ANANDAN CULLEN & CO. LIMITED

Register to unlock more data on OkredoRegister

ANANDAN CULLEN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04719481

Incorporation date

01/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Havelock Place, Harrow, Middlesex HA1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/05/2024
Change of details for Mr Sellathurai Paraneetharan as a person with significant control on 2024-05-01
dot icon29/05/2024
Change of details for Mrs Suganya Paraneetharan as a person with significant control on 2024-05-01
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/06/2023
Notification of Suganya Paraneetharan as a person with significant control on 2021-04-01
dot icon23/06/2023
Change of details for Mr Sellathurai Paraneetharan as a person with significant control on 2021-04-01
dot icon05/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon16/12/2022
Termination of appointment of Nithia Anandan Sivasubramaniam as a director on 2022-12-16
dot icon16/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/06/2022
Appointment of Mr Nithia Anandan Sivasubramaniam as a director on 2022-05-06
dot icon05/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/07/2020
Confirmation statement made on 2020-04-01 with updates
dot icon21/07/2020
Appointment of Mrs Suganya Paraneetharan as a director on 2020-01-31
dot icon20/07/2020
Notification of Sellathurai Paraneetharan as a person with significant control on 2019-05-01
dot icon20/07/2020
Cessation of Nithia Anandan Sivasubramaniam as a person with significant control on 2019-05-01
dot icon20/07/2020
Appointment of Mr Sellathurai Paraneetharan as a director on 2020-01-31
dot icon20/07/2020
Termination of appointment of Nithia Anandan Sivasubramaniam as a director on 2020-01-31
dot icon20/07/2020
Termination of appointment of Joseph Malcolm Pereira as a secretary on 2020-01-31
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon19/01/2018
Registered office address changed from Ferrari House 3rd Floor 102 College Road Harrow Middlesex HA1 1BQ England to 6 Havelock Place Harrow Middlesex HA1 1LJ on 2018-01-19
dot icon28/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon08/04/2016
Registered office address changed from 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1ES to Ferrari House 3rd Floor 102 College Road Harrow Middlesex HA1 1BQ on 2016-04-08
dot icon01/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr Nithia Anandan Sivasubramainam on 2013-04-04
dot icon26/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Nithia Anandan Anandan on 2011-10-04
dot icon29/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/04/2010
Director's details changed for Nithia Anandan on 2010-04-06
dot icon21/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/09/2008
Registered office changed on 05/09/2008 from 3RD floor, 28A devonshire street london W1G 6PS
dot icon08/04/2008
Return made up to 01/04/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/04/2007
Return made up to 01/04/07; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 01/04/06; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/03/2005
Return made up to 01/04/05; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/04/2004
Return made up to 01/04/04; full list of members
dot icon23/04/2003
Ad 02/04/03--------- £ si 100@1=100 £ ic 1/101
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New secretary appointed
dot icon09/04/2003
Certificate of change of name
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Secretary resigned
dot icon01/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/04/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
87.10K
-
0.00
126.32K
-
2022
3
10.50K
-
0.00
132.09K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paraneetharan, Sellathurai
Director
31/01/2020 - Present
9
Mrs Suganya Paraneetharan
Director
31/01/2020 - Present
4
JPCORS LIMITED
Nominee Secretary
31/03/2003 - 31/03/2003
5391
JPCORD LIMITED
Nominee Director
31/03/2003 - 31/03/2003
5355
Sivasubramaniam, Nithia Anandan
Director
06/05/2022 - 16/12/2022
13

Persons with Significant Control

3
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 ANANDAN CULLEN & CO. LIMITED

ANANDAN CULLEN & CO. LIMITED is an(a) Active company incorporated on 01/04/2003 with the registered office located at 6 Havelock Place, Harrow, Middlesex HA1 1LJ. 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 ANANDAN CULLEN & CO. LIMITED?

toggle

ANANDAN CULLEN & CO. LIMITED is currently Active. It was registered on 01/04/2003 .

Where is ANANDAN CULLEN & CO. LIMITED located?

toggle

ANANDAN CULLEN & CO. LIMITED is registered at 6 Havelock Place, Harrow, Middlesex HA1 1LJ.

What does ANANDAN CULLEN & CO. LIMITED do?

toggle

ANANDAN CULLEN & CO. LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ANANDAN CULLEN & CO. LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-20 with no updates.