Ansley Guthrie Limited


Founded in 1991, Ansley Guthrie, classified under reg no. 02614101 is an active company. Currently registered at 37 Warren Street W1T 6AD, the company has been in the business for thirty three years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

There is a single director in the company at the moment - Ian G., appointed on 23 May 1991. In addition, a secretary was appointed - Stefan R., appointed on 26 April 1994. As of 29 April 2024, there was 1 ex secretary - Carol D.. There were no ex directors.

Ansley Guthrie Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614101
Date of Incorporation Thu, 23rd May 1991
Industry Other software publishing
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Stefan R.

Position: Secretary

Appointed: 26 April 1994

Ian G.

Position: Director

Appointed: 23 May 1991

Harben Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1991

Resigned: 23 May 1991

Harben Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 May 1991

Resigned: 23 May 1991

Carol D.

Position: Secretary

Appointed: 23 May 1991

Resigned: 26 April 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Ian G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hannah M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hannah M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  4 6923 3512 26026 6772 2871 27742 15235 016
Current Assets6 4451 0525 1243 351 26 6773 90612 45942 15236 558
Debtors3 539432432   1 61911 182 1 542
Net Assets Liabilities  -14 190-19 614-31 2353 407-4 185-16 66276528 754
Other Debtors  432   1 619   
Property Plant Equipment  3692 4641 7102 5801 8911 5541 0565 400
Cash Bank In Hand2 9066204 692       
Net Assets Liabilities Including Pension Asset Liability-3 491-8 554-14 190       
Tangible Fixed Assets737553369       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-3 591-8 654-14 290       
Other
Accumulated Depreciation Impairment Property Plant Equipment  26 93527 68928 44329 37330 36331 43131 92933 723
Additions Other Than Through Business Combinations Property Plant Equipment   2 849 1 800301731 6 138
Average Number Employees During Period  22222243
Bank Borrowings       30 000  
Corporation Tax Payable     14 649   9 911
Corporation Tax Recoverable       1 619  
Creditors  19 68325 42935 20525 8509 98267542 44313 204
Increase From Depreciation Charge For Year Property Plant Equipment   7547549309901 0684981 794
Net Current Assets Liabilities-4 228-9 107-14 559-22 078-32 945827-6 07611 784-29123 354
Other Creditors  6756766751 1741 850675683682
Other Taxation Social Security Payable  9308382 5328 16569  1 780
Property Plant Equipment Gross Cost  27 30430 15330 15331 95332 25432 98532 98539 123
Total Assets Less Current Liabilities      -4 18513 338765 
Trade Creditors Trade Payables      25 575831
Capital Employed-3 491-8 554-14 190       
Creditors Due Within One Year10 67310 15919 683       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation27 30427 30427 304       
Tangible Fixed Assets Depreciation26 56726 75126 935       
Tangible Fixed Assets Depreciation Charged In Period 184184       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 10th, January 2024
Free Download (7 pages)

Company search

Advertisements