ANA WIZ LIMITED

Register to unlock more data on OkredoRegister

ANA WIZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281554

Incorporation date

09/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heritage House, 52-54 Hamm Moor Lane, Addlestone, Surrey KT15 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon07/10/2022
Director's details changed for Mr Alan Pirgon on 2022-10-07
dot icon07/10/2022
Secretary's details changed for Mrs Diana Christina Pirgon on 2022-10-07
dot icon13/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/08/2019
Satisfaction of charge 2 in full
dot icon22/08/2019
Satisfaction of charge 3 in full
dot icon29/04/2019
Appointment of Mrs Julie Elizabeth Pirgon as a director on 2019-04-29
dot icon21/03/2019
Registered office address changed from 5-6 Chiltern Works Chiltern Drive Surbiton Surrey KT5 8LS to Heritage House 52-54 Hamm Moor Lane Addlestone Surrey KT15 2SF on 2019-03-21
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/04/2016
Satisfaction of charge 1 in full
dot icon13/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon13/11/2015
Director's details changed for Alan Erol Pirgon on 2015-11-01
dot icon03/11/2015
Registered office address changed from 5-6 Chiltyern Works Chiltern Drive Surbiton Surrey KT5 8LS United Kingdom to 5-6 Chiltern Works Chiltern Drive Surbiton Surrey KT5 8LS on 2015-11-03
dot icon01/09/2015
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 5-6 Chiltyern Works Chiltern Drive Surbiton Surrey KT5 8LS on 2015-09-01
dot icon28/08/2015
Registered office address changed from 5-6 Chiltern Works Chiltern Drive Surbiton Surrey KT5 8LS to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2015-08-28
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/11/2012
Secretary's details changed for Mrs Diana Christina Pirgon on 2012-11-09
dot icon09/11/2012
Registered office address changed from Unit 5 Chiltern Drive Surbiton Surrey KT5 8LS United Kingdom on 2012-11-09
dot icon28/05/2012
Duplicate mortgage certificatecharge no:3
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/03/2012
Registered office address changed from the Old Bakery Queens Road Hersham Surrey KT12 5LS on 2012-03-14
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon01/12/2009
Director's details changed for Alan Erol Pirgon on 2009-10-01
dot icon13/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/01/2009
Return made up to 09/11/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/01/2008
Return made up to 09/11/07; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: first floor, roxburghe house 273-287 regent street london W1B 2HA
dot icon13/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 09/11/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 09/11/05; full list of members
dot icon09/12/2004
Ad 26/11/04--------- £ si 999@1=999 £ ic 1/1000
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New secretary appointed
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Secretary resigned
dot icon09/11/2004
Incorporation
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
30/11/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.48M
-
0.00
1.28M
-
2022
10
1.55M
-
0.00
1.08M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Pirgon
Director
09/11/2004 - Present
-
SDG SECRETARIES LIMITED
Nominee Secretary
08/11/2004 - 08/11/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
08/11/2004 - 08/11/2004
4035
Pirgon, Diana Christina
Secretary
08/11/2004 - Present
-
Pirgon, Julie Elizabeth
Director
29/04/2019 - Present
-

Persons with Significant Control

2
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 WIZ LIMITED

ANA WIZ LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at Heritage House, 52-54 Hamm Moor Lane, Addlestone, Surrey KT15 2SF. There are currently 3 active directors 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 WIZ LIMITED?

toggle

ANA WIZ LIMITED is currently Active. It was registered on 09/11/2004 .

Where is ANA WIZ LIMITED located?

toggle

ANA WIZ LIMITED is registered at Heritage House, 52-54 Hamm Moor Lane, Addlestone, Surrey KT15 2SF.

What does ANA WIZ LIMITED do?

toggle

ANA WIZ LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for ANA WIZ LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-31 with no updates.