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 Name | |
---|---|
ANANA LIMITED | |
Legal Registered Office | |
12TH FLOOR, BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU Other companies in BS16 | |
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 |
Last Datalog update: | 2023-12-05 23:10:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARIE ANN WOODWARD |
||
KERRY JOANNE PARSONS |
||
ROGER GORDON PARSONS |
||
CHRISTOPHER JOHN WOODWARD |
||
MARIE ANN WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHARDS CONSTRUCTION LIMITED | Director | 1993-02-19 - 1993-02-19 | RESIGNED | 1993-02-19 | Liquidation | |
JACKSON & WOODWARD LTD | Director | 2014-10-15 | CURRENT | 2014-10-15 | Liquidation | |
JACKSON & WOODWARD LTD | Director | 2014-10-15 | CURRENT | 2014-10-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
DIRECTOR APPOINTED MR DARREN JOHN HAYWARD | ||
APPOINTMENT TERMINATED, DIRECTOR NILS OLIN STEINMEYER | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID GALE | ||
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR TROELS BUGGE HENRIKSEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TROELS BUGGE HENRIKSEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/20 | |
AP01 | DIRECTOR APPOINTED MR NILS OLIN STEINMEYER | |
AA01 | Current accounting period extended from 29/09/21 TO 30/09/21 | |
AA01 | Previous accounting period shortened from 30/09/20 TO 29/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043094490004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043094490003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES | |
PSC02 | Notification of Sabio Ltd as a person with significant control on 2020-09-30 | |
PSC07 | CESSATION OF KERRY JOANNE PARSONS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM Anana House Cube M4 Business Park Bristol BS16 1FX United Kingdom | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR TROELS BUGGE HENRIKSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY JOANNE PARSONS | |
TM02 | Termination of appointment of Marie Ann Woodward on 2020-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES | |
CH01 | Director's details changed for Kerry Joanne Parsons on 2019-10-30 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-10-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WOODWARD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GORDON PARSONS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JOANNE PARSONS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ANN WOODWARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WOODWARD / 02/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANN WOODWARD / 02/11/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARIE ANN WOODWARD on 2017-11-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY JOANNE PARSONS / 02/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GORDON PARSONS / 02/11/2017 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM Vantage Court Office Park Old Gloucester Road Bristol South Glos BS16 1FX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 FULL LIST | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 23/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
RES01 | ADOPT ARTICLES 01/12/2011 | |
AR01 | 23/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH02 | SUB-DIVISION 19/03/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/03/2010 | |
SH06 | 04/05/10 STATEMENT OF CAPITAL GBP 100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN WOODWARD / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WOODWARD / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GORDON PARSONS / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY JOANNE PARSONS / 23/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | REC NOTICE OF ATT VOT M 30/04/03 | |
RES13 | REC NOTICE OF ATT VOT M 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 03/04/03--------- £ SI 25@1=25 £ IC 100/125 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing 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) | |||
85176200 | Machines 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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85176990 | Apparatus 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 | |||
85366990 | Plugs 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
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. |