ANIKIN LTD

Register to unlock more data on OkredoRegister

ANIKIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11960313

Incorporation date

24/04/2019

Size

Group

Contacts

Registered address

Registered address

Katkin Club House, 8-10 Warner Street, London EC1R 5HACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2019)
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Memorandum and Articles of Association
dot icon06/03/2026
Statement of capital following an allotment of shares on 2026-01-08
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-09-24
dot icon03/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon06/10/2025
Resolutions
dot icon02/10/2025
Termination of appointment of Nikki O'farrell as a director on 2025-09-17
dot icon02/10/2025
Termination of appointment of Justin William Shmalberg as a director on 2025-09-17
dot icon02/10/2025
Termination of appointment of Andrew Thomas Wynn as a director on 2025-09-17
dot icon02/10/2025
Termination of appointment of Will Gibbs as a director on 2025-09-17
dot icon02/10/2025
Appointment of Agrotis Gmbh as a director on 2025-09-17
dot icon02/10/2025
Change of share class name or designation
dot icon21/08/2025
Confirmation statement made on 2025-07-16 with updates
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-02-15
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon27/03/2025
Statement of capital following an allotment of shares on 2024-11-26
dot icon27/03/2025
Statement of capital following an allotment of shares on 2024-09-19
dot icon03/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon29/01/2025
Appointment of Will Gibbs as a director on 2024-11-19
dot icon11/12/2024
Termination of appointment of Rebecca Hunt as a director on 2024-11-19
dot icon03/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon29/08/2024
Appointment of Justin William Shmalberg as a director on 2024-08-19
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-04-07
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon23/01/2024
Registered office address changed from Floor 2 4 Hardwick Street London EC1R 4RB England to Katkin Club House, 8-10 Warner Street London EC1R 5HA on 2024-01-23
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon10/10/2023
Registered office address changed from 4 Floor 2 Hardwick Street London EC1R 4RB England to Floor 2 4 Hardwick Street London EC1R 4RB on 2023-10-10
dot icon26/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Director's details changed for Ms Nikki O'farrell on 2023-08-06
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-07-23
dot icon07/08/2023
Resolutions
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-05-23
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon08/04/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon03/04/2023
Resolutions
dot icon13/12/2022
Satisfaction of charge 119603130002 in full
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-05-22
dot icon09/11/2022
Director's details changed for Ms Nikki O'farrell on 2022-06-23
dot icon09/11/2022
Confirmation statement made on 2022-09-08 with updates
dot icon08/11/2022
Director's details changed for Mr Lopo Lindley Champalimaud on 2022-06-23
dot icon08/11/2022
Director's details changed for Ms Rebecca Hunt on 2022-06-23
dot icon08/11/2022
Director's details changed for Mr Brett Michael O'farrell on 2022-06-23
dot icon08/11/2022
Director's details changed for Mr Andrew Thomas Wynn on 2022-06-23
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Registration of charge 119603130002, created on 2022-08-18
dot icon23/06/2022
Registered office address changed from 7 st Peter's Street London N1 8JD United Kingdom to 4 Floor 2 Hardwick Street London EC1R 4RB on 2022-06-23
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon29/04/2022
Registration of charge 119603130001, created on 2022-04-14
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-01-06
dot icon08/04/2022
Statement of capital following an allotment of shares on 2021-12-14
dot icon11/01/2022
Sub-division of shares on 2021-12-14
dot icon10/01/2022
Second filing for the appointment of Andrew Wynn as a director
dot icon06/01/2022
Memorandum and Articles of Association
dot icon06/01/2022
Resolutions
dot icon22/12/2021
Appointment of Mr Edward Westcott as a director on 2021-12-14
dot icon22/12/2021
Appointment of Mr Andrew Wynn as a director on 2021-12-14
dot icon22/12/2021
Appointment of Mr Lopo Lindley Champalimaud as a director on 2021-12-14
dot icon16/11/2021
Resolutions
dot icon28/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon07/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-29
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon06/11/2020
Confirmation statement made on 2020-09-08 with updates
dot icon04/11/2020
Notification of a person with significant control statement
dot icon04/11/2020
Cessation of Nikki O'farrell as a person with significant control on 2020-09-08
dot icon04/11/2020
Cessation of Brett Michael O'farrell as a person with significant control on 2020-09-08
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon17/10/2020
Second filing for the appointment of Ms Rebecca Hunt as a director
dot icon24/09/2020
Memorandum and Articles of Association
dot icon24/09/2020
Resolutions
dot icon22/09/2020
Appointment of Ms Rebecca Claire Hunt as a director on 2020-09-02
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Second filing of Confirmation Statement dated 04/11/2019
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon30/10/2019
Registered office address changed from 79 College Road Harrow Greater London HA1 1BD England to 7 st Peter's Street London N1 8JD on 2019-10-30
dot icon30/10/2019
Change of details for Mr Brett Michael O'farrell as a person with significant control on 2019-10-24
dot icon30/10/2019
Director's details changed for Mr Brett Michael O'farrell on 2019-10-24
dot icon30/10/2019
Change of details for Nikki Ofarrell as a person with significant control on 2019-10-24
dot icon30/10/2019
Director's details changed for Mrs Nikki Ofarrell on 2019-10-24
dot icon25/10/2019
Resolutions
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon17/10/2019
Sub-division of shares on 2019-05-31
dot icon16/10/2019
Resolutions
dot icon16/07/2019
Notification of Nikki Ofarrell as a person with significant control on 2019-05-09
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon16/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon11/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon12/06/2019
Appointment of Mrs Nikki Ofarrell as a director on 2019-06-01
dot icon09/05/2019
Registered office address changed from 7 st Peters Street Islington London N1 8JD United Kingdom to 79 College Road Harrow Greater London HA1 1BD on 2019-05-09
dot icon09/05/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon24/04/2019
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
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
8.80M
-
0.00
9.14M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Rebecca
Director
08/09/2020 - 19/11/2024
14
Wynn, Andrew Thomas
Director
14/12/2021 - 17/09/2025
42
O'farrell, Nikki
Director
01/06/2019 - 17/09/2025
-
Champalimaud, Lopo Lindley
Director
14/12/2021 - Present
14
O'farrell, Brett Michael
Director
24/04/2019 - Present
-

Persons with Significant Control

3
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 ANIKIN LTD

ANIKIN LTD is an(a) Active company incorporated on 24/04/2019 with the registered office located at Katkin Club House, 8-10 Warner Street, London EC1R 5HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANIKIN LTD?

toggle

ANIKIN LTD is currently Active. It was registered on 24/04/2019 .

Where is ANIKIN LTD located?

toggle

ANIKIN LTD is registered at Katkin Club House, 8-10 Warner Street, London EC1R 5HA.

What does ANIKIN LTD do?

toggle

ANIKIN LTD operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

What is the latest filing for ANIKIN LTD?

toggle

The latest filing was on 07/04/2026: Resolutions.