Company Information for ANNEXA SOLUTIONS LIMITED
PINNACLE HOUSE, 2-10 RECTORY ROAD, BENFLEET, SS7 2ND,
|
Company Registration Number
06769555
Private Limited Company
Active |
Company Name | ||
---|---|---|
ANNEXA SOLUTIONS LIMITED | ||
Legal Registered Office | ||
PINNACLE HOUSE 2-10 RECTORY ROAD BENFLEET SS7 2ND Other companies in HA8 | ||
Previous Names | ||
|
Company Number | 06769555 | |
---|---|---|
Company ID Number | 06769555 | |
Date formed | 2008-12-09 | |
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 | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 03:24:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JELENA ABROMOVA |
||
JELENA ABRAMOVA |
||
ROGER EMANUELL GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE ANTHONY ROBERT PARIS |
Company Secretary | ||
LEE ANTHONY ROBERT PARIS |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUDIO 35 FITNESS LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
BIDCAR LONDON LIMITED | Director | 2017-09-01 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
BID WORLD TECHNOLOGY LIMITED | Director | 2017-09-01 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
BID WORLD SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
BID WORLD GROUP LIMITED | Director | 2017-09-01 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
TRUEDGE FITNESS LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Active | |
ROWAN TRADERS LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
ANNEXA OFFICE LIMITED | Director | 2009-07-03 | CURRENT | 2009-07-03 | Dissolved 2018-04-12 | |
HIGH PLANET LIMITED | Director | 2008-05-15 | CURRENT | 1999-11-25 | Active | |
ANYONE FOR TENNIS LIMITED | Director | 1997-04-08 | CURRENT | 1997-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES | |
AP03 | Appointment of Mrs Cleopatra Nina Tafa as company secretary on 2020-10-21 | |
PSC02 | Notification of Rowan Traders Limited as a person with significant control on 2020-06-24 | |
PSC07 | CESSATION OF JELENA ABRAMOVA AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Jelena Abromova on 2020-07-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JELENA ABRAMOVA | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Jelena Abramova on 2019-10-29 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JELENA ABROMOVA on 2018-11-26 | |
CH01 | Director's details changed for Mrs Jelena Abramova on 2018-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/18 FROM Russell House 140 High Street Edgware Middlesex HA8 7LW | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 01/04/17 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 900 | |
RES13 | NEW CLASS OF SHARE 31/03/2017 | |
RES01 | ADOPT ARTICLES 31/03/2017 | |
RES14 | Resolutions passed:
| |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jelena Abramova on 2016-01-04 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEE PARIS | |
AP03 | Appointment of Jelena Abromova as company secretary | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JELENA ABRAMOVA | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 09/12/10 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2010 TO 30/09/2010 | |
RES15 | CHANGE OF NAME 13/09/2010 | |
CERTNM | COMPANY NAME CHANGED ANNEXA TRADING LIMITED CERTIFICATE ISSUED ON 08/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE PARIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 09/12/09 FULL LIST | |
288a | DIRECTOR AND SECRETARY APPOINTED LEE ANTHONY ROBERT PARIS | |
88(2) | AD 09/12/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED ROGER EMMANUEL GREEN | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.48 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46450 - Wholesale of perfume and cosmetics
Creditors Due Within One Year | 2013-09-30 | £ 147,300 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 163,918 |
Creditors Due Within One Year | 2012-09-30 | £ 163,918 |
Creditors Due Within One Year | 2011-09-30 | £ 251,711 |
Provisions For Liabilities Charges | 2013-09-30 | £ 65,003 |
Provisions For Liabilities Charges | 2012-09-30 | £ 76,148 |
Provisions For Liabilities Charges | 2012-09-30 | £ 76,148 |
Creditors and other liabilities
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 ANNEXA SOLUTIONS LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 375,614 |
Cash Bank In Hand | 2012-09-30 | £ 315,703 |
Cash Bank In Hand | 2012-09-30 | £ 315,703 |
Cash Bank In Hand | 2011-09-30 | £ 197,051 |
Current Assets | 2013-09-30 | £ 534,538 |
Current Assets | 2012-09-30 | £ 476,369 |
Current Assets | 2012-09-30 | £ 476,369 |
Current Assets | 2011-09-30 | £ 392,029 |
Debtors | 2013-09-30 | £ 118,982 |
Debtors | 2012-09-30 | £ 102,900 |
Debtors | 2012-09-30 | £ 102,900 |
Debtors | 2011-09-30 | £ 109,419 |
Shareholder Funds | 2013-09-30 | £ 322,748 |
Shareholder Funds | 2012-09-30 | £ 237,740 |
Shareholder Funds | 2012-09-30 | £ 237,740 |
Shareholder Funds | 2011-09-30 | £ 142,061 |
Stocks Inventory | 2013-09-30 | £ 39,942 |
Stocks Inventory | 2012-09-30 | £ 57,766 |
Stocks Inventory | 2012-09-30 | £ 57,766 |
Stocks Inventory | 2011-09-30 | £ 85,559 |
Tangible Fixed Assets | 2013-09-30 | £ 0 |
Tangible Fixed Assets | 2012-09-30 | £ 1,437 |
Tangible Fixed Assets | 2012-09-30 | £ 1,437 |
Tangible Fixed Assets | 2011-09-30 | £ 1,743 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as ANNEXA SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33051000 | Shampoos | |||
33051000 | Shampoos | |||
33059000 | Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers) |
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. |