ANJALI CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANJALI CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07389155

Incorporation date

28/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2010)
dot icon26/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon22/01/2026
Previous accounting period extended from 2025-09-30 to 2025-10-31
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/11/2022
Registered office address changed from Ashlar Court 21 Ravenscourt Gardens Flat 37 London W6 0TU United Kingdom to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2022-11-02
dot icon02/11/2022
Director's details changed for Miss Anjali Gopalani on 2022-11-02
dot icon02/11/2022
Change of details for Miss Anjali Gopalani as a person with significant control on 2022-11-02
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Registered office address changed from 99 Philbeach Gardens London SW5 9ET United Kingdom to Ashlar Court 21 Ravenscourt Gardens Flat 37 London W6 0TU on 2018-12-18
dot icon18/12/2018
Change of details for Miss Anjali Gopalani as a person with significant control on 2018-12-18
dot icon18/12/2018
Director's details changed for Miss Anjali Gopalani on 2018-12-18
dot icon30/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon04/09/2017
Director's details changed for Miss Anjali Gopalani on 2017-09-04
dot icon03/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon07/04/2016
Registered office address changed from 99 Talgarth Road London W14 9DJ to 99 Philbeach Gardens London SW5 9ET on 2016-04-07
dot icon05/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/10/2011
Register inspection address has been changed
dot icon03/05/2011
Director's details changed for Miss Anjali Gopalani on 2011-03-19
dot icon03/05/2011
Registered office address changed from , 134 Colwith Road, London, W69EZ, United Kingdom on 2011-05-03
dot icon28/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-17.23 % *

* during past year

Cash in Bank

£98,884.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
103.55K
-
0.00
119.47K
-
2022
1
89.31K
-
0.00
98.88K
-
2022
1
89.31K
-
0.00
98.88K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

89.31K £Descended-13.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.88K £Descended-17.23 % *

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
Miss Anjali Gopalani
Director
28/09/2010 - Present
-

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+
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 ANJALI CONSULTING LIMITED

ANJALI CONSULTING LIMITED is an(a) Active company incorporated on 28/09/2010 with the registered office located at First Floor Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANJALI CONSULTING LIMITED?

toggle

ANJALI CONSULTING LIMITED is currently Active. It was registered on 28/09/2010 .

Where is ANJALI CONSULTING LIMITED located?

toggle

ANJALI CONSULTING LIMITED is registered at First Floor Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQ.

What does ANJALI CONSULTING LIMITED do?

toggle

ANJALI CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANJALI CONSULTING LIMITED have?

toggle

ANJALI CONSULTING LIMITED had 1 employees in 2022.

What is the latest filing for ANJALI CONSULTING LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-10-31.