ANFOLD SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ANFOLD SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06784037

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

41a Beavor Lane, London W6 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/05/2023
Appointment of Mrs Amanda Claire Maddox as a secretary on 2022-05-16
dot icon25/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-06-22
dot icon26/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/07/2021
Appointment of Mr Joe Michael Holloway as a director on 2021-07-13
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon12/05/2021
Change of details for Mr Michael Gois as a person with significant control on 2020-05-16
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/07/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon04/12/2019
Amended micro company accounts made up to 2018-01-31
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/07/2019
Amended micro company accounts made up to 2018-01-31
dot icon28/05/2019
Register inspection address has been changed from 42a Raynham Road London W6 0HY England to First Floor, 41a Beavor Lane Beavor Lane First Floor London W6 9BL
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/05/2019
Register(s) moved to registered office address 41a Beavor Lane London W6 9BL
dot icon28/01/2019
Registered office address changed from 42a Raynham Road London W6 0HY to 41a Beavor Lane London W6 9BL on 2019-01-28
dot icon01/10/2018
Micro company accounts made up to 2018-01-31
dot icon01/08/2018
Cancellation of shares. Statement of capital on 2018-04-20
dot icon17/05/2018
Cancellation of shares. Statement of capital on 2018-04-20
dot icon17/05/2018
Purchase of own shares.
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-13
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon13/05/2018
Statement of capital following an allotment of shares on 2018-05-13
dot icon04/05/2018
Resolutions
dot icon01/02/2018
Confirmation statement made on 2018-01-02 with updates
dot icon06/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon14/01/2015
Register inspection address has been changed from 1St Floor 164 New Cavendish Street London W1W 6YT England to 42a Raynham Road London W6 0HY
dot icon23/10/2014
Registered office address changed from 164 1St Floor New Cavendish Street London W1W 6YT to 42a Raynham Road London W6 0HY on 2014-10-23
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon06/01/2014
Register inspection address has been changed from C/O Michael Gois 3Rd Floor 164 New Cavendish Street London W1W 6YT United Kingdom
dot icon06/01/2014
Termination of appointment of Amanda Maddox as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/04/2013
Registered office address changed from 3Rd Floor Portland House 164 New Cavendish Street London W1W 6YT United Kingdom on 2013-04-16
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Michael Maia Gois on 2012-12-01
dot icon07/01/2013
Secretary's details changed for Michael Maia Gois on 2012-12-01
dot icon07/01/2013
Director's details changed for Amanda Claire Maddox on 2012-12-01
dot icon07/01/2013
Register inspection address has been changed from C/O Michael Gois 35 Gosfield Street London London W1W 6HL United Kingdom
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/04/2012
Registered office address changed from 35 Gosfield Street London W1W 6HL United Kingdom on 2012-04-23
dot icon19/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Michael Gois on 2010-02-03
dot icon04/02/2010
Director's details changed for Amanda Maddox on 2010-02-03
dot icon04/02/2010
Director's details changed for Michael Gois on 2010-02-03
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon06/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+47.33 % *

* during past year

Cash in Bank

£444,022.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
309.60K
-
0.00
301.39K
-
2022
11
454.71K
-
0.00
444.02K
-
2022
11
454.71K
-
0.00
444.02K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

454.71K £Ascended46.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

444.02K £Ascended47.33 % *

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
Holloway, Joe Michael
Director
13/07/2021 - Present
-
Maddox, Amanda Claire
Secretary
16/05/2022 - Present
-
Maia Gois, Michael
Director
06/01/2009 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANFOLD SOFTWARE LIMITED

ANFOLD SOFTWARE LIMITED is an(a) Active company incorporated on 06/01/2009 with the registered office located at 41a Beavor Lane, London W6 9BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ANFOLD SOFTWARE LIMITED?

toggle

ANFOLD SOFTWARE LIMITED is currently Active. It was registered on 06/01/2009 .

Where is ANFOLD SOFTWARE LIMITED located?

toggle

ANFOLD SOFTWARE LIMITED is registered at 41a Beavor Lane, London W6 9BL.

What does ANFOLD SOFTWARE LIMITED do?

toggle

ANFOLD SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ANFOLD SOFTWARE LIMITED have?

toggle

ANFOLD SOFTWARE LIMITED had 11 employees in 2022.

What is the latest filing for ANFOLD SOFTWARE LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-01-31.