ANAITIS LIMITED

Register to unlock more data on OkredoRegister

ANAITIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05977796

Incorporation date

25/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon31/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Appointment of Mr Philip Henry Burgin as a director on 2023-04-26
dot icon05/01/2023
Appointment of Jtc Directors (Uk) Limited as a director on 2022-12-29
dot icon05/01/2023
Appointment of Castle Directors (Uk) Limited as a director on 2022-12-29
dot icon05/01/2023
Termination of appointment of Howard William John Cameron as a director on 2022-12-29
dot icon05/01/2023
Termination of appointment of Simon Richard Gordon as a director on 2022-12-29
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon01/11/2021
Termination of appointment of Kenneth Rae as a director on 2021-03-18
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon21/10/2019
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2019-10-21
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/09/2019
Director's details changed for Mr Howard William John Cameron on 2019-03-29
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2018
Appointment of Jtc (Jersey) Limited as a secretary on 2018-07-03
dot icon05/07/2018
Termination of appointment of Jtc (Uk) Limited as a secretary on 2018-07-03
dot icon29/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon07/11/2017
Appointment of Mr Simon Richard Gordon as a director on 2017-10-25
dot icon07/11/2017
Termination of appointment of Philip Henry Burgin as a director on 2017-10-25
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon12/12/2016
Director's details changed for Mr Kenneth Rae on 2016-07-01
dot icon12/12/2016
Secretary's details changed for Jtc (Uk) Limited on 2016-07-01
dot icon12/12/2016
Director's details changed for Mr Philip Henry Burgin on 2016-07-01
dot icon12/12/2016
Director's details changed for Mr Howard William John Cameron on 2016-07-01
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/07/2016
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 2016-07-07
dot icon30/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/09/2015
Director's details changed for Mr Kenneth Rae on 2015-03-18
dot icon17/04/2015
Appointment of Mr Philip Henry Burgin as a director on 2015-01-30
dot icon17/04/2015
Appointment of Mr Howard William John Cameron as a director on 2015-01-30
dot icon17/04/2015
Termination of appointment of Martin Angus Taylor as a director on 2015-01-30
dot icon03/03/2015
Termination of appointment of Trevor Giles as a director on 2015-01-30
dot icon05/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/06/2014
Director's details changed for Mr Martin Angus Taylor on 2014-06-05
dot icon17/06/2014
Secretary's details changed for Jtc (Uk) Limited on 2014-06-05
dot icon17/06/2014
Director's details changed for Mr Kenneth Rae on 2014-06-05
dot icon16/05/2014
Appointment of Mr Trevor Giles as a director
dot icon16/05/2014
Appointment of Mr Martin Angus Taylor as a director
dot icon13/03/2014
Termination of appointment of Michael Curle as a director
dot icon11/02/2014
Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 2014-02-11
dot icon25/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/12/2012
Director's details changed for Mr Kenneth Rae on 2012-11-20
dot icon23/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon21/11/2012
Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD on 2012-11-21
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/03/2011
Appointment of Mr Michael Guy Lister Curle as a director
dot icon02/02/2011
Termination of appointment of Donald Moir as a director
dot icon23/11/2010
Annual return made up to 2010-10-25
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-10-25
dot icon09/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/04/2009
Director appointed donald james moir
dot icon17/04/2009
Appointment terminated director tracey mcfarlane
dot icon17/11/2008
Return made up to 25/10/08; full list of members
dot icon26/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/08/2008
Appointment terminated director nigel le quesne
dot icon26/08/2008
Appointment terminated director daniel cusack
dot icon26/08/2008
Appointment terminated director richard stokes
dot icon26/08/2008
Director appointed tracey mcfarlane
dot icon26/08/2008
Director appointed kenneth rae
dot icon04/08/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon28/01/2008
Return made up to 25/10/07; full list of members
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
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
4
9.25K
-
0.00
-
-
2022
1
9.51K
-
0.00
-
-
2022
1
9.51K
-
0.00
-
-

Employees

2022

Employees

1 Descended-75 % *

Net Assets(GBP)

9.51K £Ascended2.83 % *

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
CASTLE DIRECTORS (UK) LIMITED
Corporate Director
29/12/2022 - Present
47
JTC DIRECTORS (UK) LIMITED
Corporate Director
29/12/2022 - Present
62
Cameron, Howard William John
Director
30/01/2015 - 29/12/2022
53
Gordon, Simon Richard
Director
25/10/2017 - 29/12/2022
49
Burgin, Philip Henry
Director
26/04/2023 - Present
69

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 ANAITIS LIMITED

ANAITIS LIMITED is an(a) Active company incorporated on 25/10/2006 with the registered office located at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANAITIS LIMITED?

toggle

ANAITIS LIMITED is currently Active. It was registered on 25/10/2006 .

Where is ANAITIS LIMITED located?

toggle

ANAITIS LIMITED is registered at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF.

What does ANAITIS LIMITED do?

toggle

ANAITIS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANAITIS LIMITED have?

toggle

ANAITIS LIMITED had 1 employees in 2022.

What is the latest filing for ANAITIS LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-21 with no updates.