General information

Name:

Antidote Dp Ltd

Office Address:

Fernwood House, Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne

Number: 06326324

Incorporation date: 2007-07-27

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Antidote Dp Limited with reg. no. 06326324 has been a part of the business world for seventeen years. This Private Limited Company can be found at Fernwood House, Fernwood Road, Jesmond in Newcastle Upon Tyne and its postal code is NE2 1TJ. This enterprise's SIC and NACE codes are 82990: Other business support service activities not elsewhere classified. Antidote Dp Ltd filed its latest accounts for the period up to 2022-03-31. Its most recent confirmation statement was submitted on 2023-07-27.

5 transactions have been registered in 2014 with a sum total of £12,987. In 2013 there were less transactions (exactly 3) that added up to £11,878. The Council conducted 4 transactions in 2012, this added up to £12,275. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £37,141. Cooperation with the Dartford Borough Council council covered the following areas: Miscellaneous.

As stated, the following limited company was formed in 2007 and has so far been supervised by four directors. In addition, the director's tasks are often helped with by a secretary - Paul F., who was chosen by this limited company in July 2007.

Financial data based on annual reports

Company staff

Deborah F.

Role: Director

Appointed: 01 April 2008

Latest update: 14 April 2024

Helen H.

Role: Director

Appointed: 03 January 2008

Latest update: 14 April 2024

Paul F.

Role: Secretary

Appointed: 27 July 2007

Latest update: 14 April 2024

Paul F.

Role: Director

Appointed: 27 July 2007

Latest update: 14 April 2024

Desmond H.

Role: Director

Appointed: 27 July 2007

Latest update: 14 April 2024

People with significant control

Executives who have control over the firm are as follows: Paul F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Desmond H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Paul F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Desmond H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Helen H.
Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Deborah F.
Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 July 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 6th, March 2024
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Dartford Borough Council 5 £ 12 987.29
2014-01-15 214046 £ 4 538.00 Miscellaneous
2014-04-14 218818 £ 3 459.78 Miscellaneous
2014-06-09 220522 £ 2 922.51 Miscellaneous
2013 Dartford Borough Council 3 £ 11 878.22
2013-05-01 202430 £ 4 537.86 Miscellaneous
2013-07-24 206687 £ 4 037.66 Miscellaneous
2013-01-03 196236 £ 3 302.70 Miscellaneous
2012 Dartford Borough Council 4 £ 12 274.99
2012-08-13 189634 £ 4 051.92 Miscellaneous
2012-11-19 194120 £ 4 047.62 Miscellaneous
2012-05-17 185365 £ 3 304.45 Miscellaneous

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies