Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANIX BUSINESS SYSTEMS LIMITED
Company Information for

ANIX BUSINESS SYSTEMS LIMITED

4 TRITON SQUARE, REGENT'S PLACE, REGENT'S PLACE, LONDON, NW1 3HG,
Company Registration Number
02724456
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anix Business Systems Ltd
ANIX BUSINESS SYSTEMS LIMITED was founded on 1992-06-19 and has its registered office in Regent's Place. The organisation's status is listed as "Active - Proposal to Strike off". Anix Business Systems Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANIX BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
4 TRITON SQUARE
REGENT'S PLACE
REGENT'S PLACE
LONDON
NW1 3HG
Other companies in EC4V
 
Filing Information
Company Number 02724456
Company ID Number 02724456
Date formed 1992-06-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-27
Return next due 2017-10-11
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANIX BUSINESS SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANIX BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2015-07-01
ADRIAN PAUL GREGORY
Director 2015-12-01
CHAD STERLING HARRIS
Director 2015-07-01
MICHEL ALAIN PROCH
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA FRANZISKA MORGENSTERN
Director 2015-07-01 2015-12-01
JAMES MICHAEL PEFFER
Company Secretary 2012-02-20 2015-07-01
YORK PLACE COMPANY SECRETARIES
Company Secretary 2010-09-09 2015-07-01
STEVEN GRAHAM
Director 2009-06-12 2015-07-01
KEVIN LEE TAYLOR
Director 2011-09-16 2015-07-01
KEVIN LEE TAYLOR
Director 2011-09-16 2015-07-01
KEVIN MCDERMOTT
Director 2010-10-07 2013-01-25
LOWELL K BRICKMAN
Company Secretary 2009-06-12 2012-02-20
ALAN BROOKS
Director 2010-06-01 2011-09-16
DERRELL JAMES
Director 2010-08-01 2010-09-30
DERRELL JAMES
Director 2009-06-12 2010-08-01
GEORGE DJURIC
Company Secretary 2009-06-12 2010-06-01
GEORGE DJURIC
Director 2009-06-12 2010-06-01
BEACH SECRETARIES LIMITED
Company Secretary 2007-04-04 2009-06-12
ROBERT GEORGE ARROWSMITH
Director 2007-04-04 2009-06-12
ANDREW IAN SMITH
Director 2007-04-04 2009-06-12
MARK OAKLEY SIMMONDS
Director 1997-02-01 2008-11-11
JULIE HELEN GILBERT
Company Secretary 2002-11-01 2007-04-04
ALAN FERGUSON
Director 2003-07-04 2007-04-04
NEIL DAVID CORNISH
Director 1996-01-26 2003-07-04
MARK OAKLEY SIMMONDS
Company Secretary 1997-02-01 2002-11-01
JOHN JAMES RATHBONE
Director 1999-12-08 2001-10-31
INDERJIT AHLUWALIA
Director 1996-01-26 1999-12-08
ANTHONY JOHN BALDWIN
Director 1996-01-29 1997-03-31
MICHAEL ROBERT PAUL DUNKLEY
Company Secretary 1996-01-26 1997-02-01
INDERJIT AHLUWALIA
Company Secretary 1992-07-09 1996-01-26
ALAN JAMES MCCANN
Director 1994-10-31 1996-01-26
INDERJIT AHLUWALIA
Director 1992-07-09 1994-10-31
ANTHONY JOHN BALDWIN
Director 1992-11-06 1994-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-19 1992-07-09
INSTANT COMPANIES LIMITED
Nominated Director 1992-06-19 1992-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL GREGORY UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2017-02-21 CURRENT 2006-08-11 Active
ADRIAN PAUL GREGORY ATOS BPS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN PAUL GREGORY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 1995-11-24 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ANIX GROUP LIMITED Director 2015-12-01 CURRENT 1989-04-04 Active - Proposal to Strike off
ADRIAN PAUL GREGORY SYAN TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1991-11-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX COMPUTERS LIMITED Director 2015-12-01 CURRENT 1995-08-30 Active - Proposal to Strike off
ADRIAN PAUL GREGORY P.R. SYSTEMS LIMITED Director 2015-12-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-08-05 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BLUE RIVER SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
ADRIAN PAUL GREGORY RED SQUARED LIMITED Director 2015-12-01 CURRENT 1999-12-17 Active - Proposal to Strike off
ADRIAN PAUL GREGORY POSETIV LIMITED Director 2015-12-01 CURRENT 2000-01-28 Active - Proposal to Strike off
ADRIAN PAUL GREGORY VBHG LIMITED Director 2015-12-01 CURRENT 2005-02-25 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BR BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1996-07-04 Active
ADRIAN PAUL GREGORY ATOS APF SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2001-01-12 Active
ADRIAN PAUL GREGORY ATOS CONSULTING LIMITED Director 2015-12-01 CURRENT 2001-10-29 Active
ADRIAN PAUL GREGORY ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-12-01 CURRENT 2010-04-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-26 Active
