ANACONDA EDITIONS LTD.

Register to unlock more data on OkredoRegister

ANACONDA EDITIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210544

Incorporation date

11/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O N J MAHER, 27 Sage Way, London WC1X 0PQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1996)
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon10/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon03/03/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon02/03/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-12-31
dot icon06/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon08/06/2019
Micro company accounts made up to 2018-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon04/07/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2016
Appointment of Mr Christopher George Mcwatters as a director on 2016-09-22
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon12/04/2016
Termination of appointment of Andrew David Wood as a director on 2015-12-31
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon17/02/2015
Micro company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon02/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon01/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/11/2011
Registered office address changed from 143 Lordship Lane London SE22 8HX on 2011-11-16
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Andrew David Wood on 2010-06-01
dot icon28/06/2010
Director's details changed for Mr Nicholas John Maher on 2010-06-01
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 11/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 11/06/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 84 st pauls crescent london NW1 9XZ
dot icon07/07/2008
Director and secretary's change of particulars / nicholas maher / 10/06/2008
dot icon07/07/2008
Appointment terminated director angus mitchell
dot icon07/07/2008
Director appointed mr andrew david wood
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 11/06/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/10/2006
Return made up to 11/06/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/08/2005
Return made up to 11/06/05; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 11/06/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/07/2003
Return made up to 11/06/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/07/2002
Return made up to 11/06/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/07/2001
Return made up to 11/06/01; full list of members
dot icon19/06/2001
Full accounts made up to 2000-06-30
dot icon31/07/2000
Accounts for a small company made up to 1999-06-30
dot icon22/06/2000
Return made up to 11/06/00; full list of members
dot icon12/08/1999
Return made up to 11/06/99; full list of members; amend
dot icon01/08/1999
Return made up to 11/06/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon23/06/1998
Return made up to 11/06/98; full list of members
dot icon09/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon31/07/1997
Director resigned
dot icon31/07/1997
New director appointed
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Return made up to 11/06/97; full list of members
dot icon11/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.00K
-
0.00
-
-
2022
1
13.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Andrew David
Director
09/06/2008 - 30/12/2015
4
Mr Nicholas John Maher
Director
11/06/1996 - Present
-
Mcwatters, Christopher George
Director
22/09/2016 - Present
1
Mogort-Valls, Linda
Director
10/06/1996 - 19/07/1997
-
Mitchell, Angus Stephen Campbell
Director
19/07/1997 - 09/06/2008
-

Persons with Significant Control

1
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 ANACONDA EDITIONS LTD.

ANACONDA EDITIONS LTD. is an(a) Active company incorporated on 11/06/1996 with the registered office located at C/O N J MAHER, 27 Sage Way, London WC1X 0PQ. 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 ANACONDA EDITIONS LTD.?

toggle

ANACONDA EDITIONS LTD. is currently Active. It was registered on 11/06/1996 .

Where is ANACONDA EDITIONS LTD. located?

toggle

ANACONDA EDITIONS LTD. is registered at C/O N J MAHER, 27 Sage Way, London WC1X 0PQ.

What does ANACONDA EDITIONS LTD. do?

toggle

ANACONDA EDITIONS LTD. operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ANACONDA EDITIONS LTD.?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-12-31.