ANKA HOME FURNITURE LTD

Register to unlock more data on OkredoRegister

ANKA HOME FURNITURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10960820

Incorporation date

13/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10960820 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2017)
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon22/01/2025
Registered office address changed to PO Box 4385, 10960820 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer Mr Bulent Oz changed to 10960820 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of person with significant control Mr Bulent Oz changed to 10960820 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon12/07/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon17/06/2023
Registered office address changed from 36 Sun Street Waltham Abbey EN9 1EJ England to 269 Hertford Road London N9 7ES on 2023-06-17
dot icon17/06/2023
Change of details for Mr Bulent Oz as a person with significant control on 2023-06-17
dot icon07/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/03/2023
Registered office address changed from Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH England to 36 Sun Street Waltham Abbey EN9 1EJ on 2023-03-15
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon29/04/2021
Director's details changed for Mr Bulent Oz on 2021-04-29
dot icon29/04/2021
Registered office address changed from 333 - 335 Fore Street London N9 0PD England to Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH on 2021-04-29
dot icon26/11/2020
Micro company accounts made up to 2020-07-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon21/07/2020
Director's details changed for Mr Bulent Oz on 2020-07-21
dot icon21/07/2020
Change of details for Mr Bulent Oz as a person with significant control on 2020-07-20
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon19/02/2019
Change of details for Mr Bulent Oz as a person with significant control on 2019-02-01
dot icon19/02/2019
Change of details for Mr Bulent Oz as a person with significant control on 2019-02-01
dot icon19/02/2019
Change of details for Mr Bulent Oz as a person with significant control on 2019-02-01
dot icon18/02/2019
Change of details for Mr Bulent Oz as a person with significant control on 2019-02-18
dot icon18/02/2019
Registered office address changed from 333-335 Fore Street London N9 0PD England to 333 - 335 Fore Street London N9 0PD on 2019-02-18
dot icon18/02/2019
Registered office address changed from 25 Elwood Church Langley Harlow CM17 9QJ England to 333-335 Fore Street London N9 0PD on 2019-02-18
dot icon18/02/2019
Change of details for Mr Bulent Oz as a person with significant control on 2019-02-16
dot icon18/02/2019
Registered office address changed from 333-335 Fore Street London N9 0PD England to 25 Elwood Church Langley Harlow CM17 9QJ on 2019-02-18
dot icon18/02/2019
Director's details changed for Mr Bulent Oz on 2019-02-01
dot icon18/02/2019
Director's details changed for Mr Bulent Oz on 2019-02-01
dot icon14/02/2019
Registered office address changed from First Floor Flat 2a Grenoble Gardens London N13 6JG England to 333-335 Fore Street London N9 0PD on 2019-02-14
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon13/08/2018
Previous accounting period shortened from 2018-09-30 to 2018-07-31
dot icon01/02/2018
Change of details for Mr Bulent Oz as a person with significant control on 2018-02-01
dot icon12/12/2017
Registered office address changed from Advantage House 273 Fore Street Edmonton London N9 0PD England to First Floor Flat 2a Grenoble Gardens London N13 6JG on 2017-12-12
dot icon13/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-57.35 % *

* during past year

Cash in Bank

£13,996.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
18.75K
-
0.00
32.82K
-
2022
6
51.21K
-
0.00
14.00K
-
2022
6
51.21K
-
0.00
14.00K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

51.21K £Ascended173.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00K £Descended-57.35 % *

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
Mr Bulent Oz
Director
13/09/2017 - Present
12

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANKA HOME FURNITURE LTD

ANKA HOME FURNITURE LTD is an(a) Active company incorporated on 13/09/2017 with the registered office located at 4385, 10960820 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANKA HOME FURNITURE LTD?

toggle

ANKA HOME FURNITURE LTD is currently Active. It was registered on 13/09/2017 .

Where is ANKA HOME FURNITURE LTD located?

toggle

ANKA HOME FURNITURE LTD is registered at 4385, 10960820 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANKA HOME FURNITURE LTD do?

toggle

ANKA HOME FURNITURE LTD operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does ANKA HOME FURNITURE LTD have?

toggle

ANKA HOME FURNITURE LTD had 6 employees in 2022.

What is the latest filing for ANKA HOME FURNITURE LTD?

toggle

The latest filing was on 16/12/2025: Compulsory strike-off action has been discontinued.