ANJOMAN LIMITED

Register to unlock more data on OkredoRegister

ANJOMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06888775

Incorporation date

27/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Rohans House, 92-96 Wellington Road South, Stockport SK1 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Termination of appointment of Bahar Eftekhari Mofrad as a director on 2025-12-01
dot icon08/12/2025
Memorandum and Articles of Association
dot icon28/11/2025
Termination of appointment of Owrang Rahmani as a director on 2025-08-21
dot icon09/06/2025
Termination of appointment of Ava Pearce as a director on 2025-05-29
dot icon09/06/2025
Termination of appointment of Amin Zonoozi as a director on 2025-05-29
dot icon09/06/2025
Appointment of Mr Mohammadreza Karampour as a director on 2025-05-29
dot icon09/06/2025
Appointment of Ms Bahar Eftekhari Mofrad as a director on 2025-05-29
dot icon17/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon15/05/2025
Termination of appointment of Aida Yousefi as a director on 2025-03-27
dot icon15/05/2025
Termination of appointment of Amir Ebrahim Chahardehi as a director on 2025-03-27
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon25/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Resolutions
dot icon09/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon05/04/2024
Appointment of Dr Mohammad Mehdi Hosseinmardi as a director on 2024-03-05
dot icon09/03/2024
Termination of appointment of Mitra Arami as a director on 2024-03-05
dot icon09/03/2024
Termination of appointment of Yasmine Kargar Manshadi as a director on 2024-03-05
dot icon09/03/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon05/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Termination of appointment of Alexandre Arya Blanes as a director on 2023-05-31
dot icon04/07/2023
Termination of appointment of Ashley Robertson as a director on 2023-05-31
dot icon04/07/2023
Appointment of Mrs Ava Pearce as a director on 2023-05-31
dot icon04/07/2023
Appointment of Mr Owrang Rahmani as a director on 2023-05-31
dot icon04/07/2023
Appointment of Mr Amin Zonoozi as a director on 2023-05-31
dot icon04/07/2023
Appointment of Ms Mitra Arami as a director on 2023-05-31
dot icon04/07/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon24/02/2023
Termination of appointment of Mohammad Reza Nasrollahzadeh-Massouleh as a director on 2023-02-23
dot icon25/07/2022
Appointment of Mr Amir Ebrahim Chahardehi as a director on 2022-07-24
dot icon06/06/2022
Appointment of Mr Ashley Robertson as a director on 2022-05-26
dot icon06/06/2022
Termination of appointment of Shirin Hakim as a director on 2022-05-26
dot icon01/06/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon10/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Appointment of Ms Shirin Hakim as a director on 2021-10-26
dot icon27/10/2021
Appointment of Ms Yasmine Kargar Manshadi as a director on 2021-10-26
dot icon27/10/2021
Appointment of Mr Alexandre Arya Blanes as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of Roya Rahnejat as a director on 2021-10-25
dot icon27/10/2021
Termination of appointment of Ramin Takin as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of Kasra Pezeshki as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of Omid Ashtari as a director on 2021-10-26
dot icon27/09/2021
Memorandum and Articles of Association
dot icon27/09/2021
Resolutions
dot icon22/09/2021
Registered office address changed from 320 King Street King Street C/O Enveq Investments London W6 0RR England to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 2021-09-22
dot icon07/09/2021
Appointment of Ms Aida Yousefi as a director on 2021-09-06
dot icon07/09/2021
Appointment of Mr Mohammad Reza Nasrollahzadeh-Massouleh as a director on 2021-09-06
dot icon07/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/03/2021
Registered office address changed from 12 Hammersmith Grove First Floor C/O Wework London W6 7AP England to 320 King Street King Street C/O Enveq Investments London W6 0RR on 2021-03-06
dot icon08/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon06/09/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Termination of appointment of Ardavan Farmanfarmaian as a director on 2018-09-14
dot icon17/09/2018
Termination of appointment of Ardavan Farmandarmaian as a secretary on 2018-09-14
dot icon21/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon21/06/2018
Registered office address changed from 69 Cadogan Place London SW1X 9RS England to 12 Hammersmith Grove First Floor C/O Wework London W6 7AP on 2018-06-21
dot icon22/03/2018
Director's details changed for Mr Ramin Takin on 2018-03-16
dot icon22/03/2018
Director's details changed for Ms Roya Rahnejat on 2018-03-16
dot icon22/03/2018
Director's details changed for Mr Kasra Pezeshki on 2018-03-16
dot icon22/03/2018
Director's details changed for Mr Omid Ashtari on 2018-03-16
dot icon20/03/2018
Appointment of Mr Omid Ashtari as a director on 2018-03-16
dot icon20/03/2018
Appointment of Ms Roya Rahnejat as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr Kasra Pezeshki as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr Ramin Takin as a director on 2018-03-16
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/07/2017
