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

ANNIS LIMITED

149 QUEENS PARK AVENUE, BOURNEMOUTH, DORSET, BH8 9HB,
Company Registration Number
02892867
Private Limited Company
Active

Company Overview

About Annis Ltd
ANNIS LIMITED was founded on 1994-01-31 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Annis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANNIS LIMITED
 
Legal Registered Office
149 QUEENS PARK AVENUE
BOURNEMOUTH
DORSET
BH8 9HB
Other companies in BH8
 
Filing Information
Company Number 02892867
Company ID Number 02892867
Date formed 1994-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 22:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNIS 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.
Companies with same name ANNIS LIMITED
The following companies were found which have the same name as ANNIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANNIS - ANNIS AND ASSOCIATES, INC. 1610 MOSLEY AVENUE PALATKA FL 32077 Inactive Company formed on the 1984-03-08
ANNIS - TEDDER CORPORATION 457 PINEHURST DR. ROCHESTER Michigan 48063 UNKNOWN Company formed on the 0000-00-00
Annis (Hong Kong) Investment Limited Active Company formed on the 2015-03-10
ANNIS & ASSOCIATES, INC. 9422 ELM AVE SE SNOQUALMIE WA 980650000 Active Company formed on the 1998-05-12
ANNIS & GODDARD PLC LLC 81 HIGH STREET BRATTLEBORO VT 05301 Active Company formed on the 2013-03-18
ANNIS & O'BRIEN LTD 30 KILWINNING DRIVE MONKSTON MILTON KEYNES MK10 9BX Active Company formed on the 2015-06-11
ANNIS & SONS LTD 111 LEMSFORD LANE WELWYN GARDEN CITY AL8 6YU Active Company formed on the 2016-03-16
ANNIS & SONS LTD 4 Grovelands Boundary Way BOUNDARY WAY Hemel Hempstead HERTFORDSHIRE HP2 7TE Active - Proposal to Strike off Company formed on the 2020-08-21
ANNIS ACRES LLC Georgia Unknown
ANNIS ACRES LLC Georgia Unknown
ANNIS ALA INCORPORATED California Unknown
ANNIS AND BOYKIN TAX PLANNING CONSULTANTS, P.A. PO BOX 238 THOMSON GA 30824-0238 Admin. Dissolved Company formed on the 1983-08-22
ANNIS AND BOYKIN TAX PLANNING CONSULTANTS P A Georgia Unknown
ANNIS ARMS LLC Delaware Unknown
ANNIS AVIATION LLC Georgia Unknown
ANNIS AVIATION LLC Georgia Unknown
ANNIS BOUTIQUE INCORPORATED New Jersey Unknown
ANNIS BRAKE HUNTING CLUB INC Mississippi Unknown
ANNIS BROTHERS CONSTRUCTION INC. 123 PINE OAK DRIVE PALATKA FL 32177 Inactive Company formed on the 2016-11-09
ANNIS BROTHERS CONSTRUCTION LLC 123 PINE OAK DR PALATKA FL 32177 Inactive Company formed on the 2018-09-04

Company Officers of ANNIS LIMITED

Current Directors
Officer Role Date Appointed
REZA FARHANG
Company Secretary 1999-05-10
REZA FARHANG
Director 1994-01-31
FARZIN HEIDARI
Director 1996-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT ANTHONY BARCELLOS
Company Secretary 1994-01-31 1999-05-10
PAUL MACE
Nominated Secretary 1994-01-31 1994-01-31
POOLE COMPANY FORMATIONS LIMITED
Nominated Director 1994-01-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REZA FARHANG UTRILLO LIMITED Director 1992-07-16 CURRENT 1992-06-22 Active - Proposal to Strike off

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
2025-12-1831/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 144 Charminster Road Charminster Bournemouth BH8 8UU
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM , 144 Charminster Road, Charminster, Bournemouth, BH8 8UU
2023-02-04CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-02-04CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-09CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 73000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 73000
2016-02-29AR0111/01/16 FULL LIST
2016-02-29AR0111/01/16 FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 73000
2015-02-06AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 73000
2014-02-07AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0111/01/12 ANNUAL RETURN FULL LIST
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0111/01/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-02MG01Particulars of a mortgage or charge / charge no: 2
2010-01-20AR0111/01/10 ANNUAL RETURN FULL LIST
2010-01-20CH01Director's details changed for Farzin Heidari on 2009-11-30
2010-01-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-12363aReturn made up to 11/01/09; full list of members
2009-01-27AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-12363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/05
2005-01-10363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-21363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-02-07363sRETURN MADE UP TO 23/01/01; CHANGE OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-09288bSECRETARY RESIGNED
1999-06-09288aNEW SECRETARY APPOINTED
1999-01-28363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-08363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1996-12-04288aNEW DIRECTOR APPOINTED
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-03ELRESS366A DISP HOLDING AGM 23/04/96
1996-06-03ELRESS252 DISP LAYING ACC 23/04/96
1996-06-03ELRESS252 DISP LAYING ACC 23/04/96
1996-02-13363sRETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-0988(2)RAD 10/02/95--------- £ SI 6000@1=6000 £ IC 67000/73000
1995-01-29363sRETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS
1994-12-12ORES04NC INC ALREADY ADJUSTED 02/12/94
1994-12-12123£ NC 37500/100000 02/12/94
1994-12-1288(2)RAD 02/12/94--------- £ SI 29500@1=29500 £ IC 37500/67000
1994-10-05AUDAUDITOR'S RESIGNATION
1994-09-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-06-21123£ NC 1000/37500 17/05/94
1994-06-21395PARTICULARS OF MORTGAGE/CHARGE
1994-06-21ORES04NC INC ALREADY ADJUSTED 17/05/94
1994-06-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/94
1994-06-2188(2)RAD 17/05/94--------- £ SI 37498@1=37498 £ IC 2/37500
1994-03-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANNIS 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 ANNIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-10-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-10-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2010-03-02 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1994-06-21 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ANNIS LIMITED

Intangible Assets
Patents
We have not found any records of ANNIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNIS LIMITED
Trademarks
We have not found any records of ANNIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNIS 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 (68209 - Other letting and operating of own or leased real estate) as ANNIS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANNIS 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 ANNIS 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 ANNIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.