Company NameG & S Ansell Limited
DirectorsGeoffrey Ansell and Sharena Ansell
Company StatusActive
Company Number03647233
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Previous NameDatamatch Systems Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Geoffrey Ansell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Sharena Ansell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameGeoffrey Ansell
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Contact

Telephone07 801552798
Telephone regionMobile

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Ansell
50.00%
Ordinary
1 at £1Sharena Ansell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,875
Cash£32,721
Current Liabilities£36,873

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

25 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
17 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
14 June 2023Secretary's details changed for Geoffrey Ansell on 14 June 2023 (1 page)
24 April 2023Director's details changed for Mrs Sharena Ansell on 3 March 2023 (2 pages)
24 April 2023Director's details changed for Mr Geoffrey Ansell on 3 April 2023 (2 pages)
24 April 2023Change of details for Mr Geoffrey Ansell as a person with significant control on 3 April 2023 (2 pages)
24 April 2023Change of details for Mrs Sharena Ansell as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
10 February 2023Previous accounting period extended from 31 October 2022 to 31 January 2023 (1 page)
26 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 October 2019Change of details for Mrs Sharena Ansell as a person with significant control on 9 October 2019 (2 pages)
17 October 2019Change of details for Mr Geoffrey Ansell as a person with significant control on 9 October 2019 (2 pages)
17 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 November 2018Registered office address changed from 109 Wolsey Road Moor Park Northwood HA6 2EB United Kingdom to 4 Prince Albert Road London NW1 7SN on 21 November 2018 (1 page)
21 November 2018Change of details for Mr Geoffrey Ansell as a person with significant control on 20 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Geoffrey Ansell on 20 November 2018 (2 pages)
21 November 2018Change of details for Mrs Sharena Ansell as a person with significant control on 20 November 2018 (2 pages)
21 November 2018Secretary's details changed for Geoffrey Ansell on 20 November 2018 (1 page)
21 November 2018Director's details changed for Mrs Sharena Ansell on 20 November 2018 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
17 October 2017Change of details for Mrs Sharena Ansell as a person with significant control on 11 October 2017 (2 pages)
17 October 2017Change of details for Mrs Sharena Ansell as a person with significant control on 11 October 2017 (2 pages)
17 October 2017Change of details for Mr Geoffrey Ansell as a person with significant control on 11 October 2017 (2 pages)
17 October 2017Change of details for Mr Geoffrey Ansell as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Director's details changed for Mrs Sharena Ansell on 11 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Geoffrey Ansell on 11 October 2017 (2 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 October 2017Director's details changed for Mrs Sharena Ansell on 11 October 2017 (2 pages)
16 October 2017Registered office address changed from 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW to 109 Wolsey Road Moor Park Northwood HA6 2EB on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW to 109 Wolsey Road Moor Park Northwood HA6 2EB on 16 October 2017 (1 page)
16 October 2017Secretary's details changed for Geoffrey Ansell on 11 October 2017 (1 page)
16 October 2017Director's details changed for Mr Geoffrey Ansell on 11 October 2017 (2 pages)
16 October 2017Secretary's details changed for Geoffrey Ansell on 11 October 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 May 2015Director's details changed for Geoffrey Ansell on 10 April 2015 (2 pages)
11 May 2015Registered office address changed from 115 Wolsey Road Moor Park Middlesex HA6 2EB to 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW on 11 May 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 May 2015Director's details changed for Geoffrey Ansell on 10 April 2015 (2 pages)
11 May 2015Director's details changed for Sharena Ansell on 10 April 2015 (2 pages)
11 May 2015Registered office address changed from 115 Wolsey Road Moor Park Middlesex HA6 2EB to 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW on 11 May 2015 (1 page)
11 May 2015Director's details changed for Sharena Ansell on 10 April 2015 (2 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Geoffrey Ansell on 26 August 2011 (3 pages)
1 September 2011Director's details changed for Geoffrey Ansell on 26 August 2011 (3 pages)
1 September 2011Director's details changed for Sharena Ansell on 26 August 2011 (3 pages)
1 September 2011Director's details changed for Sharena Ansell on 26 August 2011 (3 pages)
30 August 2011Secretary's details changed for Geoffrey Ansell on 26 August 2011 (2 pages)
30 August 2011Secretary's details changed for Geoffrey Ansell on 26 August 2011 (2 pages)
24 August 2011Registered office address changed from 73 Shepherds Way Rickmansworth Hertfordshire WD3 7NP United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 73 Shepherds Way Rickmansworth Hertfordshire WD3 7NP United Kingdom on 24 August 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Sharena Ansell on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Sharena Ansell on 23 July 2010 (2 pages)
17 August 2010Director's details changed for Geoffrey Ansell on 23 July 2010 (2 pages)
