ANIBOXX LTD

Register to unlock more data on OkredoRegister

ANIBOXX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07614828

Incorporation date

26/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 24 Clayford House, Hampden Road, London, Greater London N8 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2011)
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon03/09/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon11/12/2024
Registered office address changed from PO Box 4385 07614828 - Companies House Default Address Cardiff CF14 8LH to Flat 24 Clayford House Hampden Road London Greater London N8 0DR on 2024-12-11
dot icon11/12/2024
Register(s) moved to registered office address Flat 24 Clayford House Hampden Road London Greater London N8 0DR
dot icon11/12/2024
Director's details changed for Mr Babajide Temitayo Johnson-Babatunde on 2024-11-27
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Register inspection address has been changed to 62 Lausanne Road London N8 0HP
dot icon09/07/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon20/06/2024
Address of officer Mr Babajide Temitayo Johnson-Babatunde changed to 07614828 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-20
dot icon20/06/2024
Registered office address changed to PO Box 4385, 07614828 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-20
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon15/04/2023
Compulsory strike-off action has been discontinued
dot icon14/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/06/2020
Registered office address changed from 62 Lausanne Road Turnpike Lane London N8 0HP United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2020-06-24
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon29/11/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon20/05/2019
Notification of Babajide Temitayo Johnson-Babatunde as a person with significant control on 2016-12-01
dot icon18/05/2019
Compulsory strike-off action has been discontinued
dot icon15/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon06/08/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/07/2018
Registered office address changed from 5 Constable Crescent Tottenham London N15 4QZ England to 62 Lausanne Road Turnpike Lane London N8 0HP on 2018-07-31
dot icon12/05/2018
Compulsory strike-off action has been discontinued
dot icon12/05/2018
Compulsory strike-off action has been suspended
dot icon11/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon02/08/2017
Total exemption full accounts made up to 2016-04-30
dot icon18/07/2017
Compulsory strike-off action has been discontinued
dot icon17/07/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Total exemption full accounts made up to 2015-04-30
dot icon30/01/2017
Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ England to 5 Constable Crescent Tottenham London N15 4QZ on 2017-01-30
dot icon08/12/2016
Termination of appointment of Babatunde Temitope Omodara as a director on 2016-11-25
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon22/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon22/06/2016
Registered office address changed from The Leathermarket, Weston Street, London, the Leather Market Weston Street London SE1 3ER England to 60-64 Canterbury Street Gillingham Kent ME7 5UJ on 2016-06-22
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon21/10/2015
Registered office address changed from 31a Corsham St Corsham Street London N1 6DR to The Leathermarket, Weston Street, London, the Leather Market Weston Street London SE1 3ER on 2015-10-21
dot icon22/09/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon20/05/2015
Registration of charge 076148280002, created on 2015-05-11
dot icon10/05/2015
Appointment of Mr Babatunde Temitope Omodara as a director on 2015-01-01
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/10/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/09/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Babajide Temitayo Johnson-Babatunde on 2013-03-28
dot icon18/09/2014
Registered office address changed from Unit 36 88- 90 Hatton Garden London EC1N 8PG United Kingdom to 31a Corsham St Corsham Street London N1 6DR on 2014-09-18
dot icon31/01/2014
Registration of charge 076148280001
dot icon10/09/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon26/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/01/2013
Annual return made up to 2012-04-26 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mr Babajide Temitayo Johnson-Babatunde on 2013-01-19
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2012
Termination of appointment of Babatunde Omodara as a director
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon09/02/2012
Registered office address changed from Cottage 4B Town Hall Approach Tottenham Green Enterprise Centre London Please Choose N15 4RX England on 2012-02-09
dot icon14/12/2011
Appointment of Mr Babatunde Temitope Omodara as a director
dot icon14/12/2011
Director's details changed for Mr Babajide Johnson on 2011-11-01
dot icon26/04/2011
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 icon+436.55 % *

* during past year

Cash in Bank

£7,238.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
176.00
-
0.00
-
-
2022
1
542.00
-
0.00
1.35K
-
2023
1
1.62K
-
0.00
7.24K
-
2023
1
1.62K
-
0.00
7.24K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.62K £Ascended199.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.24K £Ascended436.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson-Babatunde, Babajide Temitayo
Director
26/04/2011 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIBOXX LTD

ANIBOXX LTD is an(a) Active company incorporated on 26/04/2011 with the registered office located at Flat 24 Clayford House, Hampden Road, London, Greater London N8 0DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIBOXX LTD?

toggle

ANIBOXX LTD is currently Active. It was registered on 26/04/2011 .

Where is ANIBOXX LTD located?

toggle

ANIBOXX LTD is registered at Flat 24 Clayford House, Hampden Road, London, Greater London N8 0DR.

What does ANIBOXX LTD do?

toggle

ANIBOXX LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does ANIBOXX LTD have?

toggle

ANIBOXX LTD had 1 employees in 2023.

What is the latest filing for ANIBOXX LTD?

toggle

The latest filing was on 06/09/2025: Compulsory strike-off action has been discontinued.