Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ANANDA DEVELOPMENTS PLC

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
11159584
Public Limited Company
Active

Company Overview

About Ananda Developments Plc
ANANDA DEVELOPMENTS PLC was founded on 2018-01-19 and has its registered office in London. The organisation's status is listed as "Active". Ananda Developments Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANANDA DEVELOPMENTS PLC
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
 
Previous Names
LONGDOG INVESTMENTS PLC04/05/2018
Filing Information
Company Number 11159584
Company ID Number 11159584
Date formed 2018-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/07/2024
Latest return 
Return next due 16/02/2019
Type of accounts GROUP
Last Datalog update: 2024-03-07 02:20:34
Primary Source:Companies House
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 ANANDA DEVELOPMENTS PLC

Current Directors
Officer Role Date Appointed
SGH COMPANY SECRETARIES LIMITED
Company Secretary 2018-07-04
CHARLES WAITE MORGAN
Director 2018-01-19
INBAR MAYMON POMERANCHIK
Director 2018-07-04
MELISSA JOSEPHINE STURGESS
Director 2018-01-19
JOHN MICHAEL TREACY
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT RICHARD GLANFIELD
Company Secretary 2018-01-19 2018-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WAITE MORGAN LB-SHELL PLC Director 2018-05-02 CURRENT 2004-04-16 Liquidation
CHARLES WAITE MORGAN HUTTON ENERGY UK LIMITED Director 2014-11-14 CURRENT 2007-10-16 Active - Proposal to Strike off
CHARLES WAITE MORGAN BASGAS HOLDINGS LTD Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
CHARLES WAITE MORGAN STRZELECKI HOLDINGS UK LTD Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
CHARLES WAITE MORGAN HUTTON ENERGY LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
MELISSA JOSEPHINE STURGESS HAULOVER INVESTMENTS LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
MELISSA JOSEPHINE STURGESS URA HOLDINGS PLC Director 2017-12-20 CURRENT 2005-01-11 Active
JOHN MICHAEL TREACY DIGITALBOX PLC Director 2018-05-18 CURRENT 2002-12-03 Active
JOHN MICHAEL TREACY PINEAPPLE POWER CORPORATION PLC Director 2018-03-21 CURRENT 2014-06-11 Active
JOHN MICHAEL TREACY EIGHT CAPITAL PARTNERS PLC Director 2018-01-25 CURRENT 2014-11-07 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
2024-02-06Director's details changed for Inbar Maymon Pomeranchik on 2018-07-04
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 60 Gracechurch Street London EC3V 0HR England
2024-01-31Director's details changed for Clive Page on 2023-03-27
2024-01-31Director's details changed for Clive Peter Page on 2023-03-27
2024-01-24CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-09-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-05-2611/05/23 STATEMENT OF CAPITAL GBP 5747694.902
2023-04-1919/04/23 STATEMENT OF CAPITAL GBP 5472694.902
2023-04-03Director's details changed for Ms Melissa Josephine Sturgess on 2023-03-30
2023-04-03Director's details changed for Ms Melissa Josephine Sturgess on 2023-03-30
2023-04-03Director's details changed for Mr Charles Waite Morgan on 2023-03-30
2023-04-03Director's details changed for Mr Charles Waite Morgan on 2023-03-30
2023-03-30DIRECTOR APPOINTED CLIVE PAGE
2023-03-29DIRECTOR APPOINTED MR JEREMY EDWARD STURGESS-SMITH
2023-03-2927/03/23 STATEMENT OF CAPITAL GBP 5468250.458
2023-03-2323/03/23 STATEMENT OF CAPITAL GBP 4120570.458
2023-03-2323/03/23 STATEMENT OF CAPITAL GBP 4120570.458
2023-03-2015/03/23 STATEMENT OF CAPITAL GBP 4053103.798
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-04Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-04DIRECTOR APPOINTED MR STUART WILLIAM PICCAVER
2023-01-0320/12/22 STATEMENT OF CAPITAL GBP 2341109.144
2022-08-23Resolutions passed:<ul><li>Resolution Company business/re-appoint directors/re-appoint auditors/emi plan/unapproved plan 17/08/2022</ul>
2022-08-23RES13Resolutions passed:
  • Company business/re-appoint directors/re-appoint auditors/emi plan/unapproved plan 17/08/2022
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-12CH01Director's details changed for Mr John Michael Treacy on 2022-06-24
2022-06-2117/06/22 STATEMENT OF CAPITAL GBP 1641109.144
2022-06-21SH0117/06/22 STATEMENT OF CAPITAL GBP 1641109.144
2022-06-0606/06/22 STATEMENT OF CAPITAL GBP 1613022.08
2022-06-06SH0106/06/22 STATEMENT OF CAPITAL GBP 1613022.08
2022-06-01SH0130/05/22 STATEMENT OF CAPITAL GBP 1611348.066