ADRIAN PAUL GREGORY ATOS UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-28 Active
ADRIAN PAUL GREGORY ATOS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2013-12-04 Active
ADRIAN PAUL GREGORY ATOS ASPS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES UK LIMITED Director 2015-12-01 CURRENT 1976-02-23 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES LIMITED Director 2015-12-01 CURRENT 1976-01-16 Active
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT LIMITED Director 2015-12-01 CURRENT 1985-04-23 Active
ADRIAN PAUL GREGORY BULL INFORMATION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1986-05-08 Active
ADRIAN PAUL GREGORY BULL N.D. HOLDINGS LIMITED Director 2015-12-01 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY SHERE LIMITED Director 2015-12-01 CURRENT 1903-08-04 Active
ADRIAN PAUL GREGORY SYAN HOLDINGS LIMITED Director 2015-12-01 CURRENT 1985-01-16 Active
ADRIAN PAUL GREGORY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2015-12-01 CURRENT 1975-03-12 Active
ADRIAN PAUL GREGORY DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 1986-01-21 Active
ADRIAN PAUL GREGORY ATOS UK IT LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY BULL HOLDINGS LIMITED Director 2015-12-01 CURRENT 1995-12-18 Active
ADRIAN PAUL GREGORY ATOS LIMITED Director 2015-12-01 CURRENT 1996-12-11 Active
ADRIAN PAUL GREGORY BARABAS LIMITED Director 2015-12-01 CURRENT 1996-12-12 Active
ADRIAN PAUL GREGORY SEMA INVESTMENT UK LIMITED Director 2015-12-01 CURRENT 2001-02-26 Active
ADRIAN PAUL GREGORY ATOS UK IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2002-05-30 Active
ADRIAN PAUL GREGORY ESPRIT DIGITAL SERVICES LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active
CHAD STERLING HARRIS ANIX GROUP LIMITED Director 2015-07-01 CURRENT 1989-04-04 Active - Proposal to Strike off
CHAD STERLING HARRIS SYAN TECHNOLOGY LIMITED Director 2015-07-01 CURRENT 1991-11-22 Active - Proposal to Strike off
CHAD STERLING HARRIS ANIX COMPUTERS LIMITED Director 2015-07-01 CURRENT 1995-08-30 Active - Proposal to Strike off
CHAD STERLING HARRIS P.R. SYSTEMS LIMITED Director 2015-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
CHAD STERLING HARRIS ANIX HOLDINGS LIMITED Director 2015-07-01 CURRENT 1999-08-05 Active - Proposal to Strike off
CHAD STERLING HARRIS BLUE RIVER SYSTEMS LIMITED Director 2015-07-01 CURRENT 1999-09-07 Active - Proposal to Strike off
CHAD STERLING HARRIS RED SQUARED LIMITED Director 2015-07-01 CURRENT 1999-12-17 Active - Proposal to Strike off
CHAD STERLING HARRIS POSETIV LIMITED Director 2015-07-01 CURRENT 2000-01-28 Active - Proposal to Strike off
CHAD STERLING HARRIS VBHG LIMITED Director 2015-07-01 CURRENT 2005-02-25 Active - Proposal to Strike off
CHAD STERLING HARRIS ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-07-01 CURRENT 2010-04-22 Active - Proposal to Strike off
CHAD STERLING HARRIS SYAN HOLDINGS LIMITED Director 2015-07-01 CURRENT 1985-01-16 Active
CHAD STERLING HARRIS DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-07-01 CURRENT 1986-01-21 Active
MICHEL ALAIN PROCH ANIX GROUP LIMITED Director 2015-07-01 CURRENT 1989-04-04 Active - Proposal to Strike off
MICHEL ALAIN PROCH SYAN TECHNOLOGY LIMITED Director 2015-07-01 CURRENT 1991-11-22 Active - Proposal to Strike off
MICHEL ALAIN PROCH ANIX COMPUTERS LIMITED Director 2015-07-01 CURRENT 1995-08-30 Active - Proposal to Strike off
MICHEL ALAIN PROCH P.R. SYSTEMS LIMITED Director 2015-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
MICHEL ALAIN PROCH ANIX HOLDINGS LIMITED Director 2015-07-01 CURRENT 1999-08-05 Active - Proposal to Strike off
MICHEL ALAIN PROCH BLUE RIVER SYSTEMS LIMITED Director 2015-07-01 CURRENT 1999-09-07 Active - Proposal to Strike off
MICHEL ALAIN PROCH RED SQUARED LIMITED Director 2015-07-01 CURRENT 1999-12-17 Active - Proposal to Strike off
MICHEL ALAIN PROCH POSETIV LIMITED Director 2015-07-01 CURRENT 2000-01-28 Active - Proposal to Strike off
MICHEL ALAIN PROCH VBHG LIMITED Director 2015-07-01 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHEL ALAIN PROCH ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-07-01 CURRENT 2010-04-22 Active - Proposal to Strike off
MICHEL ALAIN PROCH SYAN HOLDINGS LIMITED Director 2015-07-01 CURRENT 1985-01-16 Active
MICHEL ALAIN PROCH DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-07-01 CURRENT 1986-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-27DS01APPLICATION FOR STRIKING-OFF
2017-09-22RES13REMOVE COMPANY FROM REGISTER 12/09/2017
