ANIMITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANIMITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07550806

Incorporation date

03/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 2 Courts Hill Road, Haslemere, Surrey GU27 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-30
dot icon09/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-30
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon12/07/2023
Director's details changed for Mr Christopher Burr on 2022-04-30
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon12/07/2023
Director's details changed for Mr Christopher Burr on 2022-04-30
dot icon30/06/2023
Registered office address changed from Suite 3 Alluvium Court 219 Long Lane London SE1 4PB United Kingdom to Flat 5 2 Courts Hill Road Haslemere Surrey GU27 2EG on 2023-06-30
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-30
dot icon15/10/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon19/07/2021
Previous accounting period shortened from 2021-09-30 to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon01/07/2020
Resolutions
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/06/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon10/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon20/03/2018
Change of details for Mr Christopher Burr as a person with significant control on 2017-03-04
dot icon12/03/2018
Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW to Suite 3 Alluvium Court 219 Long Lane London SE1 4PB on 2018-03-12
dot icon21/02/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/12/2017
Resolutions
dot icon07/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon24/02/2017
Resolutions
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon17/04/2015
Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW England to C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW on 2015-04-17
dot icon17/04/2015
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW on 2015-04-17
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon03/10/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon17/11/2011
Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2011-11-17
dot icon03/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-49.93 % *

* during past year

Cash in Bank

£37,603.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
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
0
1.45K
-
0.00
75.10K
-
2022
0
88.66K
-
0.00
37.60K
-
2022
0
88.66K
-
0.00
37.60K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

88.66K £Ascended6.01K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.60K £Descended-49.93 % *

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
Burr, Christopher
Director
03/03/2011 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIMITY HOLDINGS LIMITED

ANIMITY HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/2011 with the registered office located at Flat 5 2 Courts Hill Road, Haslemere, Surrey GU27 2EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMITY HOLDINGS LIMITED?

toggle

ANIMITY HOLDINGS LIMITED is currently Active. It was registered on 03/03/2011 .

Where is ANIMITY HOLDINGS LIMITED located?

toggle

ANIMITY HOLDINGS LIMITED is registered at Flat 5 2 Courts Hill Road, Haslemere, Surrey GU27 2EG.

What does ANIMITY HOLDINGS LIMITED do?

toggle

ANIMITY HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANIMITY HOLDINGS LIMITED?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2024-12-30.