Ansor Ventures LLP BERKHAMSTED


Founded in 2010, Ansor Ventures LLP, classified under reg no. OC353712 is an active company. Currently registered at Hardy House HP4 1EF, Berkhamsted the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Ansor Ventures LLP Address / Contact

Office Address Hardy House
Office Address2 Northbridge Road
Town Berkhamsted
Post code HP4 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC353712
Date of Incorporation Tue, 30th Mar 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Peter M.

Position: LLP Designated Member

Appointed: 30 March 2010

Edward A.

Position: LLP Designated Member

Appointed: 30 March 2010

Tio B.

Position: LLP Designated Member

Appointed: 29 March 2011

Resigned: 28 November 2019

Amaya M.

Position: LLP Designated Member

Appointed: 29 March 2011

Resigned: 28 November 2019

Ansor Kensington Limited

Position: Corporate LLP Designated Member

Appointed: 29 March 2011

Resigned: 06 November 2012

Ansor Thames Limited

Position: Corporate LLP Designated Member

Appointed: 29 March 2011

Resigned: 06 November 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Edward A. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Peter M. This PSC has significiant influence or control over the company,.

Edward A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 244112 69664 71832 8515 3442 0162 4701 760
Current Assets1 127 930911 526801 808655 944146 503140 3752 4701 782
Debtors1 104 686798 830737 090623 093141 159138 359 22
Other Debtors926 528717 430612 541513 744100 500100 500 22
Property Plant Equipment   6 1794 7623 3461 929513
Other
Accumulated Depreciation Impairment Property Plant Equipment   9052 3223 7385 1556 571
Bank Borrowings Overdrafts 5 6485 7765 888    
Creditors885 520911 126801 408661 723418 845425 858403 267404 609
Increase From Depreciation Charge For Year Property Plant Equipment   9051 4171 4161 4171 416
Net Current Assets Liabilities242 410400400-5 779-272 342-285 483-400 797-402 827
Other Creditors792 299829 914702 107593 164378 150385 510384 510404 609
Other Taxation Social Security Payable93 22175 56493 52562 67140 69540 34818 757 
Property Plant Equipment Gross Cost   7 0847 0847 0847 084 
Total Additions Including From Business Combinations Property Plant Equipment   7 084    
Trade Debtors Trade Receivables178 15881 400124 549109 34940 65937 859  
Fixed Assets   6 1793 216 3523 214 9363 213 5193 212 103
Investments Fixed Assets    3 211 5903 211 5903 211 5903 211 590
Other Investments Other Than Loans    3 211 5903 211 5903 211 5903 211 590

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates March 30, 2024
filed on: 5th, April 2024
Free Download (3 pages)

Company search