ANICAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANICAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06837015

Incorporation date

04/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

102 Cricklewood Broadway, London NW2 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon31/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon08/03/2023
Director's details changed for Marion Claire Horton on 2023-03-01
dot icon14/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/02/2022
Director's details changed for Marion Claire Horton on 2022-02-14
dot icon14/02/2022
Director's details changed for Marion Claire Horton on 2022-02-14
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon02/03/2021
Change of details for Marion Claire Horton as a person with significant control on 2021-03-01
dot icon01/03/2021
Director's details changed for Marion Claire Horton on 2021-03-01
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon23/03/2020
Notification of Marion Claire Horton as a person with significant control on 2020-03-09
dot icon23/03/2020
Cessation of Edward Dominic Horton as a person with significant control on 2020-03-09
dot icon23/03/2020
Cessation of Giles Christopher Horton as a person with significant control on 2020-03-09
dot icon12/03/2020
Cessation of Marion Horton as a person with significant control on 2020-03-09
dot icon11/03/2020
Notification of Giles Christopher Horton as a person with significant control on 2020-03-09
dot icon11/03/2020
Notification of Edward Dominic Horton as a person with significant control on 2020-03-09
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-04 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-04 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon02/09/2013
Accounts for a small company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon17/08/2012
Accounts for a small company made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon13/07/2011
Accounts for a small company made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon05/08/2010
Accounts for a small company made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon21/05/2009
Statement of affairs
dot icon21/05/2009
Ad 01/04/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon09/03/2009
Director's change of particulars / marion horton / 09/03/2009
dot icon09/03/2009
Registered office changed on 09/03/2009 from 102 cricklewood broadway london NW2 3YX uk
dot icon04/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
1
123.38K
-
0.00
122.56K
-
2022
1
123.38K
-
0.00
122.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Marion Claire
Director
04/03/2009 - Present
1

Persons with Significant Control

4
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 ANICAR HOLDINGS LIMITED

ANICAR HOLDINGS LIMITED is an(a) Active company incorporated on 04/03/2009 with the registered office located at 102 Cricklewood Broadway, London NW2 3EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANICAR HOLDINGS LIMITED?

toggle

ANICAR HOLDINGS LIMITED is currently Active. It was registered on 04/03/2009 .

Where is ANICAR HOLDINGS LIMITED located?

toggle

ANICAR HOLDINGS LIMITED is registered at 102 Cricklewood Broadway, London NW2 3EJ.

What does ANICAR HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ANICAR HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-04 with no updates.