ANAQUA LIMITED

Register to unlock more data on OkredoRegister

ANAQUA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04987457

Incorporation date

08/12/2003

Size

Small

Contacts

Registered address

Registered address

6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon14/01/2026
Appointment of Dave Mcevoy as a director on 2026-01-12
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon14/08/2025
Accounts for a small company made up to 2024-12-31
dot icon30/05/2025
Registration of charge 049874570004, created on 2025-05-30
dot icon27/05/2025
Satisfaction of charge 049874570001 in full
dot icon27/05/2025
Satisfaction of charge 049874570002 in full
dot icon27/05/2025
Satisfaction of charge 049874570003 in full
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Registration of charge 049874570003, created on 2024-08-23
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-07
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/11/2022
Full accounts made up to 2021-12-31
dot icon11/02/2022
Accounts for a small company made up to 2020-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/06/2021
Registration of charge 049874570002, created on 2021-06-17
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/10/2019
Registered office address changed from 4th Floor Imperial House, 15 Kingsway, London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 2019-10-29
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/09/2019
Notification of a person with significant control statement
dot icon22/08/2019
Memorandum and Articles of Association
dot icon22/08/2019
Resolutions
dot icon14/08/2019
Registration of charge 049874570001, created on 2019-08-08
dot icon12/08/2019
Appointment of Jonathan Peter Newcombe as a director on 2019-08-07
dot icon08/08/2019
Termination of appointment of Robert Paul Goodman as a director on 2019-08-07
dot icon08/08/2019
Termination of appointment of Robert Carlo Romeo as a director on 2019-08-07
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Withdrawal of a person with significant control statement on 2018-02-08
dot icon08/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/02/2018
Notification of a person with significant control statement
dot icon07/02/2018
Withdrawal of a person with significant control statement on 2018-02-07
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/03/2016
Director's details changed for Robert Carlo Romeo on 2016-01-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Appointment of Robert Carlo Romeo as a director on 2015-09-22
dot icon24/09/2015
Termination of appointment of Peter Brian Sobiloff as a director on 2015-09-22
dot icon24/09/2015
Termination of appointment of Priya Iyer as a director on 2015-07-29
dot icon24/09/2015
Termination of appointment of Alexander Charles Crisses as a director on 2014-12-15
dot icon24/09/2015
Termination of appointment of Jeffrey Horing as a director on 2014-10-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon09/01/2015
Full accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/01/2014
Full accounts made up to 2012-12-31
dot icon09/01/2014
Appointment of Robert Paul Goodman as a director
dot icon21/11/2013
Sub-division of shares on 2013-09-13
dot icon21/11/2013
Resolutions
dot icon13/08/2013
Resolutions
dot icon06/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-31
dot icon02/08/2013
Appointment of Peter Brian Sobiloff as a director
dot icon02/08/2013
Appointment of Alexander Charles Crisses as a director
dot icon02/08/2013
Appointment of Jeffrey Horing as a director
dot icon02/08/2013
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon02/08/2013
Termination of appointment of Joseph Bradley as a director
dot icon02/08/2013
Termination of appointment of Joseph Bradley as a secretary
dot icon08/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Secretary's details changed for Mr Joseph James Bradley on 2009-10-01
dot icon15/02/2010
Director's details changed for Priya Iyer on 2009-10-01
dot icon15/02/2010
Director's details changed for Mr Joseph James Bradley on 2009-10-01
dot icon15/02/2010
Register inspection address has been changed from 8 Clifford Street London W15 2LQ
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register inspection address has been changed
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon29/01/2009
Registered office changed on 29/01/2009 from, 4TH floor imperial house, 15 kingsway, london, WC2B 6UN
dot icon07/01/2009
Registered office changed on 07/01/2009 from, 5TH floor, 9 kingsway, london, WC2B exf
dot icon25/02/2008
Return made up to 31/12/07; no change of members
dot icon03/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 31/12/06; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 31/12/05; full list of members
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New secretary appointed;new director appointed
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Secretary resigned;director resigned
dot icon10/04/2006
Registered office changed on 10/04/06 from: city point, 1 ropemaker street, london, N11 2JT
dot icon11/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon14/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Registered office changed on 02/02/05 from: first floor international house, queens road, brighton, east sussex BN1 3XE
dot icon02/02/2005
Secretary's particulars changed;director's particulars changed
dot icon15/04/2004
Registered office changed on 15/04/04 from: menzies, sandringham, guildford road, woking, surrey GU22 7QL
dot icon11/01/2004
Ad 08/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
42
75.43K
-
0.00
2.91M
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
11/07/2013 - Present
781
Mr Jeffrey Horing
Director
11/07/2013 - 30/10/2014
9
Crisses, Alexander Charles
Director
11/07/2013 - 15/12/2014
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/2003 - 08/12/2003
99600
Dinsdale, David
Secretary
08/12/2003 - 01/03/2006
-

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

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 ANAQUA LIMITED

ANAQUA LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at 6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LR. There are currently 3 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 ANAQUA LIMITED?

toggle

ANAQUA LIMITED is currently Active. It was registered on 08/12/2003 .

Where is ANAQUA LIMITED located?

toggle

ANAQUA LIMITED is registered at 6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LR.

What does ANAQUA LIMITED do?

toggle

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

What is the latest filing for ANAQUA LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Dave Mcevoy as a director on 2026-01-12.