ANAMAX (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ANAMAX (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06934471

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon21/04/2026
Change of details for Mr Richard Alfred Nye as a person with significant control on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Graham Richard Nye on 2026-04-21
dot icon21/04/2026
Director's details changed for Mrs Lynda Ann Nye-Rashkova on 2026-04-21
dot icon21/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21
dot icon21/04/2026
Director's details changed for Mrs Julie Frances Nye on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Richard Alfred Nye on 2026-04-21
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/10/2025
Director's details changed for Mr Graham Richard Nye on 2025-10-23
dot icon25/06/2025
Register(s) moved to registered office address C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ
dot icon25/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon24/06/2025
Director's details changed for Mr Graham Richard Nye on 2025-05-09
dot icon24/06/2025
Director's details changed for Mr Richard Alfred Nye on 2025-05-09
dot icon09/05/2025
Change of details for Mr Richard Alfred Nye as a person with significant control on 2025-05-09
dot icon09/05/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2025-05-09
dot icon09/05/2025
Director's details changed for Mrs Julie Frances Nye on 2025-05-09
dot icon09/05/2025
Director's details changed for Mrs Lynda Ann Nye-Rashkova on 2025-05-09
dot icon21/10/2024
Appointment of Mrs Julie Frances Nye as a director on 2024-09-01
dot icon21/10/2024
Appointment of Mrs Lynda Ann Nye-Rashkova as a director on 2024-09-01
dot icon02/08/2024
Confirmation statement made on 2024-06-15 with updates
dot icon19/07/2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-19
dot icon15/11/2023
Resolutions
dot icon13/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Register(s) moved to registered inspection location 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
dot icon20/06/2022
Register inspection address has been changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon29/03/2022
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-29
dot icon07/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/11/2021
Change of details for Mr Richard Alfred Nye as a person with significant control on 2021-07-24
dot icon30/11/2021
Cessation of Armstrong Grosvenor Limited as a person with significant control on 2021-07-24
dot icon24/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon24/06/2021
Notification of Armstrong Grosvenor Limited as a person with significant control on 2021-02-05
dot icon24/06/2021
Cessation of Trustees of 2014 R a Nye Settlement as a person with significant control on 2021-02-05
dot icon24/06/2021
Cessation of Trustees of 2014 a Nye Settlement as a person with significant control on 2021-02-05
dot icon24/06/2021
Change of details for Mr Richard Alfred Nye as a person with significant control on 2021-02-05
dot icon17/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Resolutions
dot icon16/02/2021
Change of share class name or designation
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/06/2017
Notification of Trustees of 2014 R a Nye Settlement as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Richard Alfred Nye as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Trustees of 2014 a Nye Settlement as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/12/2013
Auditor's resignation
dot icon17/10/2013
Miscellaneous
dot icon27/09/2013
Miscellaneous
dot icon18/09/2013
Auditor's resignation
dot icon04/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon24/05/2013
Resolutions
dot icon24/05/2013
Particulars of variation of rights attached to shares
dot icon22/03/2013
Accounts for a small company made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon25/06/2012
Register inspection address has been changed from Anamax House Oxford Road Gerrards Cross Buckinghamshire SL9 7BB England
dot icon05/03/2012
Accounts for a small company made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon16/06/2011
Consolidation of shares on 2011-06-01
dot icon16/06/2011
Resolutions
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon23/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Register inspection address has been changed
dot icon11/02/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon28/01/2010
Resolutions
dot icon31/12/2009
Resolutions
dot icon07/12/2009
Sub-division of shares on 2009-11-17
dot icon16/09/2009
Director appointed graham richard nye
dot icon16/09/2009
Director appointed richard alfred nye
dot icon08/07/2009
Appointment terminated director graham stephens
dot icon04/07/2009
Memorandum and Articles of Association
dot icon26/06/2009
Resolutions
dot icon26/06/2009
Gbp nc 1000/1000000\24/06/09
dot icon25/06/2009
Registered office changed on 25/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
dot icon25/06/2009
Certificate of change of name
dot icon15/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.02M
-
0.00
108.88K
-
2022
5
2.10M
-
0.00
69.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Nye, Graham Richard
Director
24/06/2009 - Present
20
Stephens, Graham Robertson
Director
15/06/2009 - 15/06/2009
3894
Nye, Richard Alfred
Director
24/06/2009 - Present
7
Mrs Lynda Ann Nye-Rashkova
Director
01/09/2024 - Present
17
Nye, Julie Frances
Director
01/09/2024 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANAMAX (HOLDINGS) LIMITED

ANAMAX (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. There are currently 4 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 ANAMAX (HOLDINGS) LIMITED?

toggle

ANAMAX (HOLDINGS) LIMITED is currently Active. It was registered on 15/06/2009 .

Where is ANAMAX (HOLDINGS) LIMITED located?

toggle

ANAMAX (HOLDINGS) LIMITED is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does ANAMAX (HOLDINGS) LIMITED do?

toggle

ANAMAX (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANAMAX (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Richard Alfred Nye as a person with significant control on 2026-04-21.