ANAGKE & DAUGHTERS LIMITED

Register to unlock more data on OkredoRegister

ANAGKE & DAUGHTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07519018

Incorporation date

07/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Norton Village, Norton, Runcorn, Cheshire WA7 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2011)
dot icon07/03/2026
Unaudited abridged accounts made up to 2025-02-28
dot icon20/01/2026
Voluntary strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon30/11/2025
Application to strike the company off the register
dot icon22/08/2025
Registered office address changed from Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England to 9 Norton Village Norton Runcorn Cheshire WA7 6PZ on 2025-08-22
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon13/02/2023
Change of details for Mr Giles Hesketh Boardman as a person with significant control on 2022-12-01
dot icon13/02/2023
Director's details changed for Mr Giles Hesketh Boardman on 2022-12-01
dot icon07/10/2022
Registered office address changed from Unit 1B Theaklen House, Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2022-10-07
dot icon11/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon30/01/2020
Micro company accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/07/2018
Change of details for Mr Giles Hesketh Boardman as a person with significant control on 2018-06-01
dot icon05/07/2018
Director's details changed for Mr Giles Hesketh Boardman on 2018-06-01
dot icon05/07/2018
Director's details changed for Mr Giles Hesketh Boardman on 2018-07-01
dot icon05/07/2018
Change of details for Mr Giles Hesketh Boardman as a person with significant control on 2018-07-01
dot icon08/05/2018
Director's details changed for Mr Giles Hesketh Boardman on 2018-05-07
dot icon08/05/2018
Change of details for Mr Giles Hesketh Boardman as a person with significant control on 2018-05-07
dot icon08/05/2018
Registered office address changed from 7 Wallace Mews Wallace Avenue Worthing BN11 5SS to Unit 1B Theaklen House, Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ on 2018-05-08
dot icon22/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/04/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon07/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-37.61 % *

* during past year

Cash in Bank

£1,662.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
31.24K
-
0.00
1.19K
-
2022
1
31.72K
-
0.00
2.66K
-
2023
1
38.72K
-
0.00
1.66K
-
2023
1
38.72K
-
0.00
1.66K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

38.72K £Ascended22.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66K £Descended-37.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Giles Hesketh Boardman
Director
07/02/2011 - Present
7

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 ANAGKE & DAUGHTERS LIMITED

ANAGKE & DAUGHTERS LIMITED is an(a) Active company incorporated on 07/02/2011 with the registered office located at 9 Norton Village, Norton, Runcorn, Cheshire WA7 6PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANAGKE & DAUGHTERS LIMITED?

toggle

ANAGKE & DAUGHTERS LIMITED is currently Active. It was registered on 07/02/2011 .

Where is ANAGKE & DAUGHTERS LIMITED located?

toggle

ANAGKE & DAUGHTERS LIMITED is registered at 9 Norton Village, Norton, Runcorn, Cheshire WA7 6PZ.

What does ANAGKE & DAUGHTERS LIMITED do?

toggle

ANAGKE & DAUGHTERS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ANAGKE & DAUGHTERS LIMITED have?

toggle

ANAGKE & DAUGHTERS LIMITED had 1 employees in 2023.

What is the latest filing for ANAGKE & DAUGHTERS LIMITED?

toggle

The latest filing was on 07/03/2026: Unaudited abridged accounts made up to 2025-02-28.