17 August 2010Director's details changed for Geoffrey Ansell on 23 July 2010 (2 pages)
13 August 2010Registered office address changed from 43 Westbury Road Northwood Middlesex HA6 3DB on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Geoffrey Ansell on 23 July 2010 (2 pages)
13 August 2010Registered office address changed from 43 Westbury Road Northwood Middlesex HA6 3DB on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Geoffrey Ansell on 23 July 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed datamatch systems LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
10 February 2010Company name changed datamatch systems LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-17
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-17
(1 page)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 November 2008Return made up to 09/10/08; full list of members (4 pages)
25 November 2008Return made up to 09/10/08; full list of members (4 pages)
13 November 2008Director's change of particulars / sharena ansell / 11/08/2008 (1 page)
13 November 2008Director and secretary's change of particulars / geoffrey ansell / 11/08/2008 (1 page)
13 November 2008Director's change of particulars / sharena ansell / 11/08/2008 (1 page)
13 November 2008Director and secretary's change of particulars / geoffrey ansell / 11/08/2008 (1 page)
13 November 2008Registered office changed on 13/11/2008 from apartment 51, dundee wharf 100 three colt street london E14 8AX (1 page)
13 November 2008Registered office changed on 13/11/2008 from apartment 51, dundee wharf 100 three colt street london E14 8AX (1 page)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 November 2007Return made up to 09/10/07; full list of members (3 pages)
23 November 2007Return made up to 09/10/07; full list of members (3 pages)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: 49 blacketts wood drive chorleywood hertfordshire WD3 5PY (1 page)
4 September 2007Registered office changed on 04/09/07 from: 49 blacketts wood drive chorleywood hertfordshire WD3 5PY (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 November 2006Registered office changed on 28/11/06 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
28 November 2006Registered office changed on 28/11/06 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 09/10/06; full list of members (3 pages)
10 October 2006Return made up to 09/10/06; full list of members (3 pages)
11 September 2006Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
11 September 2006Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 59 ebury road rickmansworth hertfordshire WD3 1BL (1 page)
7 April 2006Registered office changed on 07/04/06 from: 59 ebury road rickmansworth hertfordshire WD3 1BL (1 page)
29 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: 50 norfolk road rickmansworth hertfordshire WD3 1LA (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: 50 norfolk road rickmansworth hertfordshire WD3 1LA (1 page)
11 November 2005Director's particulars changed (1 page)
3 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
7 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 December 2003Return made up to 09/10/03; full list of members (7 pages)
3 December 2003Return made up to 09/10/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
12 June 2003Director's particulars changed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 96 ebury road rickmansworth hertfordshire WD3 1BN (1 page)
12 June 2003Secretary's particulars changed;director's particulars changed (2 pages)
12 June 2003Secretary's particulars changed;director's particulars changed (2 pages)
12 June 2003Director's particulars changed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 96 ebury road rickmansworth hertfordshire WD3 1BN (1 page)
9 October 2002Return made up to 09/10/02; full list of members (7 pages)
9 October 2002Return made up to 09/10/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
11 March 2002Registered office changed on 11/03/02 from: 50 norfolk road rickmansworth hertfordshire WD3 1LA (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Registered office changed on 11/03/02 from: 50 norfolk road rickmansworth hertfordshire WD3 1LA (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Secretary's particulars changed;director's particulars changed (1 page)
11 March 2002Secretary's particulars changed;director's particulars changed (1 page)
28 October 2001Return made up to 09/10/01; full list of members (6 pages)
28 October 2001Return made up to 09/10/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 October 2000 (10 pages)
27 June 2001Full accounts made up to 31 October 2000 (10 pages)
11 December 2000Return made up to 09/10/00; full list of members (6 pages)
11 December 2000Return made up to 09/10/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 October 1999 (10 pages)
4 July 2000Full accounts made up to 31 October 1999 (10 pages)
27 October 1999Return made up to 09/10/99; full list of members (6 pages)
27 October 1999Return made up to 09/10/99; full list of members (6 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Secretary's particulars changed;director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Secretary's particulars changed;director's particulars changed (1 page)
18 June 1999Registered office changed on 18/06/99 from: 46 tudor avenue watford WD2 4NX (1 page)
18 June 1999Registered office changed on 18/06/99 from: 46 tudor avenue watford WD2 4NX (1 page)
14 December 1998Registered office changed on 14/12/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
14 December 1998Registered office changed on 14/12/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
9 October 1998Incorporation (15 pages)
9 October 1998Incorporation (15 pages)