ANGRA LIMITED

Register to unlock more data on OkredoRegister

ANGRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06953910

Incorporation date

06/07/2009

Size

Full

Contacts

Registered address

Registered address

2 The Mermaid House, 2 Puddle Dock, Blackfriars, Office 205, London EC4V 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon18/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon20/11/2025
Statement of capital following an allotment of shares on 2025-11-13
dot icon28/10/2025
Director's details changed for Mr Carlos Dos Santos on 2025-10-28
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon30/06/2025
Appointment of Mr Carlos Dos Santos as a director on 2025-06-27
dot icon17/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon08/10/2024
Full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon06/03/2024
Full accounts made up to 2023-03-31
dot icon27/02/2024
Termination of appointment of Rangel Dupin Ribeiro as a director on 2024-02-27
dot icon31/08/2023
Director's details changed for Mr Bai Zhencong on 2023-08-31
dot icon31/08/2023
Appointment of Lord James Christopher Douglas Wellesley as a director on 2023-08-31
dot icon28/03/2023
Termination of appointment of Shayne Tan Guan Han as a director on 2023-03-27
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon18/11/2022
Termination of appointment of Rodolfo Modesto Basilio as a director on 2022-11-18
dot icon05/10/2022
Appointment of Mr Bai Zhencong as a director on 2022-10-03
dot icon04/10/2022
Appointment of Shayne Tan Guan Han as a director on 2022-10-03
dot icon26/09/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/05/2022
Appointment of Mr. Rangel Dupin Ribeiro as a director on 2022-05-19
dot icon07/04/2022
Amended micro company accounts made up to 2020-09-30
dot icon09/03/2022
Notification of Gstechnologies Ltd as a person with significant control on 2022-03-07
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon09/03/2022
Cessation of Rodolfo Modesto Basilio as a person with significant control on 2022-03-07
dot icon13/01/2022
Registered office address changed from , 21 Knightsbridge, 3rd Floor, Office 5, London, SW1X 7LY, England to 2 the Mermaid House, 2 Puddle Dock, Blackfriars Office 205 London EC4V 3DB on 2022-01-13
dot icon13/01/2022
Registered office address changed from , the Mermaid House 2 Puddle Dock, Blackfriars, Office 205, London, EC4V 3DB, United Kingdom to 2 the Mermaid House, 2 Puddle Dock, Blackfriars Office 205 London EC4V 3DB on 2022-01-13
dot icon16/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon25/05/2021
Amended micro company accounts made up to 2020-09-30
dot icon10/04/2021
Micro company accounts made up to 2020-09-30
dot icon13/11/2020
Director's details changed for Mr Rodolfo Modesto Basilio on 2020-11-13
dot icon13/11/2020
Change of details for Mr Rodolfo Modesto Basilio as a person with significant control on 2020-11-13
dot icon13/10/2020
Memorandum and Articles of Association
dot icon17/08/2020
Statement of company's objects
dot icon17/08/2020
Memorandum and Articles of Association
dot icon28/07/2020
Current accounting period extended from 2020-07-31 to 2020-09-30
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon07/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon09/01/2020
Director's details changed for Mr Rodolfo Modesto Basilio on 2019-12-12
dot icon09/01/2020
Change of details for Mr Rodolfo Modesto Basilio as a person with significant control on 2019-12-12
dot icon11/09/2019
Registered office address changed from , 1 College Yard 56 Winchester Avenue, London, NW6 7UA to 2 the Mermaid House, 2 Puddle Dock, Blackfriars Office 205 London EC4V 3DB on 2019-09-11
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon17/08/2016
Director's details changed for Mr Rodolfo Modesto Basilio on 2016-05-07
dot icon04/08/2016
Amended total exemption full accounts made up to 2014-07-31
dot icon04/08/2016
Amended total exemption full accounts made up to 2015-07-31
dot icon04/08/2016
Amended total exemption full accounts made up to 2013-07-31
dot icon21/07/2016
Amended total exemption full accounts made up to 2015-07-31
dot icon09/07/2016
Compulsory strike-off action has been discontinued
dot icon08/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon18/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon01/02/2016
Amended total exemption full accounts made up to 2013-07-31
dot icon01/02/2016
Amended total exemption full accounts made up to 2014-07-31
dot icon23/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon02/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon27/11/2014
Registered office address changed from , 264a Belsize Road, London, NW6 4BT to 2 the Mermaid House, 2 Puddle Dock, Blackfriars Office 205 London EC4V 3DB on 2014-11-27
dot icon15/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon06/03/2014
Certificate of change of name
dot icon17/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon16/10/2013
Appointment of Mr Rodolfo Modesto Basilio as a director
dot icon16/10/2013
Termination of appointment of Artur Valerio as a director
dot icon13/03/2013
Registered office address changed from , 63 Loveridge Road, London, Camden, NW6 2DR, United Kingdom on 2013-03-13
dot icon12/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon06/09/2011
Appointment of Mr Artur Corominas Valerio as a director
dot icon06/09/2011
Termination of appointment of Paula Silva as a secretary
dot icon06/09/2011
Termination of appointment of Marli Wise as a director
dot icon06/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon25/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon24/08/2011
Appointment of Mrs Marli Wise as a director
dot icon24/08/2011
Accounts for a dormant company made up to 2010-07-31
dot icon24/08/2011
Registered office address changed from , 775 Harrow Road, London, NW10 5PA, United Kingdom on 2011-08-24
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Termination of appointment of Marli Wise as a director
dot icon29/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon01/10/2009
Secretary's change of particulars / paula silva / 30/09/2009
dot icon06/07/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
703.56K
-
0.00
-
-
2021
14
703.56K
-
0.00
-
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

703.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Marli
Director
06/07/2009 - 01/03/2011
6
Wise, Marli
Director
13/04/2011 - 25/08/2011
6
Wellesley, James Christopher Douglas, Lord
Director
31/08/2023 - Present
4
Basilio, Rodolfo Modesto
Director
16/10/2013 - 18/11/2022
20
Zhencong, Bai
Director
03/10/2022 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANGRA LIMITED

ANGRA LIMITED is an(a) Active company incorporated on 06/07/2009 with the registered office located at 2 The Mermaid House, 2 Puddle Dock, Blackfriars, Office 205, London EC4V 3DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGRA LIMITED?

toggle

ANGRA LIMITED is currently Active. It was registered on 06/07/2009 .

Where is ANGRA LIMITED located?

toggle

ANGRA LIMITED is registered at 2 The Mermaid House, 2 Puddle Dock, Blackfriars, Office 205, London EC4V 3DB.

What does ANGRA LIMITED do?

toggle

ANGRA LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ANGRA LIMITED have?

toggle

ANGRA LIMITED had 14 employees in 2021.

What is the latest filing for ANGRA LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-09 with updates.