ANACOT CAPITAL LTD

Register to unlock more data on OkredoRegister

ANACOT CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05199306

Incorporation date

06/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Kingston Accountants Ltd 87 Chancery Lane, Ground Floor, London WC2A 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2004)
dot icon24/12/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon04/02/2024
Registered office address changed from 9 Seagrave Road London SW6 1RP England to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 2024-02-04
dot icon04/02/2024
Director's details changed for Mr Alessandro Messina on 2024-02-04
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon18/05/2023
Director's details changed for Mr Alessandro Messina on 2023-05-05
dot icon18/05/2023
Change of details for Mr Alessandro Messina as a person with significant control on 2023-05-05
dot icon18/05/2023
Change of details for Mrs Cristina Dibari as a person with significant control on 2023-05-05
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon25/07/2022
Registered office address changed from Devonshire House One Mayfair Place London W1J 8AJ England to 9 Seagrave Road London SW6 1RP on 2022-07-25
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon22/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon04/11/2019
Change of details for Mrs Cristina Dibari as a person with significant control on 2019-11-01
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon05/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon19/06/2018
Notification of Alessandro Messina as a person with significant control on 2018-01-01
dot icon23/05/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Registered office address changed from 9 Seagrave Road London SW6 1RP to Devonshire House One Mayfair Place London W1J 8AJ on 2017-10-16
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon17/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon01/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon06/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon27/04/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon31/08/2010
Director's details changed for Alessandro Messina on 2010-08-06
dot icon10/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/12/2009
Certificate of change of name
dot icon09/12/2009
Change of name notice
dot icon07/12/2009
Resolutions
dot icon01/09/2009
Return made up to 06/08/09; full list of members
dot icon01/09/2009
Location of register of members
dot icon01/09/2009
Location of debenture register
dot icon01/09/2009
Registered office changed on 01/09/2009 from 1-5 lillie road london SW6 1TX
dot icon16/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/10/2008
Return made up to 06/08/08; full list of members
dot icon23/10/2008
Director's change of particulars / alessandro messina / 23/10/2008
dot icon23/10/2008
Appointment terminated secretary cristina dibari
dot icon04/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 06/08/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon07/08/2006
Return made up to 06/08/06; full list of members
dot icon07/08/2006
Secretary's particulars changed
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Location of debenture register
dot icon07/08/2006
Location of register of members
dot icon07/08/2006
Registered office changed on 07/08/06 from: 1 - 5 lillie road london SW6 1TX
dot icon26/06/2006
Registered office changed on 26/06/06 from: flat 11, parker court denmark avenue wimbledon london SW19 4HJ
dot icon26/06/2006
New secretary appointed
dot icon16/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/08/2005
Return made up to 06/08/05; full list of members
dot icon16/08/2005
Location of register of members
dot icon16/08/2005
Director's particulars changed
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Secretary resigned
dot icon06/08/2004
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
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
339.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messina, Alessandro
Director
06/08/2004 - Present
23
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
05/08/2004 - 05/08/2004
1075
SMALL FIRMS DIRECT SERVICES LIMITED
Corporate Director
05/08/2004 - 05/08/2004
1045
Bevilacqua, Julian
Secretary
05/08/2004 - 31/01/2005
-
Dibari, Cristina
Secretary
31/01/2005 - 30/09/2008
-

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 ANACOT CAPITAL LTD

ANACOT CAPITAL LTD is an(a) Active company incorporated on 06/08/2004 with the registered office located at C/O Kingston Accountants Ltd 87 Chancery Lane, Ground Floor, London WC2A 1ET. 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 ANACOT CAPITAL LTD?

toggle

ANACOT CAPITAL LTD is currently Active. It was registered on 06/08/2004 .

Where is ANACOT CAPITAL LTD located?

toggle

ANACOT CAPITAL LTD is registered at C/O Kingston Accountants Ltd 87 Chancery Lane, Ground Floor, London WC2A 1ET.

What does ANACOT CAPITAL LTD do?

toggle

ANACOT CAPITAL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANACOT CAPITAL LTD?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2024-12-31.