ANGLO-ASIA INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLO-ASIA INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05438883

Incorporation date

28/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

15 Gloucester Street, Stroud GL5 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon25/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon24/01/2026
Micro company accounts made up to 2025-04-30
dot icon07/04/2025
Registered office address changed from 63 Wheelers Walk Stroud GL5 4BW England to 15 Gloucester Street Stroud GL5 1QG on 2025-04-07
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/09/2024
Registered office address changed from 64 Widemarsh Street Holmer Hereford HR4 9RG England to 63 Wheelers Walk Stroud GL5 4BW on 2024-09-12
dot icon12/09/2024
Appointment of Mrs Xiaola Chan as a director on 2024-09-12
dot icon12/09/2024
Notification of Xiaola Chan as a person with significant control on 2024-09-12
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon12/09/2024
Change of details for Mr to Man Dawen Chan as a person with significant control on 2024-09-12
dot icon17/03/2024
Registered office address changed from 67 Jack Russell Close Stroud GL5 4EH England to 64 Widemarsh Street Holmer Hereford HR4 9RG on 2024-03-17
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon03/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/12/2021
Registered office address changed from 14 Fayre Oaks Green Hereford HR4 0QT England to 67 Jack Russell Close Stroud GL5 4EH on 2021-12-29
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon28/12/2018
Registered office address changed from 49a Victoria Road Coleford Gloucestershire GL16 8DS England to 14 Fayre Oaks Green Hereford HR4 0QT on 2018-12-28
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon15/04/2016
Registered office address changed from 42 High Street Ross-on-Wye Herefordshire HR9 5HD to 49a Victoria Road Coleford Gloucestershire GL16 8DS on 2016-04-15
dot icon15/04/2016
Termination of appointment of Janice Jau-Yin Chan as a director on 2016-04-15
dot icon15/04/2016
Termination of appointment of Paul Howard Bennett as a secretary on 2016-04-15
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon25/08/2015
Appointment of Miss Janice Jau-Yin Chan as a director on 2015-08-25
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr to Man Dawen Chan on 2011-03-01
dot icon06/04/2011
Registered office address changed from 49a Victoria Road Coleford Gloucestershire GL16 4DR on 2011-04-06
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr to Man Dawen Chan on 2010-03-27
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/03/2009
Return made up to 27/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / to chan / 27/03/2009
dot icon27/03/2009
Director's change of particulars / man chan / 27/03/2009
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/02/2009
Ad 11/01/09\gbp si 19999@1=19999\gbp ic 1/20000\
dot icon19/02/2009
Appointment terminated director xiaola chan
dot icon18/02/2009
Gbp nc 10000/20000\11/01/09
dot icon17/02/2009
Director appointed mr man dawen chan
dot icon01/05/2008
Return made up to 28/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/02/2008
Return made up to 28/04/07; full list of members
dot icon11/02/2008
Secretary resigned
dot icon09/11/2007
Registered office changed on 09/11/07 from: 1ST floor, 4 lords hill coleford gloucestershire GL16 8BD
dot icon04/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon26/05/2006
Return made up to 28/04/06; full list of members
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
New director appointed
dot icon28/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/04/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
79.84K
-
0.00
161.00
-
2022
1
85.30K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/04/2005 - 28/04/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/04/2005 - 28/04/2005
67500
Chan, To Man Dawen
Director
11/01/2009 - Present
7
Miss Janice Jau-Yin Chan
Director
25/08/2015 - 15/04/2016
4
Oversby, Daniel John
Secretary
28/04/2005 - 01/04/2007
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+
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 ANGLO-ASIA INVESTMENT LIMITED

ANGLO-ASIA INVESTMENT LIMITED is an(a) Active company incorporated on 28/04/2005 with the registered office located at 15 Gloucester Street, Stroud GL5 1QG. 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 ANGLO-ASIA INVESTMENT LIMITED?

toggle

ANGLO-ASIA INVESTMENT LIMITED is currently Active. It was registered on 28/04/2005 .

Where is ANGLO-ASIA INVESTMENT LIMITED located?

toggle

ANGLO-ASIA INVESTMENT LIMITED is registered at 15 Gloucester Street, Stroud GL5 1QG.

What does ANGLO-ASIA INVESTMENT LIMITED do?

toggle

ANGLO-ASIA INVESTMENT LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ANGLO-ASIA INVESTMENT LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-25 with no updates.