ANSOR VENTURES SERVICES LIMITED

Active Watford

Other professional, scientific and technical activities n.e.c.

2 employees website.com
Environment, agriculture and waste Other professional, scientific and technical activities n.e.c.
A

ANSOR VENTURES SERVICES LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 28 Mar 2011 Active Watford, United Kingdom 2 employees website.com
Environment, agriculture and waste Other professional, scientific and technical activities n.e.c.

Previous Company Names

ANSOR KENSINGTON LIMITED 28 Mar 2011 — 30 Apr 2015
Accounts Submitted 29 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 11 Apr 2025 Next due 11 Apr 2026 13 days overdue
Net assets £174K £78K 2024 year on year
Total assets £601K £111K 2024 year on year
Total Liabilities £427K £189K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ANSOR VENTURES SERVICES LIMITED (07580626), an active environment, agriculture and waste company based in Watford, United Kingdom. Incorporated 28 Mar 2011. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£827.00

Decreased by £17.77k (-96%)

Net Assets

£174.11k

Decreased by £77.72k (-31%)

Total Liabilities

£426.56k

Increased by £188.75k (+79%)

Turnover

N/A

Employees

2

Debt Ratio

71%

Increased by 22 (+45%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Dec 20151£0£0
21 Dec 20151£0£0

Officers

Officers

3 active
Status
Ainsworth, Edward John BurnettDirectorBritishEngland5621 Dec 2015Active
Burnett Ainsworth, TioDirectorBritishEngland5321 Dec 2015Active
Manzano Renedo, AmayaDirectorSpanish,britishUnited Kingdom5521 Dec 2015Active

Shareholders

Shareholders (4)

Edward John Ainsworth
25.0%
Peter Nicholas Marson
25.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Peter Nicholas Marson

English

Active
Notified 6 Apr 2016
Residence England
DOB March 1971
Nature of Control
  • Significant Influence Or Control

Edward John Ainsworth

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1970
Nature of Control
  • Significant Influence Or Control

Mr Peter Nicholas Marson

English

Active
Notified 6 Apr 2016
Residence England
DOB March 1971
Nature of Control
  • Significant Influence Or Control

Edward John Burnett Ainsworth

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1970
Nature of Control
  • Significant Influence Or Control

Mr Peter Nicholas Marson

English

Active
Notified 6 Apr 2016
Residence England
DOB March 1971
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026Persons With Significant ControlChange to Edward John Burnett Ainsworth as a person with significant control on 2026-04-01
14 Apr 2026Persons With Significant ControlChange to Mr Peter Nicholas Marson as a person with significant control on 2026-04-01
14 Apr 2026OfficersChange to director Mrs Tio Burnett Ainsworth on 2026-04-01
14 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
14 Apr 2026OfficersChange to director Mr Edward John Burnett Ainsworth on 2026-04-01
14 Apr 2026 Persons With Significant Control

Change to Edward John Burnett Ainsworth as a person with significant control on 2026-04-01

14 Apr 2026 Persons With Significant Control

Change to Mr Peter Nicholas Marson as a person with significant control on 2026-04-01

14 Apr 2026 Officers

Change to director Mrs Tio Burnett Ainsworth on 2026-04-01

14 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

14 Apr 2026 Officers

Change to director Mr Edward John Burnett Ainsworth on 2026-04-01

Recent Activity

Latest Activity

Change to Edward John Burnett Ainsworth as a person with significant control on 2026-04-01

1 weeks ago on 14 Apr 2026

Change to Mr Peter Nicholas Marson as a person with significant control on 2026-04-01

1 weeks ago on 14 Apr 2026

Change to director Mrs Tio Burnett Ainsworth on 2026-04-01

1 weeks ago on 14 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 14 Apr 2026

Change to director Mr Edward John Burnett Ainsworth on 2026-04-01

1 weeks ago on 14 Apr 2026