ANKER ELEMENTAL LIMITED

Register to unlock more data on OkredoRegister

ANKER ELEMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10478502

Incorporation date

15/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Enterprise House, Tenlons Road, Nuneaton, Warwickshire CV10 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2016)
dot icon08/01/2026
Director's details changed for Tracy Looms on 2026-01-08
dot icon08/01/2026
Confirmation statement made on 2025-10-31 with updates
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon23/12/2024
Director's details changed for Tracy Looms on 2024-10-30
dot icon23/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon21/10/2024
Change of details for Mr Ian Richard Looms as a person with significant control on 2024-10-18
dot icon18/10/2024
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 2024-10-18
dot icon12/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/01/2023
Cancellation of shares. Statement of capital on 2022-06-30
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2021
Registered office address changed from Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2021-11-24
dot icon18/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon05/01/2021
Director's details changed for Mr Ian Richard Looms on 2021-01-05
dot icon08/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Change of details for Mr Ian Richard Looms as a person with significant control on 2018-11-12
dot icon21/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/12/2017
Registered office address changed from Monticello House 28 Waltham Crescent Nuneaton Warwickshire CV10 9JG United Kingdom to Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 2017-12-21
dot icon19/12/2017
Confirmation statement made on 2017-10-31 with updates
dot icon19/12/2017
Cessation of Tracy Looms as a person with significant control on 2017-10-27
dot icon19/12/2017
Cessation of Ian Richard Looms as a person with significant control on 2017-10-27
dot icon19/12/2017
Notification of Ian Richard Looms as a person with significant control on 2017-10-27
dot icon19/12/2017
Notification of Ian Richard Looms as a person with significant control on 2017-02-22
dot icon19/12/2017
Change of details for Tracy Looms as a person with significant control on 2017-02-22
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon22/02/2017
Director's details changed for Tracy Looms on 2017-02-22
dot icon22/02/2017
Appointment of Mr Ian Richard Looms as a director on 2017-02-22
dot icon22/02/2017
Registered office address changed from 11-17 Fowler Road Ilford IG6 3UJ United Kingdom to Monticello House 28 Waltham Crescent Nuneaton Warwickshire CV10 9JG on 2017-02-22
dot icon22/02/2017
Director's details changed for Tracy Looms on 2017-02-22
dot icon15/11/2016
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-21.23 % *

* during past year

Cash in Bank

£33,396.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
9.85K
-
0.00
42.40K
-
2022
6
5.37K
-
0.00
33.40K
-
2022
6
5.37K
-
0.00
33.40K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

5.37K £Descended-45.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.40K £Descended-21.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Looms, Ian Richard
Director
22/02/2017 - Present
1
Tracy Looms
Director
15/11/2016 - Present
-

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 ANKER ELEMENTAL LIMITED

ANKER ELEMENTAL LIMITED is an(a) Active company incorporated on 15/11/2016 with the registered office located at Enterprise House, Tenlons Road, Nuneaton, Warwickshire CV10 7HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANKER ELEMENTAL LIMITED?

toggle

ANKER ELEMENTAL LIMITED is currently Active. It was registered on 15/11/2016 .

Where is ANKER ELEMENTAL LIMITED located?

toggle

ANKER ELEMENTAL LIMITED is registered at Enterprise House, Tenlons Road, Nuneaton, Warwickshire CV10 7HR.

What does ANKER ELEMENTAL LIMITED do?

toggle

ANKER ELEMENTAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANKER ELEMENTAL LIMITED have?

toggle

ANKER ELEMENTAL LIMITED had 6 employees in 2022.

What is the latest filing for ANKER ELEMENTAL LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Tracy Looms on 2026-01-08.