ANETON LIMITED

Register to unlock more data on OkredoRegister

ANETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06817182

Incorporation date

12/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

V317 Vox Studios 1-45 Durham Street, London SE11 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon23/02/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon06/01/2026
Register(s) moved to registered office address V317 Vox Studios 1-45 Durham Street London SE11 5JH
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon25/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon20/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/01/2021
Director's details changed for Mrs Christianne Elizabeth Mary Douglas on 2021-01-19
dot icon20/01/2021
Change of details for Mr Andrew Vladimir Douglas as a person with significant control on 2021-01-19
dot icon20/01/2021
Director's details changed for Mr Andrew Douglas on 2021-01-19
dot icon20/01/2021
Change of details for Mrs Christianne Elizabeth Mary Douglas as a person with significant control on 2021-01-19
dot icon02/12/2020
Registered office address changed from 100 Pall Mall London SW1Y 5NQ to V317 Vox Studios 1-45 Durham Street London SE11 5JH on 2020-12-02
dot icon21/04/2020
Micro company accounts made up to 2019-07-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon28/01/2020
Director's details changed for Mrs Christianne Elizabeth Mary Douglas on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Andrew Douglas on 2020-01-28
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon29/01/2019
Director's details changed for Mrs Christianne Elizabeth Mary Douglas on 2019-01-29
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon26/04/2017
Micro company accounts made up to 2016-07-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon17/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Anthony Leonard Simpson as a director on 2015-02-11
dot icon14/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon21/04/2010
Appointment of Mr Anthony Leonard Simpson as a director
dot icon02/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Director's details changed for Mr Andrew Douglas on 2010-03-01
dot icon01/03/2010
Director's details changed for Mrs Christianne Elizabeth Mary Douglas on 2010-03-01
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Current accounting period extended from 2010-02-28 to 2010-07-31
dot icon16/10/2009
Resolutions
dot icon12/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
114.05K
-
0.00
-
-
2022
0
112.41K
-
0.00
1.86K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Andrew Vladimir
Director
12/02/2009 - Present
13
Douglas, Christianne Elizabeth Mary
Director
12/02/2009 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANETON LIMITED

ANETON LIMITED is an(a) Active company incorporated on 12/02/2009 with the registered office located at V317 Vox Studios 1-45 Durham Street, London SE11 5JH. 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 ANETON LIMITED?

toggle

ANETON LIMITED is currently Active. It was registered on 12/02/2009 .

Where is ANETON LIMITED located?

toggle

ANETON LIMITED is registered at V317 Vox Studios 1-45 Durham Street, London SE11 5JH.

What does ANETON LIMITED do?

toggle

ANETON LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANETON LIMITED?

toggle

The latest filing was on 23/02/2026: Unaudited abridged accounts made up to 2025-07-31.