ANMUT LTD

Register to unlock more data on OkredoRegister

ANMUT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11285913

Incorporation date

03/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Eriswell Crescent, Hersham, Walton-On-Thames KT12 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2018)
dot icon02/04/2026
Director's details changed for Dr Magdalena Shotter on 2026-03-05
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon06/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon13/08/2025
Statement of capital following an allotment of shares on 2025-08-12
dot icon14/05/2025
Statement of capital following an allotment of shares on 2025-05-13
dot icon14/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon18/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon03/05/2024
Appointment of Simon Ferriter as a director on 2024-04-26
dot icon03/05/2024
Appointment of Dr Magdalena Shotter as a director on 2024-04-26
dot icon03/05/2024
Director's details changed for Simon Ferriter on 2024-05-03
dot icon03/05/2024
Appointment of Simon Perry as a director on 2024-04-26
dot icon10/04/2024
Resolutions
dot icon09/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon02/01/2024
Change of share class name or designation
dot icon23/12/2023
Memorandum and Articles of Association
dot icon23/12/2023
Resolutions
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon20/12/2023
Particulars of variation of rights attached to shares
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon13/04/2023
Cessation of Herman Rene Heyns as a person with significant control on 2023-01-05
dot icon23/01/2023
Appointment of Mrs Karen Heyns as a director on 2023-01-10
dot icon19/01/2023
Termination of appointment of Herman René Heyns as a director on 2023-01-06
dot icon01/10/2022
Change of share class name or designation
dot icon28/09/2022
Change of share class name or designation
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Change of details for Mr Herman René Heyns as a person with significant control on 2022-09-20
dot icon05/09/2022
Change of share class name or designation
dot icon05/09/2022
Particulars of variation of rights attached to shares
dot icon22/08/2022
Resolutions
dot icon09/08/2022
Resolutions
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon19/04/2022
Cessation of Herman René Heyns as a person with significant control on 2022-02-21
dot icon14/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon21/02/2022
Notification of Herman Rene Heyns as a person with significant control on 2022-02-21
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon16/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Termination of appointment of Ats Accounting & Tax Solutions Ltd as a secretary on 2020-06-18
dot icon01/10/2020
Memorandum and Articles of Association
dot icon01/10/2020
Resolutions
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-04-05
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon02/12/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon05/04/2019
Appointment of Ats Accounting & Tax Solutions Ltd as a secretary on 2019-04-05
dot icon29/03/2019
Sub-division of shares on 2019-03-21
dot icon29/03/2019
Change of share class name or designation
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon25/05/2018
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon03/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+148.58 % *

* during past year

Cash in Bank

£8,857.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
474.00
-
0.00
103.61K
-
2022
1
2.29K
-
0.00
3.56K
-
2023
1
6.39K
-
0.00
8.86K
-
2023
1
6.39K
-
0.00
8.86K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.39K £Ascended178.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.86K £Ascended148.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herman Rene Heyns
Director
02/04/2018 - 05/01/2023
1
Perry, Simon
Director
26/04/2024 - Present
2
Shotter, Magdalena, Dr
Director
26/04/2024 - Present
5
Mrs Karen Heyns
Director
10/01/2023 - Present
1
ATS ACCOUNTING & TAX SOLUTIONS LTD
Corporate Secretary
05/04/2019 - 18/06/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANMUT LTD

ANMUT LTD is an(a) Active company incorporated on 03/04/2018 with the registered office located at 4 Eriswell Crescent, Hersham, Walton-On-Thames KT12 5DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANMUT LTD?

toggle

ANMUT LTD is currently Active. It was registered on 03/04/2018 .

Where is ANMUT LTD located?

toggle

ANMUT LTD is registered at 4 Eriswell Crescent, Hersham, Walton-On-Thames KT12 5DS.

What does ANMUT LTD do?

toggle

ANMUT LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ANMUT LTD have?

toggle

ANMUT LTD had 1 employees in 2023.

What is the latest filing for ANMUT LTD?

toggle

The latest filing was on 02/04/2026: Director's details changed for Dr Magdalena Shotter on 2026-03-05.