ANAGLYPH LIMITED

Register to unlock more data on OkredoRegister

ANAGLYPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03027474

Incorporation date

28/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Britannia House, 1-11 Glenthorne Road, London W6 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1995)
dot icon02/03/2026
Change of details for Mrs Emmanuelle Suzanne De Posson as a person with significant control on 2025-09-01
dot icon28/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon10/02/2026
Secretary's details changed for Mrs Emmanuelle Kretsis on 1995-03-06
dot icon10/02/2026
Change of details for Mrs Emmanuelle Kretsis as a person with significant control on 2026-02-10
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/11/2025
Secretary's details changed for Mrs Emmanuelle Kretsis on 1995-12-12
dot icon09/06/2025
Second filing of Confirmation Statement dated 2025-02-28
dot icon05/06/2025
Change of details for Mrs Emmanuelle Kretsis as a person with significant control on 2025-06-05
dot icon05/06/2025
Change of details for Mr George Kretsis as a person with significant control on 2025-06-05
dot icon06/05/2025
Notification of Emmanuelle Kretsis as a person with significant control on 2025-03-01
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon07/02/2022
Secretary's details changed for Emmanuelle Kretsis on 2022-02-06
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Registered office address changed from , 1-11 Britannia House 1-11 Glenthorne Road, London, W6 0LH, England to Britannia House 1-11 Glenthorne Road London W6 0LH on 2021-10-21
dot icon18/10/2021
Registered office address changed from , 75 Haverstock Hill, Hampstead, London, NW3 4SL to Britannia House 1-11 Glenthorne Road London W6 0LH on 2021-10-18
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
28/02/17 Statement of Capital gbp 100
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 28/02/09; full list of members
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 28/02/08; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 28/02/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 28/02/03; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 28/02/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon05/04/2000
Return made up to 28/02/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon24/03/1999
Return made up to 28/02/99; no change of members
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Return made up to 28/02/98; full list of members
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon09/10/1997
Registered office changed on 09/10/97 from:\75 haverstock hill, london, NW3 4SL
dot icon28/07/1997
Registered office changed on 28/07/97 from:\64/68 camden high street, london, NW1 0RT
dot icon21/03/1997
Return made up to 28/02/97; no change of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon14/04/1996
Return made up to 28/02/96; full list of members; amend
dot icon29/02/1996
Return made up to 28/02/96; full list of members
dot icon22/03/1995
Director resigned;new director appointed
dot icon22/03/1995
Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1995
Secretary resigned;new secretary appointed
dot icon16/03/1995
Accounting reference date notified as 31/03
dot icon16/03/1995
Registered office changed on 16/03/95 from:\8-10 stamford hill, london, N16 6XZ
dot icon28/02/1995
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
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
575.20K
-
0.00
-
-
2022
3
628.54K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
28/02/1995 - 06/03/1995
6011
BUYVIEW LTD
Nominee Director
28/02/1995 - 06/03/1995
6028
Kretsis, Emmanuelle
Secretary
06/03/1995 - Present
-
Kretsis, George
Director
06/03/1995 - Present
1

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 ANAGLYPH LIMITED

ANAGLYPH LIMITED is an(a) Active company incorporated on 28/02/1995 with the registered office located at Britannia House, 1-11 Glenthorne Road, London W6 0LH. There are currently 2 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 ANAGLYPH LIMITED?

toggle

ANAGLYPH LIMITED is currently Active. It was registered on 28/02/1995 .

Where is ANAGLYPH LIMITED located?

toggle

ANAGLYPH LIMITED is registered at Britannia House, 1-11 Glenthorne Road, London W6 0LH.

What does ANAGLYPH LIMITED do?

toggle

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

What is the latest filing for ANAGLYPH LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Mrs Emmanuelle Suzanne De Posson as a person with significant control on 2025-09-01.