ANIMUS LIMITED

Register to unlock more data on OkredoRegister

ANIMUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01729846

Incorporation date

07/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire WD7 7FGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1983)
dot icon16/01/2026
Appointment of Mrs Melanie Yvette Stone as a director on 2026-01-02
dot icon16/01/2026
Termination of appointment of Martin Howard Stone as a director on 2026-01-02
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-09-30
dot icon03/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon02/11/2022
Registered office address changed from 52 Unit 1, 52 Coolhurst Road Crouch End London N8 8EU England to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on 2022-11-02
dot icon30/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/06/2021
Director's details changed for Mr Martin Howard Stone on 2021-06-09
dot icon09/06/2021
Change of details for Mr Martin Howard Stone as a person with significant control on 2021-06-09
dot icon09/06/2021
Secretary's details changed for Emily Stone on 2021-06-09
dot icon22/04/2021
Previous accounting period extended from 2020-09-28 to 2020-09-30
dot icon28/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/08/2017
Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD to 52 Unit 1, 52 Coolhurst Road Crouch End London N8 8EU on 2017-08-30
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/10/2014
Registered office address changed from 135-137 the Broadway Mill Hill London NW7 4TD to Athene House 86 the Broadway Mill Hill London NW7 3TD on 2014-10-13
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Registered office address changed from Secure House 15a Plantagenet Road New Barnet Herts EN5 5JG on 2012-01-10
dot icon16/08/2011
Registered office address changed from Cooper House Ground Floor 316 Regents Park Road London N3 2JX on 2011-08-16
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon06/05/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Previous accounting period extended from 2009-06-30 to 2009-09-30
dot icon17/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/06/2009
Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/11/2008
Appointment terminated director geoffrey francis
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon23/08/2007
Particulars of mortgage/charge
dot icon18/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon07/12/2006
New secretary appointed
dot icon04/12/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/11/2006
Secretary resigned
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon27/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/10/2004
Director resigned
dot icon29/07/2004
Director's particulars changed
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/03/2003
Resolutions
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon02/03/2003
New director appointed
dot icon10/02/2003
Return made up to 31/12/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-06-30
dot icon02/03/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-06-30
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-06-30
dot icon27/05/1998
Registered office changed on 27/05/98 from: hathaway house popes drive finchley london N3 1QF
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon17/10/1997
Accounts for a small company made up to 1997-06-30
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon11/11/1996
Full accounts made up to 1996-06-30
dot icon02/04/1996
Accounts for a small company made up to 1995-06-30
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon30/04/1995
Secretary resigned;new secretary appointed
dot icon30/04/1995
Return made up to 31/12/94; no change of members
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon28/02/1994
Return made up to 31/12/93; no change of members
dot icon22/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon28/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/11/1993
Accounts for a small company made up to 1992-06-30
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon07/10/1992
Accounts for a small company made up to 1991-06-30
dot icon25/09/1992
Secretary resigned;new secretary appointed
dot icon13/05/1992
Director resigned
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon29/04/1992
Accounts for a small company made up to 1990-06-30
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon10/02/1991
Return made up to 31/12/90; full list of members
dot icon15/01/1991
Accounts for a small company made up to 1989-06-30
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1990
Registered office changed on 25/04/90 from: 5 praed street london W2 1NJ
dot icon25/04/1989
Accounts for a small company made up to 1988-06-30
dot icon19/10/1988
Return made up to 31/08/88; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1987-06-30
dot icon13/02/1988
Return made up to 31/12/87; full list of members
dot icon21/05/1987
Accounts for a small company made up to 1986-06-30
dot icon07/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Accounts for a small company made up to 1985-06-30
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon07/06/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+397.40 % *

* during past year

Cash in Bank

£27,342.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.87K
-
0.00
30.04K
-
2022
0
21.75K
-
0.00
5.50K
-
2023
0
30.31K
-
0.00
27.34K
-
2023
0
30.31K
-
0.00
27.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.31K £Ascended39.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.34K £Ascended397.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Melanie Yvette
Director
02/01/2026 - Present
6
Stone, Martin Howard
Director
10/02/2003 - 02/01/2026
16
Francis, Geoffrey
Director
21/02/2003 - 31/10/2008
6
Francis, Eileen May
Secretary
30/11/1993 - 18/04/1995
-
Chen, Avy Yue Ging
Secretary
15/12/2004 - 23/11/2006
1

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+
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 ANIMUS LIMITED

ANIMUS LIMITED is an(a) Active company incorporated on 07/06/1983 with the registered office located at Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire WD7 7FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMUS LIMITED?

toggle

ANIMUS LIMITED is currently Active. It was registered on 07/06/1983 .

Where is ANIMUS LIMITED located?

toggle

ANIMUS LIMITED is registered at Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire WD7 7FG.

What does ANIMUS LIMITED do?

toggle

ANIMUS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANIMUS LIMITED?

toggle

The latest filing was on 16/01/2026: Appointment of Mrs Melanie Yvette Stone as a director on 2026-01-02.