ANGLIA GROUP LIMITED

Register to unlock more data on OkredoRegister

ANGLIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04513844

Incorporation date

16/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon17/10/2025
Registered office address changed from 31 Ullin Street London E14 6PN England to 86-90 Paul Street London EC2A 4NE on 2025-10-17
dot icon30/08/2025
Director's details changed for Mr Manyu Malhotra on 2025-08-30
dot icon30/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon17/01/2025
Registered office address changed from 128 City Road London EC1V 2NX England to 31 Ullin Street London E14 6PN on 2025-01-17
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon13/08/2024
Director's details changed for Mr Manyu Malhotra on 2024-08-13
dot icon13/08/2024
Change of details for Mr Manyu Malhotra as a person with significant control on 2024-08-13
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon29/08/2023
Change of details for Mr Manyu Malhotra as a person with significant control on 2023-08-28
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon21/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon06/07/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-07-06
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/08/2020
Micro company accounts made up to 2019-08-31
dot icon29/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon29/08/2020
Registered office address changed from 89 Forest Road London E17 6HF England to Kemp House 152-160 City Road London EC1V 2NX on 2020-08-29
dot icon25/06/2020
Resolutions
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-08-31
dot icon22/05/2018
Director's details changed for Mr Manyu Malhotra on 2018-05-22
dot icon22/05/2018
Registered office address changed from 245 Leigh Hunt Drive London N14 6DS England to 89 Forest Road London E17 6HF on 2018-05-22
dot icon19/09/2017
Registered office address changed from 4 Kingswood Road London E11 1SE to 245 Leigh Hunt Drive London N14 6DS on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Manyu Malhotra on 2017-09-06
dot icon29/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon29/05/2017
Micro company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon13/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/05/2014
Registered office address changed from C/O Haines Watts 97 Yarmouth Road Norwich NR7 0HF United Kingdom on 2014-05-06
dot icon29/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/10/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon26/10/2012
Registered office address changed from Vision House Units 5&6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 2012-10-26
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/05/2012
Termination of appointment of Donna Oakley as a secretary
dot icon26/05/2012
Director's details changed for Manyu Malhotra on 2012-05-26
dot icon21/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon01/11/2010
Director's details changed for Manyu Malhotra on 2009-11-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/11/2008
Return made up to 16/08/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/11/2007
Return made up to 16/08/07; full list of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 16/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/10/2005
Return made up to 16/08/05; full list of members
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
New secretary appointed
dot icon01/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/10/2004
Return made up to 16/08/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/09/2003
Registered office changed on 25/09/03 from: maple house 196 norwich road new costessey norwich NR5 0EX
dot icon19/09/2003
Return made up to 16/08/03; full list of members
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
New director appointed
dot icon16/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.57K
-
0.00
-
-
2022
2
1.62K
-
0.00
-
-
2022
2
1.62K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.62K £Descended-70.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Manyu
Director
16/08/2002 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/08/2002 - 15/08/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/08/2002 - 15/08/2002
67500
Oakley, Donna Ann
Secretary
07/08/2005 - 25/05/2012
1
Malhotra, Mary Teresa
Secretary
15/08/2002 - 06/08/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGLIA GROUP LIMITED

ANGLIA GROUP LIMITED is an(a) Active company incorporated on 16/08/2002 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA GROUP LIMITED?

toggle

ANGLIA GROUP LIMITED is currently Active. It was registered on 16/08/2002 .

Where is ANGLIA GROUP LIMITED located?

toggle

ANGLIA GROUP LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does ANGLIA GROUP LIMITED do?

toggle

ANGLIA GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANGLIA GROUP LIMITED have?

toggle

ANGLIA GROUP LIMITED had 2 employees in 2022.

What is the latest filing for ANGLIA GROUP LIMITED?

toggle

The latest filing was on 17/10/2025: Registered office address changed from 31 Ullin Street London E14 6PN England to 86-90 Paul Street London EC2A 4NE on 2025-10-17.