ANEWFN LTD

Register to unlock more data on OkredoRegister

ANEWFN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11166820

Incorporation date

24/01/2018

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2018)
dot icon18/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon26/01/2026
Cessation of Online Blockchain Plc as a person with significant control on 2026-01-26
dot icon26/01/2026
Cessation of Clement Hadrian Chambers as a person with significant control on 2026-01-26
dot icon18/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/09/2024
Registered office address changed from Tolcarne Mill Lane Hook End Brentwood CM15 0NZ England to First Floor, 85 Great Portland Street London W1W 7LT on 2024-09-27
dot icon12/09/2024
Certificate of change of name
dot icon15/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon17/01/2024
Notification of Online Blockchain Plc as a person with significant control on 2018-01-24
dot icon08/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon29/04/2022
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Tolcarne Mill Lane Hook End Brentwood CM15 0NZ on 2022-04-29
dot icon29/04/2022
Registered office address changed from 28 the Gables Ongar CM5 0GA England to 85 Great Portland Street First Floor London W1W 7LT on 2022-04-29
dot icon26/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon04/02/2021
Registered office address changed from Suite 27, Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA England to 28 the Gables Ongar CM5 0GA on 2021-02-04
dot icon04/01/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon04/01/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon04/01/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon04/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon29/01/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon29/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon21/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon21/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon20/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon20/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon20/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon20/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon30/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon30/05/2018
Current accounting period shortened from 2019-06-30 to 2018-06-30
dot icon23/05/2018
Current accounting period extended from 2019-01-31 to 2019-06-30
dot icon24/01/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Hodges, Michael John
Director
24/01/2018 - Present
41
Chambers, Clement Hadrian
Director
24/01/2018 - Present
23

Persons with Significant Control

5
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 ANEWFN LTD

ANEWFN LTD is an(a) Active company incorporated on 24/01/2018 with the registered office located at First Floor, 85 Great Portland Street, London W1W 7LT. 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 ANEWFN LTD?

toggle

ANEWFN LTD is currently Active. It was registered on 24/01/2018 .

Where is ANEWFN LTD located?

toggle

ANEWFN LTD is registered at First Floor, 85 Great Portland Street, London W1W 7LT.

What does ANEWFN LTD do?

toggle

ANEWFN LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ANEWFN LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-23 with updates.