ANA-MARIASMN LTD

Register to unlock more data on OkredoRegister

ANA-MARIASMN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14033226

Incorporation date

07/04/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Britannic House Suite 2 18-20, Dunstable Road, Luton LU1 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2023)
dot icon16/03/2026
Micro company accounts made up to 2025-04-30
dot icon16/03/2026
Appointment of Mr Prashanth Modem as a director on 2026-01-06
dot icon16/03/2026
Cessation of Taylor Jordan Harris as a person with significant control on 2026-02-06
dot icon16/03/2026
Termination of appointment of Taylor Jordan Harris as a director on 2026-02-06
dot icon16/03/2026
Notification of Prashanth Modem as a person with significant control on 2026-02-06
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon23/07/2025
Appointment of Mr Taylor Jordan Harris as a director on 2025-06-01
dot icon23/07/2025
Termination of appointment of Sai Salesh Maddukuri as a director on 2025-06-01
dot icon23/07/2025
Notification of Taylor Jordan Harris as a person with significant control on 2025-06-01
dot icon23/07/2025
Cessation of Sai Salesh Maddukuri as a person with significant control on 2025-06-01
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon22/04/2025
Director's details changed for Mr Sai Salesh Maddukkuri on 2025-01-31
dot icon17/04/2025
Change of details for Mr Sai Salesh Maddukkuri as a person with significant control on 2025-01-31
dot icon16/04/2025
Appointment of Mr Chandrashekhar Mudavath as a director on 2025-04-16
dot icon16/04/2025
Notification of Chandrashekhar Mudavath as a person with significant control on 2025-04-16
dot icon16/04/2025
Cessation of Sai Sailesh Maddukuri as a person with significant control on 2025-04-16
dot icon16/04/2025
Termination of appointment of Sai Sailesh Maddukuri as a director on 2025-04-16
dot icon16/04/2025
Appointment of Mr Sai Salesh Maddukkuri as a director on 2025-01-31
dot icon16/04/2025
Notification of Sai Salesh Maddukkuri as a person with significant control on 2025-01-31
dot icon16/04/2025
Termination of appointment of Chandrashekhar Mudavath as a director on 2025-04-16
dot icon16/04/2025
Cessation of Chandrashekhar Mudavath as a person with significant control on 2025-04-16
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon31/01/2025
Appointment of Mrs Orsolya Czetka as a director on 2025-01-20
dot icon31/01/2025
Notification of Orsolya Czetka as a person with significant control on 2025-01-20
dot icon31/01/2025
Cessation of Ravi Kumar Reddy Pulluru as a person with significant control on 2025-01-20
dot icon31/01/2025
Termination of appointment of Ravi Kumar Reddy Pulluru as a director on 2025-01-20
dot icon31/01/2025
Notification of Sai Sailesh Maddukuri as a person with significant control on 2025-01-31
dot icon31/01/2025
Appointment of Mr Sai Sailesh Maddukuri as a director on 2025-01-31
dot icon31/01/2025
Termination of appointment of Orsolya Czetka as a director on 2025-01-31
dot icon31/01/2025
Cessation of Orsolya Czetka as a person with significant control on 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/10/2024
Registered office address changed from Britannic House Dunstable Road Luton LU1 1DY England to Britannic House Suite 2 18-20 Dunstable Road Luton LU1 1DY on 2024-10-15
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon13/05/2024
Appointment of Mr Ravi Reddy Pulluru as a director on 2023-05-12
dot icon13/05/2024
Notification of Ravi Reddy Pulluru as a person with significant control on 2023-05-12
dot icon13/05/2024
Cessation of Hadeel Saghir as a person with significant control on 2023-05-12
dot icon13/05/2024
Termination of appointment of Hadeel Saghir as a director on 2023-05-12
dot icon13/05/2024
Director's details changed for Mr Ravi Reddy Pulluru on 2023-05-12
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon30/01/2024
Appointment of Mr Hadeel Saghir as a director on 2022-09-17
dot icon30/01/2024
Notification of Hadeel Saghir as a person with significant control on 2022-09-17
dot icon30/01/2024
Termination of appointment of Jevic Liwuliya Mombele as a director on 2022-09-17
dot icon30/01/2024
Cessation of Jevic Liwuliya Mombele as a person with significant control on 2022-09-17
dot icon30/01/2024
Director's details changed for Mr Hadeel Saghir on 2022-09-17
dot icon30/01/2024
Change of details for Mr Hadeel Saghir as a person with significant control on 2022-09-17
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/05/2023
Termination of appointment of Ana-Maria Madalina Barboiu as a director on 2022-09-15
dot icon13/05/2023
Registered office address changed from 129 Copenhagen Close Copenhagen Close Luton LU3 3TG England to Britannic House Dunstable Road Luton LU1 1DY on 2023-05-13
dot icon13/05/2023
Notification of Jevic Liwuliya Mombele as a person with significant control on 2022-09-15
dot icon13/05/2023
Confirmation statement made on 2023-04-06 with updates
dot icon12/05/2023
Appointment of Mr Jevic Liwuliya Mombele as a director on 2022-09-15
dot icon11/05/2023
Cessation of Ana-Maria Madalina Barboiu as a person with significant control on 2022-09-15
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hadeel Saghir
Director
17/09/2022 - 12/05/2023
24
Barboiu, Ana-Maria Madalina
Director
07/04/2022 - 15/09/2022
6
Mombele, Jevic Liwuliya
Director
15/09/2022 - 17/09/2022
1
Mrs Orsolya Czetka
Director
20/01/2025 - 31/01/2025
5
Harris, Taylor Jordan
Director
01/06/2025 - 06/02/2026
5

Persons with Significant Control

18
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANA-MARIASMN LTD

ANA-MARIASMN LTD is an(a) Active company incorporated on 07/04/2022 with the registered office located at Britannic House Suite 2 18-20, Dunstable Road, Luton LU1 1DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANA-MARIASMN LTD?

toggle

ANA-MARIASMN LTD is currently Active. It was registered on 07/04/2022 .

Where is ANA-MARIASMN LTD located?

toggle

ANA-MARIASMN LTD is registered at Britannic House Suite 2 18-20, Dunstable Road, Luton LU1 1DY.

What does ANA-MARIASMN LTD do?

toggle

ANA-MARIASMN LTD operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for ANA-MARIASMN LTD?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-04-30.