ANIKASOLUTIONS LTD

Register to unlock more data on OkredoRegister

ANIKASOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11888088

Incorporation date

18/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Jamaica Street, Liverpool, Merseyside L1 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2019)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon06/05/2025
Appointment of Mr Vikas Kumar as a director on 2023-06-10
dot icon19/03/2025
Termination of appointment of Md Amir Hussain as a director on 2023-06-10
dot icon14/02/2025
Registered office address changed from PO Box 4385 11888088 - Companies House Default Address Cardiff CF14 8LH to 49 Jamaica Street Liverpool Merseyside L1 0AH on 2025-02-14
dot icon26/01/2025
Confirmation statement made on 2024-06-15 with updates
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon01/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Notification of Vikas Kumar as a person with significant control on 2024-08-01
dot icon17/08/2024
Cessation of Md Amir Hussain as a person with significant control on 2024-03-01
dot icon26/07/2024
Registered office address changed to PO Box 4385, 11888088 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-26
dot icon26/07/2024
Address of officer Mr Md Amir Hussain changed to 11888088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-26
dot icon26/07/2024
Address of person with significant control Mr Md Amir Hussain changed to 11888088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-26
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Cessation of Tamika Warren as a person with significant control on 2022-03-01
dot icon15/06/2023
Appointment of Mr Md Amir Hussain as a director on 2023-06-01
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon15/06/2023
Termination of appointment of Mohamad Azmat Ali Iqbal as a director on 2022-06-01
dot icon15/06/2023
Notification of Md Amir Hussain as a person with significant control on 2023-06-01
dot icon28/03/2023
Confirmation statement made on 2023-02-03 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/10/2022
Termination of appointment of Tamika Warren as a director on 2022-03-01
dot icon24/09/2022
Appointment of Mr Mohamad Azmat Ali Iqbal as a director on 2022-03-01
dot icon24/09/2022
Withdraw the company strike off application
dot icon21/09/2022
Application to strike the company off the register
dot icon08/03/2022
Registered office address changed from Branston Court Branston Street Birmingham B18 6BA England to Office 1579 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 2022-03-08
dot icon08/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon02/01/2022
Micro company accounts made up to 2021-03-31
dot icon28/02/2021
Micro company accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon17/01/2021
Notification of Tamika Warren as a person with significant control on 2019-08-01
dot icon17/01/2021
Termination of appointment of Mohammed Nazir Jahangir as a director on 2019-08-01
dot icon17/01/2021
Appointment of Ms Tamika Warren as a director on 2019-08-01
dot icon01/10/2020
Appointment of Mr Mohammed Nazir Jahangir as a director on 2019-06-01
dot icon01/10/2020
Termination of appointment of Anika Miah as a director on 2019-06-01
dot icon01/10/2020
Cessation of Anika Miah as a person with significant control on 2019-06-01
dot icon08/09/2020
Registered office address changed from Grosvenor House 11 st. Pauls Square Jewellrey Quarter Birmingham West Midlands B3 1RB England to Branston Court Branston Street Birmingham B18 6BA on 2020-09-08
dot icon11/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon30/07/2019
Registered office address changed from 111 Perrott Street Birmingham B18 4LX United Kingdom to Grosvenor House 11 st. Pauls Square Jewellrey Quarter Birmingham West Midlands B3 1RB on 2019-07-30
dot icon18/03/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

4
2023
change arrow icon+720.16 % *

* during past year

Cash in Bank

£42,238.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2025
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
4
227.60K
-
0.00
-
-
2022
1
287.94K
-
0.00
5.15K
-
2023
4
981.64K
-
0.00
42.24K
-
2023
4
981.64K
-
0.00
42.24K
-

Employees

2023

Employees

4 Ascended300 % *

Net Assets(GBP)

981.64K £Ascended240.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.24K £Ascended720.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Mohamad Azmat Ali
Director
01/03/2022 - 01/06/2022
-
Warren, Tamika
Director
01/08/2019 - 01/03/2022
-
Miah, Anika
Director
18/03/2019 - 01/06/2019
-
Hussain, Md Amir
Director
01/06/2023 - 10/06/2023
-
Kumar, Vikas
Director
10/06/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANIKASOLUTIONS LTD

ANIKASOLUTIONS LTD is an(a) Active company incorporated on 18/03/2019 with the registered office located at 49 Jamaica Street, Liverpool, Merseyside L1 0AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIKASOLUTIONS LTD?

toggle

ANIKASOLUTIONS LTD is currently Active. It was registered on 18/03/2019 .

Where is ANIKASOLUTIONS LTD located?

toggle

ANIKASOLUTIONS LTD is registered at 49 Jamaica Street, Liverpool, Merseyside L1 0AH.

What does ANIKASOLUTIONS LTD do?

toggle

ANIKASOLUTIONS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ANIKASOLUTIONS LTD have?

toggle

ANIKASOLUTIONS LTD had 4 employees in 2023.

What is the latest filing for ANIKASOLUTIONS LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.