Annantech Limited EAST MOLESEY


Founded in 1998, Annantech, classified under reg no. 03535977 is an active company. Currently registered at 30 Matham Road KT8 0SU, East Molesey the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1998/10/09 Annantech Limited is no longer carrying the name Phar-cyde Software Management.

There is a single director in the firm at the moment - Brett A., appointed on 6 April 1998. In addition, a secretary was appointed - Brett A., appointed on 1 November 2014. 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 - Jean A. who worked with the the firm until 1 November 2014.

Annantech Limited Address / Contact

Office Address 30 Matham Road
Town East Molesey
Post code KT8 0SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535977
Date of Incorporation Fri, 27th Mar 1998
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Brett A.

Position: Secretary

Appointed: 01 November 2014

Brett A.

Position: Director

Appointed: 06 April 1998

Sherry T.

Position: Director

Appointed: 01 September 2009

Resigned: 07 August 2010

Alexander G.

Position: Director

Appointed: 01 March 2009

Resigned: 31 October 2009

Jean A.

Position: Director

Appointed: 01 April 2005

Resigned: 01 November 2014

Jean A.

Position: Secretary

Appointed: 01 April 2000

Resigned: 01 November 2014

Amanda A.

Position: Director

Appointed: 29 June 1999

Resigned: 31 March 2022

1st Contact Directors Limited

Position: Nominee Director

Appointed: 27 March 1998

Resigned: 06 April 1998

1st Contact Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1998

Resigned: 05 December 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Brett A. This PSC and has 50,01-75% shares.

Brett A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Phar-cyde Software Management October 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 4485 931316  3 768 
Current Assets54 64357 03743 6822841 04114 9884 393
Debtors39 19551 10643 3662841 04111 220 
Net Assets Liabilities27 08729 5882 576-38 249-63 28871 25298 044
Other Debtors38 51547 74643 072    
Property Plant Equipment8 3456 5674 925986739554 
Other
Accrued Liabilities3 27410 0024 0344 8252 4621 510 
Accumulated Depreciation Impairment Property Plant Equipment41 02243 21144 85346 01146 25846 443 
Additional Provisions Increase From New Provisions Recognised 59  -1 728  
Average Number Employees During Period2221111
Corporation Tax Payable7 3463 083-1 112-282   
Creditors18 08614 25031 23019 72035 42117 39331 321
Dividends Paid 50 000     
Increase From Depreciation Charge For Year Property Plant Equipment 2 1891 6423 939247185 
Net Current Assets Liabilities38 49738 99930 609-17 787-28 6062 40526 928
Number Shares Issued Fully Paid 100100100100100 
Other Creditors463      
Par Value Share 11111 
Profit Loss 52 501-27 012-40 825-25 039-7 964 
Property Plant Equipment Gross Cost49 36749 77849 77846 99746 997  
Provisions1 6691 7281 7281 728   
Provisions For Liabilities Balance Sheet Subtotal1 6691 7281 7281 728   
Total Additions Including From Business Combinations Property Plant Equipment 411     
Total Assets Less Current Liabilities46 84245 56635 534-16 801-27 8671 85126 513
Trade Creditors Trade Payables5 0634 1219 117967 -1 
Trade Debtors Trade Receivables6803 360   11 220 
Bank Borrowings Overdrafts   6 8837 1256 321 
Bank Overdrafts   9 8859 8278 979 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 781   
Disposals Property Plant Equipment   2 781   
Other Remaining Borrowings  31 23012 83728 29663 080 
Other Taxation Social Security Payable 8321 0341 0329721 204 
Recoverable Value-added Tax  192284321  
Total Borrowings  31 23019 72028 296  
Fixed Assets     554415

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (3 pages)

Company search