2017-07-19PSC05PSC'S CHANGE OF PARTICULARS / ANIX GROUP LIMITED / 06/04/2016
2016-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 95
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MORGENSTERN
2015-12-10AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2015-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 95
2015-09-29AR0127/09/15 FULL LIST
2015-07-13RES01ADOPT ARTICLES 01/07/2015
2015-07-02AP01DIRECTOR APPOINTED MR CHAD STERLING HARRIS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR
2015-07-01AP01DIRECTOR APPOINTED MR MICHEL ALAIN PROCH
2015-07-01AP01DIRECTOR APPOINTED MS URSULA FRANZISKA MORGENSTERN
2015-07-01AP03SECRETARY APPOINTED MR JAMES TERRENCE JOHN LOUGHREY
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAHAM
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES PEFFER
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 160 QUEEN VICTORIA STREET LONDON EC4V 4AN
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 95
2014-10-22AR0112/09/14 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 95
2013-12-18AR0127/09/13 FULL LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDERMOTT
2013-02-28AA31/12/12 TOTAL EXEMPTION FULL
2012-11-15AA01CURREXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-09-27AR0127/09/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-07AP03SECRETARY APPOINTED MR JAMES MICHAEL PEFFER
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY LOWELL BRICKMAN
2011-10-31AR0127/09/11 FULL LIST
2011-09-30AP01DIRECTOR APPOINTED MR. KEVIN LEE TAYLOR
2011-09-30AP01DIRECTOR APPOINTED MR KEVIN LEE TAYLOR
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS
2011-03-07AA30/06/10 TOTAL EXEMPTION FULL
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROOKS / 01/10/2010
2010-10-28AR0127/09/10 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED KEVIN MCDERMOTT
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DERRELL JAMES
2010-10-28AP01DIRECTOR APPOINTED DERRELL JAMES
2010-10-20AR0126/09/10 FULL LIST
2010-10-19AR0125/09/10 FULL LIST
2010-10-12AP04CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY GEORGE DJURIC
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DERRELL JAMES
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/09
2010-07-01AP01DIRECTOR APPOINTED ALAN BROOKS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DJURIC
2010-02-11AA01CURREXT FROM 12/06/2010 TO 30/06/2010
2009-10-25AR0125/09/09 NO CHANGES
2009-10-25AR0119/06/09 FULL LIST
2009-09-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-09225PREVSHO FROM 30/06/2009 TO 12/06/2009
2009-06-29288aDIRECTOR AND SECRETARY APPOINTED GEORGE DJURIC
2009-06-23288aSECRETARY APPOINTED LOWELL BRICKMAN
2009-06-23288aDIRECTOR APPOINTED STEVE GRAHAM
2009-06-23288aDIRECTOR APPOINTED DERRELL JAMES
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ARROWSMITH
2009-06-23225CURRSHO FROM 31/10/2009 TO 30/06/2009
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 100 FETTER LANE LONDON EC4A 1BN
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR MARK SIMMONDS
2008-08-29363aRETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-22363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-06-03288aNEW DIRECTOR APPOINTED
2007-04-20225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07
2007-04-20288bDIRECTOR RESIGNED
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: MILLENNIUM HOUSE ARMSTRONG WAY, YATE BRISTOL AVON BS37 5NG
2007-04-20288bSECRETARY RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW SECRETARY APPOINTED
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-08363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-10-02363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ANIX BUSINESS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANIX BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1999-12-08 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1997-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANIX BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ANIX BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANIX BUSINESS SYSTEMS LIMITED
Trademarks
We have not found any records of ANIX BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANIX BUSINESS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ANIX BUSINESS SYSTEMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ANIX BUSINESS SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANIX BUSINESS SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANIX BUSINESS SYSTEMS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.