ANGLOMEX LIMITED

Register to unlock more data on OkredoRegister

ANGLOMEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03275816

Incorporation date

08/11/1996

Size

Dormant

Contacts

Registered address

Registered address

26 Hall Drive, Hardwick, Cambridge CB23 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1996)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon13/12/2024
Application to strike the company off the register
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon09/08/2021
Registered office address changed from 23 High Street Great Eversden Cambridge CB23 1HW England to 26 Hall Drive Hardwick Cambridge CB23 7QN on 2021-08-09
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon25/04/2020
Registered office address changed from 21 High Street Great Eversden Cambridge CB23 1HW to 23 High Street Great Eversden Cambridge CB23 1HW on 2020-04-25
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon26/12/2016
Micro company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon31/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon31/10/2015
Registered office address changed from 21 High Street Great Eversden Cambridge CB23 1HW England to 21 High Street Great Eversden Cambridge CB23 1HW on 2015-10-31
dot icon31/10/2015
Registered office address changed from 72 School Lane Toft Cambridge CB23 2RE to 21 High Street Great Eversden Cambridge CB23 1HW on 2015-10-31
dot icon31/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon04/09/2011
Registered office address changed from 1 Victoria Close Wrestlingworth Sandy Beds SG19 2EF United Kingdom on 2011-09-04
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon01/11/2009
Director's details changed for Kenneth John Johnson on 2009-10-01
dot icon01/11/2009
Registered office address changed from Mirabella Potton Road Wrestlingworth Sandy Bedfordshire SG19 2EY United Kingdom on 2009-11-01
dot icon01/11/2009
Secretary's details changed for Kenneth John Johnson on 2009-10-01
dot icon01/11/2009
Director's details changed for Ana Johnson on 2009-10-01
dot icon01/04/2009
Registered office changed on 01/04/2009 from 84 glebe road sandy bedfordshire SG19 1LL
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 22/10/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 22/10/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 22/10/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 22/10/05; full list of members
dot icon01/11/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 23/10/04; full list of members
dot icon26/11/2003
Return made up to 08/11/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/10/2002
Return made up to 08/11/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/11/2001
Return made up to 08/11/01; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 08/11/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/11/1999
Return made up to 08/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon10/12/1998
Return made up to 08/11/98; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/11/1997
Return made up to 08/11/97; full list of members
dot icon03/09/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon25/02/1997
Ad 17/02/97--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.89K
-
0.00
-
-
2022
1
563.00
-
0.00
-
-
2023
1
438.00
-
0.00
-
-
2023
1
438.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

438.00 £Descended-22.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Kenneth John Johnson
Director
08/11/1996 - Present
-
Johnson, Ana
Director
08/11/1996 - Present
-
Johnson, Kenneth John
Secretary
08/11/1996 - 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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLOMEX LIMITED

ANGLOMEX LIMITED is an(a) Dissolved company incorporated on 08/11/1996 with the registered office located at 26 Hall Drive, Hardwick, Cambridge CB23 7QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLOMEX LIMITED?

toggle

ANGLOMEX LIMITED is currently Dissolved. It was registered on 08/11/1996 and dissolved on 11/03/2025.

Where is ANGLOMEX LIMITED located?

toggle

ANGLOMEX LIMITED is registered at 26 Hall Drive, Hardwick, Cambridge CB23 7QN.

What does ANGLOMEX LIMITED do?

toggle

ANGLOMEX LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANGLOMEX LIMITED have?

toggle

ANGLOMEX LIMITED had 1 employees in 2023.

What is the latest filing for ANGLOMEX LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.