ANIFORTE UK LTD

Register to unlock more data on OkredoRegister

ANIFORTE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10454927

Incorporation date

01/11/2016

Size

Small

Contacts

Registered address

Registered address

1 Chapel Court, Holly Walk, Leamington Spa, Warwickshire CV32 4YSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2016)
dot icon10/04/2026
Director's details changed for Mr Peter Coventry Roy on 2026-04-10
dot icon10/04/2026
Director's details changed for Mr Louis Ruben Jolivet on 2026-04-10
dot icon10/04/2026
Director's details changed for Mr Frank Garry Edward Stormfield on 2026-04-10
dot icon10/04/2026
Registered office address changed from 115B Warwick Street Leamington Spa CV32 4QZ England to 1 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS on 2026-04-10
dot icon26/03/2026
Accounts for a small company made up to 2024-12-31
dot icon18/03/2026
Appointment of Mr Louis Ruben Jolivet as a director on 2026-03-06
dot icon09/03/2026
Confirmation statement made on 2025-10-30 with updates
dot icon06/03/2026
Termination of appointment of Carl Joel Fredstorp as a director on 2026-03-06
dot icon06/03/2026
Termination of appointment of Patrik Joakim Jonsson as a director on 2026-03-06
dot icon06/03/2026
Termination of appointment of Krystof Mantel as a director on 2026-03-06
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/04/2024
Appointment of Carl Joel Fredstorp as a director on 2024-04-19
dot icon19/04/2024
Appointment of Krystof Mantel as a director on 2024-04-19
dot icon19/04/2024
Appointment of Patrik Joakim Jonsson as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of Mark Gnotke as a director on 2024-04-19
dot icon14/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon14/11/2022
Cessation of Görges Naturprodukte Gmbh as a person with significant control on 2016-11-01
dot icon14/11/2022
Notification of a person with significant control statement
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon18/11/2021
Registered office address changed from Ground Floor, Warwick House Banbury Road Southam CV47 2PT England to 115B Warwick Street Leamington Spa CV32 4QZ on 2021-11-18
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon23/12/2020
Cessation of Mark Gnotke as a person with significant control on 2019-02-23
dot icon23/12/2020
Change of details for Görges Naturprodukte Gmbh as a person with significant control on 2019-02-23
dot icon23/12/2020
Cessation of Mark Gnotke Consulting Gmbh as a person with significant control on 2019-02-23
dot icon15/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon01/12/2020
Director's details changed for Mr Mark Gnotke on 2020-11-30
dot icon01/12/2020
Micro company accounts made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/01/2019
Registered office address changed from 5 Tanner Street London SE1 3LE England to Ground Floor, Warwick House Banbury Road Southam CV47 2PT on 2019-01-08
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-11-30
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon13/04/2017
Registered office address changed from 201 Borough High Street London SE1 1JA England to 5 Tanner Street London SE1 3LE on 2017-04-13
dot icon16/12/2016
Director's details changed for Mr Mark Gnotke on 2016-12-16
dot icon08/12/2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 201 Borough High Street London SE1 1JA on 2016-12-08
dot icon01/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.33K
-
0.00
-
-
2022
1
131.28K
-
0.00
-
-
2022
1
131.28K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

131.28K £Ascended63.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fredstorp, Carl Joel
Director
19/04/2024 - 06/03/2026
8
Jonsson, Patrik Joakim
Director
19/04/2024 - 06/03/2026
9
Gnotke, Mark
Director
01/11/2016 - 19/04/2024
2
Roy, Peter Coventry
Director
01/03/2025 - Present
23
Jolivet, Louis Ruben
Director
06/03/2026 - Present
3

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 ANIFORTE UK LTD

ANIFORTE UK LTD is an(a) Active company incorporated on 01/11/2016 with the registered office located at 1 Chapel Court, Holly Walk, Leamington Spa, Warwickshire CV32 4YS. 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 ANIFORTE UK LTD?

toggle

ANIFORTE UK LTD is currently Active. It was registered on 01/11/2016 .

Where is ANIFORTE UK LTD located?

toggle

ANIFORTE UK LTD is registered at 1 Chapel Court, Holly Walk, Leamington Spa, Warwickshire CV32 4YS.

What does ANIFORTE UK LTD do?

toggle

ANIFORTE UK LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ANIFORTE UK LTD have?

toggle

ANIFORTE UK LTD had 1 employees in 2022.

What is the latest filing for ANIFORTE UK LTD?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Peter Coventry Roy on 2026-04-10.