ANITASS LIMITED

Register to unlock more data on OkredoRegister

ANITASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07094685

Incorporation date

03/12/2009

Size

Small

Contacts

Registered address

Registered address

Namber House, Davis Road, Chessington KT9 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/09/2025
Termination of appointment of Antony Richard Lee as a director on 2025-09-10
dot icon10/09/2025
Appointment of Mr Kristen Frank Peter Grimwood as a director on 2025-09-10
dot icon09/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon19/06/2025
Termination of appointment of Richard Henry Ballard as a director on 2025-06-18
dot icon03/04/2025
Accounts for a small company made up to 2024-06-30
dot icon07/11/2024
Registration of charge 070946850003, created on 2024-11-06
dot icon01/10/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon11/04/2024
Accounts for a small company made up to 2023-06-30
dot icon08/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon15/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon15/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon09/09/2022
Notification of Alexander Michael Phillips as a person with significant control on 2022-09-01
dot icon02/09/2022
Appointment of Mr Antony Richard Lee as a director on 2022-09-01
dot icon02/09/2022
Appointment of Mr Alexander Michael Phillips as a director on 2022-09-01
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon31/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon04/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon24/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon17/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon24/03/2020
Termination of appointment of David Michael Phillips as a director on 2019-12-04
dot icon24/03/2020
Cessation of David Phillips as a person with significant control on 2019-12-04
dot icon04/02/2020
Registration of charge 070946850002, created on 2020-01-30
dot icon10/12/2019
Registration of charge 070946850001, created on 2019-12-04
dot icon12/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon11/03/2019
Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to Namber House Davis Road Chessington KT9 1HS on 2019-03-11
dot icon27/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/12/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon27/12/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon13/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon12/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon12/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon04/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon04/04/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon06/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon12/09/2016
Auditor's resignation
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon11/08/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon04/07/2016
Director's details changed for Mr Richard Henry Ballard on 2015-01-01
dot icon11/01/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon11/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon11/01/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon11/01/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon16/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-06-30
dot icon09/06/2015
Amended full accounts made up to 2013-06-30
dot icon11/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon14/03/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon17/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon02/04/2012
Appointment of Mr John Henry as a director
dot icon02/04/2012
Appointment of Mr David Michael Phillips as a director
dot icon08/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon22/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Michael Phillips
Director
01/09/2022 - Present
15
Lee, Antony Richard
Director
01/09/2022 - 10/09/2025
6
Phillips, David Michael
Director
02/04/2012 - 04/12/2019
5
Ballard, Richard Henry
Director
03/12/2009 - 18/06/2025
12
Henry, John Phelim
Director
02/04/2012 - Present
2

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 ANITASS LIMITED

ANITASS LIMITED is an(a) Active company incorporated on 03/12/2009 with the registered office located at Namber House, Davis Road, Chessington KT9 1HS. There are currently 3 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 ANITASS LIMITED?

toggle

ANITASS LIMITED is currently Active. It was registered on 03/12/2009 .

Where is ANITASS LIMITED located?

toggle

ANITASS LIMITED is registered at Namber House, Davis Road, Chessington KT9 1HS.

What does ANITASS LIMITED do?

toggle

ANITASS 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 ANITASS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.