Termination of appointment of Hossein Ameli-Moosavi as a director on 2017-06-30
dot icon13/07/2017
Termination of appointment of Abbas Mozafarian as a director on 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon10/03/2017
Termination of appointment of Zareh Mankassarian as a secretary on 2017-03-01
dot icon10/03/2017
Termination of appointment of Ali Mirzaee Pojdehi as a director on 2017-03-01
dot icon10/03/2017
Termination of appointment of Reza Mirzaee as a director on 2017-03-01
dot icon10/03/2017
Appointment of Mr Hossein Ameli-Moosavi as a director on 2017-03-01
dot icon10/03/2017
Appointment of Mr Ardavan Farmandarmaian as a secretary on 2017-03-01
dot icon10/03/2017
Appointment of Mr Ardavan Farmanfarmaian as a director on 2017-03-01
dot icon10/03/2017
Registered office address changed from C/O Z. Mankassarian 36 Cottesmore Court Stanford Road London W8 5QN to 69 Cadogan Place London SW1X 9RS on 2017-03-10
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-27 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-27 no member list
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Mr Abbas Mozafarian as a director on 2014-05-29
dot icon29/11/2014
Termination of appointment of Shahrokh Bagherzadeh as a director on 2014-11-29
dot icon29/11/2014
Termination of appointment of Mohammad Mehdi Hossein-Mardi as a director on 2014-05-29
dot icon29/11/2014
Termination of appointment of Kasra Seyed Pezeshki as a director on 2014-05-29
dot icon29/11/2014
Appointment of Mr. Reza Mirzaee as a director on 2014-05-29
dot icon29/11/2014
Appointment of Mr. Ali Mirzaee Pojdehi as a director on 2014-05-29
dot icon28/04/2014
Annual return made up to 2014-04-27 no member list
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-27 no member list
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon13/06/2012
Appointment of Mr Shahrokh Bagherzadeh as a director
dot icon13/06/2012
Termination of appointment of Reza Mirzaee as a director
dot icon13/06/2012
Termination of appointment of Ali Mirzaee as a director
dot icon13/06/2012
Termination of appointment of Ardavan Farmanfarmaian as a director
dot icon13/06/2012
Termination of appointment of Khashayar Amiri Nasserabadi as a director
dot icon13/06/2012
Appointment of Dr. Mohammad Mehdi Hossein-Mardi as a director
dot icon13/06/2012
Appointment of Mr Kasra Seyed Pezeshki as a director
dot icon03/05/2012
Annual return made up to 2012-04-27 no member list
dot icon03/05/2012
Registered office address changed from 36 Cottesmore Court Stanford Road London W8 5QZ United Kingdom on 2012-05-03
dot icon12/10/2011
Accounts for a small company made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-27 no member list
dot icon10/05/2011
Appointment of Mr Khashayar Amiri as a director
dot icon10/05/2011
Termination of appointment of Christopher Mackay as a director
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon12/10/2010
Appointment of Zareh Mankassarian as a secretary
dot icon29/09/2010
Appointment of Ardavan Farmanfarmaian as a director
dot icon29/09/2010
Registered office address changed from C/O Sookias & Sookias 4Th Floor 15 Brook's Mews London W1K 4DS United Kingdom on 2010-09-29
dot icon29/09/2010
Termination of appointment of Michael Sookias as a director
dot icon29/09/2010
Termination of appointment of Sookias Legal Services Limited as a secretary
dot icon24/06/2010
Termination of appointment of Hormazd Naficy as a director
dot icon20/05/2010
Annual return made up to 2010-04-27 no member list
dot icon20/05/2010
Registered office address changed from C/O Sookias & Sookias 4-5Th Floor 15 Brooks Mews London W1K 4DS on 2010-05-20
dot icon19/05/2010
Director's details changed for Mr Christopher Roy Mackay on 2010-04-27
dot icon19/05/2010
Secretary's details changed for Sookias Legal Services Limited on 2010-04-27
dot icon19/05/2010
Director's details changed for Ali Mirzaee on 2010-04-27
dot icon19/05/2010
Director's details changed for Mr. Reza Mirzaee on 2010-04-27
dot icon25/06/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon22/05/2009
Director appointed hormazd naficy
dot icon27/04/2009
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.75K
-
0.00
-
-
2022
0
24.09K
-
0.00
-
-
2023
0
21.54K
-
0.00
-
-
2023
0
21.54K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.54K £Descended-10.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arami, Mitra, Dr
Director
31/05/2023 - 05/03/2024
6
Pearce, Ava
Director
31/05/2023 - 29/05/2025
3
Yousefi, Aida
Director
06/09/2021 - 27/03/2025
8
Karampour, Mohammadreza
Director
29/05/2025 - Present
2
Robertson, Ashley
Director
26/05/2022 - 31/05/2023
14

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 ANJOMAN LIMITED

ANJOMAN LIMITED is an(a) Active company incorporated on 27/04/2009 with the registered office located at Rohans House, 92-96 Wellington Road South, Stockport SK1 3TJ. 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 ANJOMAN LIMITED?

toggle

ANJOMAN LIMITED is currently Active. It was registered on 27/04/2009 .

Where is ANJOMAN LIMITED located?

toggle

ANJOMAN LIMITED is registered at Rohans House, 92-96 Wellington Road South, Stockport SK1 3TJ.

What does ANJOMAN LIMITED do?

toggle

ANJOMAN LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ANJOMAN LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.