

Resigned: 31 March 2008

Nigel C.

Position: Director

Appointed: 28 April 1999

Resigned: 31 January 2008

Daniel O.

Position: Director

Appointed: 28 April 1999

Resigned: 30 April 2009

Bijal S.

Position: Secretary

Appointed: 29 January 1999

Resigned: 03 September 1999

Jane H.

Position: Director

Appointed: 20 October 1998

Resigned: 28 April 1999

Neil G.

Position: Director

Appointed: 01 May 1998

Resigned: 31 March 1999

David P.

Position: Director

Appointed: 01 May 1998

Resigned: 31 October 1999

John H.

Position: Director

Appointed: 09 March 1998

Resigned: 22 May 2003

David T.

Position: Secretary

Appointed: 28 November 1992

Resigned: 29 January 1999

Katherine C.

Position: Director

Appointed: 28 November 1992

Resigned: 28 April 1999

Michael S.

Position: Director

Appointed: 28 November 1992

Resigned: 09 March 1998

Geoffrey C.

Position: Director

Appointed: 28 November 1992

Resigned: 03 July 1998

People with significant control

Keysight Technologies Uk Limited

610 Wharfedale Road, Winnersh Triangle Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 3809903
Notified on 30 August 2017
Nature of control: 75,01-100% shares

Anite Limited

Ancells Business Park Harvest Crescent, Fleet, GU51 2UZ, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 1798114
Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anite Systems April 28, 1999
Cray Systems September 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to October 31, 2020
filed on: 8th, March 2021
Free Download (10 pages)

Company search