ANATOMY BRANDS LTD

Register to unlock more data on OkredoRegister

ANATOMY BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10072557

Incorporation date

18/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Chg.04 Kennington Park, 1-3 Brixton Road, London SW9 6DECopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2016)
dot icon31/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Registered office address changed from Chg.04 Kennington Park 1-3 Brixton Road London SW9 6DE England to Chg.04 Kennington Park 1-3 Brixton Road London SW9 6DE on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Registered office address changed from Chg.04 Kennington Park 1-3 Brixton Road London SW9 6DE England to Chg.04 Kennington Park 1-3 Brixton Road London SW9 6DE on 2024-04-19
dot icon19/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Registered office address changed from 3.35 Kennington Park 1-3 Brixton Road London SW9 6DE England to Chg.04 Kennington Park 1-3 Brixton Road London SW9 6DE on 2023-10-25
dot icon21/03/2023
Director's details changed for Mr Samuel Alexander Edwards on 2023-03-21
dot icon21/03/2023
Director's details changed for Mr Tom Shuttleworth on 2023-03-21
dot icon21/03/2023
Director's details changed for Mr Hugh Stevenson on 2023-03-21
dot icon21/03/2023
Change of details for Mr Sam Edwards as a person with significant control on 2023-03-21
dot icon21/03/2023
Change of details for Mr Tom Shuttleworth as a person with significant control on 2023-03-21
dot icon21/03/2023
Change of details for Mr Hugh Stevenson as a person with significant control on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon14/03/2022
Statement of capital following an allotment of shares on 2021-07-01
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/11/2021
Registered office address changed from Cc 3.47 Kennington Park 1-3 Brixton Road London SW9 6DE England to 3.35 Kennington Park 1-3 Brixton Road London SW9 6DE on 2021-11-22
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon29/06/2021
Purchase of own shares.
dot icon24/05/2021
Confirmation statement made on 2021-03-17 with updates
dot icon24/05/2021
Cessation of William Hedley as a person with significant control on 2021-03-10
dot icon24/05/2021
Resolutions
dot icon20/05/2021
Cancellation of shares. Statement of capital on 2021-03-10
dot icon11/05/2021
Termination of appointment of William Hedley as a director on 2021-03-10
dot icon28/07/2020
Micro company accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-03-17 with updates
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon13/10/2019
Director's details changed for Mr Will Hedley on 2019-10-13
dot icon30/04/2019
Micro company accounts made up to 2018-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon27/03/2017
Registered office address changed from 311 Vox Studios Durham Street London SE11 5JH United Kingdom to Cc 3.47 Kennington Park 1-3 Brixton Road London SW9 6DE on 2017-03-27
dot icon26/03/2016
Director's details changed for Mr Hugh Stevenson on 2016-03-23
dot icon18/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
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
7
73.64K
-
0.00
-
-
2022
8
108.83K
-
0.00
-
-
2022
8
108.83K
-
0.00
-
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

108.83K £Ascended47.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Hugh
Director
18/03/2016 - Present
5
Mr Tom Shuttleworth
Director
18/03/2016 - Present
-
Edwards, Samuel Alexander
Director
18/03/2016 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANATOMY BRANDS LTD

ANATOMY BRANDS LTD is an(a) Active company incorporated on 18/03/2016 with the registered office located at Chg.04 Kennington Park, 1-3 Brixton Road, London SW9 6DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANATOMY BRANDS LTD?

toggle

ANATOMY BRANDS LTD is currently Active. It was registered on 18/03/2016 .

Where is ANATOMY BRANDS LTD located?

toggle

ANATOMY BRANDS LTD is registered at Chg.04 Kennington Park, 1-3 Brixton Road, London SW9 6DE.

What does ANATOMY BRANDS LTD do?

toggle

ANATOMY BRANDS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ANATOMY BRANDS LTD have?

toggle

ANATOMY BRANDS LTD had 8 employees in 2022.

What is the latest filing for ANATOMY BRANDS LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-14 with updates.