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

ANANA LIMITED

12TH FLOOR, BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, SE1 0SU,
Company Registration Number
04309449
Private Limited Company
Active

Company Overview

About Anana Ltd
ANANA LIMITED was founded on 2001-10-23 and has its registered office in London. The organisation's status is listed as "Active". Anana Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANANA LIMITED
 
Legal Registered Office
12TH FLOOR, BLUE FIN BUILDING
110 SOUTHWARK STREET
LONDON
SE1 0SU
Other companies in BS16
 
Filing Information
Company Number 04309449
Company ID Number 04309449
Date formed 2001-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB783528007  
Last Datalog update: 2023-12-05 23:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANANA 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 ANANA LIMITED
The following companies were found which have the same name as ANANA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANANA & ANAK LLC 234 WALLINGTON WAY LEWISVILLE TX 75067 Active Company formed on the 2019-04-18
ANANA AIRLINES LLC Delaware Unknown
ANANA AUTO LIMITED 140 PLUMSTEAD ROAD LONDON UNITED KINGDOM SE18 7DY Dissolved Company formed on the 2015-03-19
ANANA CATERING SERVICES LLC 3197 BUFORD HWY NE APT E ATLANTA GA Admin. Dissolved Company formed on the 2012-05-09
ANANA CATERING SERVICES LLC Georgia Unknown
Anana Corporation 21 St. Clair Avenue E. Suite 700 Toronto Ontario M4T 1L9 Dissolved Company formed on the 2016-06-17
ANANA EXPRESS INC. 16942 POINT PLEASANT LN DUMFRIES VA 22026 ACTIVE Company formed on the 2018-08-18
ANANA EXPRESS INC. 16942 POINT PLEASANT LN DUMFRIES VA 22026 ACTIVE Company formed on the 2018-08-18
ANANA GIFTS LLC 112 LEOPOLD BLVD. Onondaga SYRACUSE NY 13209 Active Company formed on the 2013-06-24
ANANA GLOBAL LTD 140 PLUMSTEAD ROAD LONDON UNITED KINGDOM SE18 7DY Dissolved Company formed on the 2015-01-27
ANANA GROUP, LLC 1510 WESCOTT LOOP WINTER SPRINGS FL 32708 Active Company formed on the 2021-06-15
ANANA HOLDING INDUSTRIAL LIMITED Active Company formed on the 2016-07-13
Anana Inc. 263 Adelaide Street West Toronto Ontario M5H 3G2 Active Company formed on the 2017-03-30
ANANA INTERNATIONAL PTY. LTD. NSW 2069 Active Company formed on the 2014-07-11
ANANA INVESTMENTS, L.L.C. 1155 DAIRY ASHFORD RD STE 104 HOUSTON TX 77079 Forfeited Company formed on the 2016-10-07
ANANA INVESTMENT GROUP LLC 5600 SW 135 AVE SUITE 106-R MIAMI FL 33183 Active Company formed on the 2017-01-03
ANANA LEMON LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2012-03-19
ANANA LIMITED SWEENEY'S CARRAIG BALLINGEARY CO CORK Dissolved Company formed on the 2008-02-11
ANANA LLC Delaware Unknown
ANANA LLC 2666 TIGERTAIL AVENUE COCONUT GROVE FL 33133 Active Company formed on the 2018-12-14

Company Officers of ANANA LIMITED

Current Directors
Officer Role Date Appointed
MARIE ANN WOODWARD
Company Secretary 2001-10-23
KERRY JOANNE PARSONS
Director 2001-10-23
ROGER GORDON PARSONS
Director 2003-04-03
CHRISTOPHER JOHN WOODWARD
Director 2001-10-23
MARIE ANN WOODWARD
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-23 2001-10-23
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-23 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CLEAVLEY REDMAN RICHARDS CONSTRUCTION LIMITED Director 1993-02-19 - 1993-02-19 RESIGNED 1993-02-19 Liquidation
CHRISTOPHER JOHN WOODWARD JACKSON & WOODWARD LTD Director 2014-10-15 CURRENT 2014-10-15 Liquidation
MARIE ANN WOODWARD JACKSON & WOODWARD LTD Director 2014-10-15 CURRENT 2014-10-15 Liquidation

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
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-09-30
2023-09-13DIRECTOR APPOINTED MR DARREN JOHN HAYWARD
2023-09-13APPOINTMENT TERMINATED, DIRECTOR NILS OLIN STEINMEYER
2023-08-02Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID GALE
2022-11-16FULL ACCOUNTS MADE UP TO 30/09/21
2022-11-16FULL ACCOUNTS MADE UP TO 30/09/21
2022-11-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR TROELS BUGGE HENRIKSEN
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TROELS BUGGE HENRIKSEN
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/20
2021-09-10AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
2021-03-12AA01Current accounting period extended from 29/09/21 TO 30/09/21
2021-03-11AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043094490004
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043094490003
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-11-17PSC02Notification of Sabio Ltd as a person with significant control on 2020-09-30
2020-11-06PSC07CESSATION OF KERRY JOANNE PARSONS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Anana House Cube M4 Business Park Bristol BS16 1FX United Kingdom
2020-10-06AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2020-10-06AP01DIRECTOR APPOINTED MR TROELS BUGGE HENRIKSEN
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JOANNE PARSONS
2020-10-06TM02Termination of appointment of Marie Ann Woodward on 2020-09-30
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-31CH01Director's details changed for Kerry Joanne Parsons on 2019-10-30
2019-10-24PSC09Withdrawal of a person with significant control statement on 2019-10-24
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WOODWARD
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GORDON PARSONS
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JOANNE PARSONS
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ANN WOODWARD
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WOODWARD / 02/11/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANN WOODWARD / 02/11/2017
2017-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE ANN WOODWARD on 2017-11-02
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY JOANNE PARSONS / 02/11/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GORDON PARSONS / 02/11/2017
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Vantage Court Office Park Old Gloucester Road Bristol South Glos BS16 1FX
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0123/10/13 FULL LIST
2013-09-24AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-10-31AR0123/10/12 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-26RES01ADOPT ARTICLES 01/12/2011
2011-11-22AR0123/10/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-19AR0123/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-04SH02SUB-DIVISION 19/03/10
2010-05-04RES12VARYING SHARE RIGHTS AND NAMES
2010-05-04RES01ADOPT ARTICLES 19/03/2010
2010-05-04SH0604/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB
2009-12-16AR0123/10/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN WOODWARD / 23/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WOODWARD / 23/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GORDON PARSONS / 23/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY JOANNE PARSONS / 23/10/2009
2009-07-09AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-04363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-08-10288aNEW DIRECTOR APPOINTED
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-28363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/03
2003-11-14363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-07-23RES13REC NOTICE OF ATT VOT M 30/04/03
2003-07-23RES13REC NOTICE OF ATT VOT M 30/04/03
2003-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-07288cSECRETARY'S PARTICULARS CHANGED
2003-07-0788(2)RAD 03/04/03--------- £ SI 25@1=25 £ IC 100/125
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288aNEW SECRETARY APPOINTED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-24288bDIRECTOR RESIGNED
2001-10-24288bSECRETARY RESIGNED
2001-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ANANA 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 ANANA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-07-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-04-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 ANANA LIMITED

Intangible Assets
Patents
We have not found any records of ANANA LIMITED registering or being granted any patents
Domain Names

ANANA LIMITED owns 1 domain names.

anana.co.uk  

Trademarks
We have not found any records of ANANA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANANA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-09-12 GBP £2,190 Fees - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANANA 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.
Import/Export of Goods
Goods imported/exported by ANANA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-01-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-10-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANANA 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 ANANA 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.