ANAVO CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ANAVO CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11746603

Incorporation date

02/01/2019

Size

Small

Contacts

Registered address

Registered address

First Floor, 15-17 The Crescent, Leatherhead, Surrey KT22 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2019)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon30/03/2026
Current accounting period shortened from 2025-03-30 to 2025-03-29
dot icon23/12/2025
Registration of charge 117466030003, created on 2025-12-23
dot icon18/12/2025
Appointment of Gholam Talea as a secretary on 2025-12-15
dot icon24/11/2025
Registration of charge 117466030002, created on 2025-11-20
dot icon16/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-03-31
dot icon28/11/2024
Registered office address changed from Heston Court Business Centre Camp Road London SW19 4UW England to First Floor 15-17 the Crescent Leatherhead Surrey KT22 8DY on 2024-11-28
dot icon27/11/2024
Amended accounts for a small company made up to 2023-03-31
dot icon27/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon27/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon19/03/2024
Registration of charge 117466030001, created on 2024-03-14
dot icon05/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon26/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon30/03/2022
Change of details for Amberwood Investments Limited as a person with significant control on 2022-02-28
dot icon30/03/2022
Change of details for Pasion Limited as a person with significant control on 2022-02-28
dot icon30/03/2022
Change of details for Barbrook Associates Ltd as a person with significant control on 2022-02-28
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-09 with updates
dot icon29/04/2021
Change of details for Mr James Oliver Braganza as a person with significant control on 2021-03-31
dot icon29/04/2021
Notification of Amberwood Investments Limited as a person with significant control on 2021-03-31
dot icon23/04/2021
Notification of Barbrook Associates Ltd as a person with significant control on 2021-03-31
dot icon23/04/2021
Change of details for Mr Thomas Allan Brookes as a person with significant control on 2021-03-31
dot icon23/04/2021
Change of details for Mr Edward Guy Moore as a person with significant control on 2021-03-31
dot icon23/04/2021
Notification of Pasion Limited as a person with significant control on 2021-03-31
dot icon09/02/2021
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon16/04/2020
Change of details for Mr Thomas Allan Brookes as a person with significant control on 2020-04-01
dot icon16/04/2020
Change of details for Mr James Oliver Braganza as a person with significant control on 2020-04-01
dot icon16/04/2020
Notification of Thomas Allan Brookes as a person with significant control on 2020-03-31
dot icon16/04/2020
Appointment of Mr Thomas Allan Brookes as a director on 2020-04-03
dot icon16/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon09/04/2020
Registered office address changed from 15 Copse Hill Copse Hill Purley CR8 4LL United Kingdom to Heston Court Business Centre Camp Road London SW19 4UW on 2020-04-09
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon10/04/2019
Notification of Edward Guy Moore as a person with significant control on 2019-04-10
dot icon10/04/2019
Appointment of Mr Edward Guy Moore as a director on 2019-04-10
dot icon02/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£37,861.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.22K
-
0.00
-
-
2022
0
75.36K
-
0.00
37.86K
-
2022
0
75.36K
-
0.00
37.86K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

75.36K £Ascended516.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Thomas Allan
Director
03/04/2020 - Present
55
Braganza, James Oliver
Director
02/01/2019 - Present
33
Moore, Edward Guy
Director
10/04/2019 - Present
32
Talea, Gholam
Secretary
15/12/2025 - Present
-

Persons with Significant Control

6
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 ANAVO CAPITAL LIMITED

ANAVO CAPITAL LIMITED is an(a) Active company incorporated on 02/01/2019 with the registered office located at First Floor, 15-17 The Crescent, Leatherhead, Surrey KT22 8DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANAVO CAPITAL LIMITED?

toggle

ANAVO CAPITAL LIMITED is currently Active. It was registered on 02/01/2019 .

Where is ANAVO CAPITAL LIMITED located?

toggle

ANAVO CAPITAL LIMITED is registered at First Floor, 15-17 The Crescent, Leatherhead, Surrey KT22 8DY.

What does ANAVO CAPITAL LIMITED do?

toggle

ANAVO CAPITAL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANAVO CAPITAL LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.