Get an alert when ANTECH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2027-01-29 (in 8mo)

Last made up 2026-01-15

Watchouts

1 item

Cash

£4M

+23.8% highest in 6 filed years

Net assets

£9M

+2.5% highest in 6 filed years

Employees

47

0% vs 2023

Profit before tax

Period ending 2024-08-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-08-31

Metric Trend 2019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Turnover
Operating profit
Profit before tax
Net profit £893,729-£155,808-£472,595-£429,460£1,402,536£229,489
Cash £1,216,046£1,320,252£1,251,335£930,227£3,461,183£4,285,394
Total assets less current liabilities £9,532,249£9,234,754£8,490,167£7,872,884£9,664,073£9,895,856
Net assets £8,825,336£8,669,528£8,196,933£7,776,473£9,179,009£9,408,498
Equity £8,825,336£8,669,528£8,196,933£7,776,473£9,179,009£9,408,498
Average employees 424549444747
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 13 resigned

Name Role Appointed Born Nationality
MISZEWSKA, Lesley Secretary 1996-12-02 British
MARTIN, John Richard Director 2016-04-28 May 1946 American
MISZEWSKA, Lesley Director 2025-06-05 Aug 1960 British
MISZEWSKA-HALL, Clare Director 2025-06-05 Sep 1986 British
MISZEWSKI, Adam Director 2025-06-05 Dec 1988 British
MISZEWSKI, Antoni Krzysztof Lubicz Director 1994-08-26 Sep 1957 British
SUGDEN, Carly Director 2020-09-24 Sep 1981 British
Show 13 resigned officers
Name Role Appointed Resigned
MISZEWSKI, Antoni Krzysztof Lubicz Secretary 1994-08-26 1996-12-02
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1994-08-26 1994-08-26
EDWARDS, Andrew Director 2012-04-11 2013-06-21
EVERETT, Anthony David Director 2008-07-17 2015-07-30
HILL, Michael Colin Director 2013-04-15 2023-06-12
LINDSAY, Alexandra Jacquetta Director 2013-01-29 2013-09-25
LUDOLF, Meriem Director 1995-10-31 1998-01-30
LUDOLF, Rolf Director 1994-08-26 1995-10-31
LYONS, Robert Director 2013-09-25 2016-04-28
PATERSON, Iain Stayton Director 2008-07-17 2014-04-29
TUTTLE, Philip Alpard Director 2012-01-11 2013-09-03
WARD, Janice Elizabeth Director 2015-06-25 2023-05-22
WIDDOWSON, Anthony Nigel Director 2014-04-07 2016-06-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Antech Holdings Ltd Corporate entity Shares 75–100% 2024-12-13 Active
Mr Antoni Krzysztof Lubicz Miszewski Individual Shares 25–50%, Voting 25–50% 2016-08-26 Ceased 2024-12-13

Filing timeline

Last 20 of 183 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-03-31 RESOLUTIONS Resolution
  • 2025-03-31 MA Memorandum articles
  • 2024-12-03 RESOLUTIONS Resolution
  • 2023-12-14 RESOLUTIONS Resolution
Date Type Category Description
2026-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-15 AP01 officers Appoint person director company with name date PDF
2025-07-14 AP01 officers Appoint person director company with name date PDF
2025-07-14 AP01 officers Appoint person director company with name date PDF
2025-05-16 AA accounts Accounts with accounts type group PDF
2025-03-31 RESOLUTIONS resolution Resolution
2025-03-31 MA incorporation Memorandum articles
2025-01-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-12-19 SH01 capital Capital allotment shares PDF
2024-12-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-03 RESOLUTIONS resolution Resolution
2024-11-11 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-30 AA accounts Accounts with accounts type group PDF
2023-12-14 SH19 capital Capital statement capital company with date currency figure
2023-12-14 SH20 capital Legacy
2023-12-14 CAP-SS insolvency Legacy
2023-12-14 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
3

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-08-31 vs 2023-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page