2022-05-23SH0123/05/22 STATEMENT OF CAPITAL GBP 1608398.672
2022-05-10SH0104/05/22 STATEMENT OF CAPITAL GBP 1598042.192
2022-03-16SH0116/03/22 STATEMENT OF CAPITAL GBP 1598030.804
2022-03-01SH0125/02/22 STATEMENT OF CAPITAL GBP 1597898.064
2022-02-0808/02/22 STATEMENT OF CAPITAL GBP 1597863.642
2022-02-08SH0108/02/22 STATEMENT OF CAPITAL GBP 1597863.642
2022-01-2621/01/22 STATEMENT OF CAPITAL GBP 1595556.242
2022-01-2625/01/22 STATEMENT OF CAPITAL GBP 1597030.94
2022-01-26SH0121/01/22 STATEMENT OF CAPITAL GBP 1595556.242
2022-01-25CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-0505/01/22 STATEMENT OF CAPITAL GBP 1595159.18
2022-01-05SH0105/01/22 STATEMENT OF CAPITAL GBP 1595159.18
2021-11-17AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Slc Registrars Limited Highdown House Yeoman Way Worthing West Susse BN99 3HH
2021-11-16AD02Register inspection address changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2021-11-01SH0129/10/21 STATEMENT OF CAPITAL GBP 1595125.454
2021-10-26SH0122/10/21 STATEMENT OF CAPITAL GBP 1589484.736
2021-10-13SH0111/10/21 STATEMENT OF CAPITAL GBP 1589332.486
2021-09-02SH0131/08/21 STATEMENT OF CAPITAL GBP 1589330.496
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDMOND
2021-08-09SH0109/08/21 STATEMENT OF CAPITAL GBP 1589003.758
2021-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 30/07/2021
2021-07-28SH0122/07/21 STATEMENT OF CAPITAL GBP 1589002.432
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-15SH0109/07/21 STATEMENT OF CAPITAL GBP 1588808.652
2021-05-26SH0126/05/21 STATEMENT OF CAPITAL GBP 1587744.44
2021-05-17SH0119/04/21 STATEMENT OF CAPITAL GBP 1187744.44
2021-04-16SH0115/04/21 STATEMENT OF CAPITAL GBP 1181077.772
2021-02-23SH0122/02/21 STATEMENT OF CAPITAL GBP 1168277.772
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-11-19SH0117/11/20 STATEMENT OF CAPITAL GBP 928277.772
2020-10-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-02-06SH0106/02/20 STATEMENT OF CAPITAL GBP 882194.44
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-31PSC08Notification of a person with significant control statement
2020-01-31PSC07CESSATION OF CHARLES WAITE MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-11AP01DIRECTOR APPOINTED MR PETER REDMOND
2019-06-11SH0111/06/19 STATEMENT OF CAPITAL GBP 836111.108
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-07-31CH01Director's details changed for Mr John Michael Treacy on 2018-07-31
2018-07-13SH0104/07/18 STATEMENT OF CAPITAL GBP 658333.332
2018-07-12TM02Termination of appointment of Grant Richard Glanfield on 2018-07-04
2018-07-12AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2018-07-04
2018-07-11AP01DIRECTOR APPOINTED INBAR MAYMON POMERANCHIK
2018-05-22AP01DIRECTOR APPOINTED MR JOHN MICHAEL TREACY
2018-05-14RES01ADOPT ARTICLES 14/05/18
2018-05-14RES12VARYING SHARE RIGHTS AND NAMES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 245000
2018-05-04SH0111/04/18 STATEMENT OF CAPITAL GBP 245000
2018-05-04RES15CHANGE OF COMPANY NAME 04/05/18
2018-05-04CERTNMCOMPANY NAME CHANGED LONGDOG INVESTMENTS PLC CERTIFICATE ISSUED ON 04/05/18
2018-04-20CH01Director's details changed for Charles Waite Morgan on 2018-04-18
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 12 Cherrywood Drive London SW15 6DS
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-14SH02Sub-division of shares on 2018-02-16
2018-02-28CERT8ACOMMENCE BUSINESS AND BORROW
2018-02-28SH50Application for trading certificate
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-19NEWINCNew incorporation
2018-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to ANANDA DEVELOPMENTS PLC 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 ANANDA DEVELOPMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANANDA DEVELOPMENTS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of ANANDA DEVELOPMENTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ANANDA DEVELOPMENTS PLC
Trademarks
We have not found any records of ANANDA DEVELOPMENTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANANDA DEVELOPMENTS PLC. 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 (64303 - Activities of venture and development capital companies) as ANANDA DEVELOPMENTS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ANANDA DEVELOPMENTS PLC 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 ANANDA DEVELOPMENTS PLC 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 ANANDA DEVELOPMENTS PLC 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.