ANINCA LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 24/11/2006)
dot icon03/02/2026
Appointment of Mr Francis John Sirl as a director on 2026-01-30
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon02/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon06/10/2024
Termination of appointment of Georgina Isabelle Wilson as a director on 2024-10-04
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Change of share class name or designation
dot icon19/06/2024
Particulars of variation of rights attached to shares
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Memorandum and Articles of Association
dot icon12/01/2024
Appointment of Ms Georgina Isabelle Wilson as a director on 2024-01-01
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Change of details for Ms Michelle Bull as a person with significant control on 2023-11-24
dot icon04/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon03/12/2023
Change of details for Ms Michelle Bull as a person with significant control on 2023-11-24
dot icon27/04/2023
Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to 93 Arthur Road London SW19 7DP on 2023-04-27
dot icon05/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon02/12/2022
Director's details changed for Ms Michelle Bull on 2022-09-02
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Appointment of Ms Michelle Bull as a director on 2022-08-24
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon11/11/2021
Secretary's details changed for Dr John Wilson on 2021-11-10
dot icon10/11/2021
Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-10
dot icon28/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon04/01/2021
Appointment of Dr John Michael Richford Wilson as a director on 2020-10-26
dot icon04/01/2021
Termination of appointment of Michelle Bull as a director on 2020-10-26
dot icon15/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Registered office address changed from 93 Arthur Road Wimbledon London SW19 7DP to Ibex House 162-164 Arthur Road London SW19 8AQ on 2019-05-09
dot icon23/01/2019
Termination of appointment of John Michael Richford Wilson as a secretary on 2019-01-23
dot icon22/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Secretary's details changed for Ms Michelle Bull on 2018-03-25
dot icon04/04/2018
Appointment of Dr John Michael Richford Wilson as a secretary on 2018-03-26
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon08/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon28/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon28/06/2013
Director's details changed for Ms Michelle Bull on 2013-03-24
dot icon27/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2013
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon27/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon11/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon31/08/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon14/09/2011
Appointment of Mrs Barbara Bull as a director
dot icon14/09/2011
Termination of appointment of Hector Wilson as a director
dot icon27/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon24/01/2011
Secretary's details changed for Ms Michelle Wilson on 2011-01-22
dot icon24/01/2011
Director's details changed for Ms Michelle Wilson on 2011-01-22
dot icon23/01/2011
Appointment of Mr Hector Wilson as a director
dot icon23/01/2011
Termination of appointment of John Wilson as a secretary
dot icon23/01/2011
Termination of appointment of John Wilson as a director
dot icon23/01/2011
Appointment of Ms Michelle Wilson as a secretary
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/03/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon16/03/2010
Director's details changed for Dr John Michael Richford Wilson on 2010-03-16
dot icon16/03/2010
Director's details changed for Ms Michelle Wilson on 2010-03-16
dot icon24/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/03/2009
Return made up to 24/11/08; full list of members
dot icon02/05/2008
Director's change of particulars / michelle bull / 01/05/2008
dot icon10/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon10/12/2007
Return made up to 24/11/07; full list of members
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon24/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
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
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.20K
-
0.00
12.82K
-
2022
1
965.00
-
0.00
8.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Michelle Bull
Director
24/08/2022 - Present
-
Bull, Barbara
Director
01/08/2011 - Present
-
Wilson, John Michael Richford, Dr
Secretary
30/11/2010 - Present
-
Wilson, John Michael Richford, Dr
Director
24/11/2006 - 30/11/2010
14
Ms Michelle Bull
Director
24/11/2006 - 26/10/2020
-

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 ANINCA LIMITED

ANINCA LIMITED is an(a) Active company incorporated on 24/11/2006 with the registered office located at 93 Arthur Road, London SW19 7DP. There are currently 5 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 ANINCA LIMITED?

toggle

ANINCA LIMITED is currently Active. It was registered on 24/11/2006 .

Where is ANINCA LIMITED located?

toggle

ANINCA LIMITED is registered at 93 Arthur Road, London SW19 7DP.

What does ANINCA LIMITED do?

toggle

ANINCA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANINCA LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mr Francis John Sirl as a director on 2026-01-30.