ANNA ALLA LIMITED

Register to unlock more data on OkredoRegister

ANNA ALLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05620265

Incorporation date

11/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timsons Business Centre, Bath Road, Kettering, Northants NN16 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon16/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon12/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-03-31
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon29/07/2025
Director's details changed for Miss Alla Ouvarova on 2025-07-25
dot icon12/06/2025
Resolutions
dot icon11/06/2025
Change of share class name or designation
dot icon30/04/2025
Satisfaction of charge 1 in full
dot icon28/04/2025
Resolutions
dot icon16/04/2025
Notification of Eurovo Srl as a person with significant control on 2025-04-02
dot icon16/04/2025
Cessation of Alla Ouvarova as a person with significant control on 2025-04-02
dot icon16/04/2025
Cessation of Anna Richey as a person with significant control on 2025-04-02
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon10/04/2025
Appointment of Mr Davide Magnani as a director on 2025-04-02
dot icon10/04/2025
Appointment of Mr Filippo Calvaresi as a director on 2025-04-02
dot icon10/04/2025
Appointment of Mr Federico Lionello as a director on 2025-04-02
dot icon09/04/2025
Termination of appointment of Ruslan Ugarov as a director on 2025-04-02
dot icon09/04/2025
Current accounting period extended from 2025-11-30 to 2025-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon09/11/2018
Cancellation of shares. Statement of capital on 2018-10-10
dot icon09/11/2018
Purchase of own shares.
dot icon15/10/2018
Termination of appointment of Adam Colton Park as a director on 2018-10-10
dot icon15/10/2018
Appointment of Ruslan Ugarov as a director on 2018-10-10
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/01/2018
Director's details changed for Miss Alla Ouvarova on 2018-01-03
dot icon25/10/2017
Director's details changed for Anna Richey on 2017-10-25
dot icon25/10/2017
Director's details changed for Miss Alla Ouvarova on 2017-10-25
dot icon25/10/2017
Director's details changed for Anna Richey on 2017-10-25
dot icon26/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/01/2017
Director's details changed for Anna Richey on 2017-01-24
dot icon31/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/08/2016
Appointment of Mr Adam Park as a director on 2016-08-23
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/07/2016
Termination of appointment of Yuliana Ugarova as a director on 2016-07-04
dot icon04/05/2016
Termination of appointment of Thomas Nicholls as a director on 2016-04-21
dot icon10/03/2016
Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 2016-03-10
dot icon24/02/2016
Secretary's details changed for Afp Services Limited on 2016-02-22
dot icon23/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon22/09/2015
Director's details changed for Yuliana Ugarova on 2015-08-23
dot icon22/09/2015
Director's details changed for Thomas Nicholls on 2015-08-23
dot icon20/07/2015
Termination of appointment of Lawrence Bland as a director on 2015-06-24
dot icon29/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/04/2015
Director's details changed for Miss Alla Ouvarova on 2015-03-21
dot icon18/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon24/07/2014
Director's details changed for Miss Alla Ouvarova on 2014-07-24
dot icon24/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/05/2013
Appointment of Thomas Nicholls as a director
dot icon16/05/2013
Termination of appointment of Mark Randall as a director
dot icon12/03/2013
Secretary's details changed for Afp Services Ltd on 2013-03-12
dot icon08/03/2013
Secretary's details changed for Afp Services Ltd on 2013-03-07
dot icon07/03/2013
Director's details changed for Miss Alla Ouvarova on 2013-03-07
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/08/2012
Secretary's details changed for Afp Services Ltd on 2012-08-23
dot icon23/08/2012
Director's details changed for Yuliana Ugarova on 2012-08-23
dot icon04/07/2012
Director's details changed for Lawrence Bland on 2012-07-01
dot icon13/03/2012
Director's details changed for Anna Richey on 2012-03-12
dot icon16/02/2012
Appointment of Lawrence Bland as a director
dot icon16/02/2012
Appointment of Mr Mark Edward Randall as a director
dot icon25/01/2012
Appointment of Afp Services Ltd as a secretary
dot icon24/01/2012
Termination of appointment of Alla Ouvarova as a secretary
dot icon10/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon09/01/2012
Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom on 2012-01-09
dot icon09/01/2012
Secretary's details changed for Miss Alla Ouvarova on 2012-01-04
dot icon09/01/2012
Director's details changed for Miss Alla Ouvarova on 2012-01-04
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon19/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mrs Alla Chapples on 2010-11-17
dot icon17/11/2010
Director's details changed for Yuliana Ugarova on 2010-11-17
dot icon17/11/2010
Secretary's details changed for Mrs Alla Chapples on 2010-11-17
dot icon17/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon22/03/2010
Registered office address changed from Ground Floor, Caveat House 14 Lovat Lane London EC3R 8DZ United Kingdom on 2010-03-22
dot icon19/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon18/11/2009
Director's details changed for Yuliana Ugarova on 2009-11-17
dot icon18/11/2009
Director's details changed for Anna Richey on 2009-11-17
dot icon10/11/2009
Director's details changed for Mrs Alla Chapples on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Mrs Alla Chapples on 2009-11-10
dot icon20/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon16/02/2009
Registered office changed on 16/02/2009 from 7 st edmunds court 13-18 st edmunds terrace london NW8 7QL uk
dot icon23/01/2009
Ad 19/01/09\gbp si [email protected]=57.694\gbp ic 250/307.694\
dot icon27/11/2008
Return made up to 11/11/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from 7 st edmund's court 13-18 st edmund's terrace london NW8 7QL
dot icon27/11/2008
Director and secretary's change of particulars / alla ouvarova / 26/11/2008
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 11/11/07; full list of members
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2007
Director's particulars changed
dot icon05/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon25/03/2007
Ad 22/02/07--------- £ si [email protected]=50 £ ic 200/250
dot icon25/03/2007
Nc inc already adjusted 20/01/07
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
New director appointed
dot icon15/03/2007
Registered office changed on 15/03/07 from: 34 courthope road london NW3 2LD
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 11/11/06; full list of members
dot icon14/06/2006
Ad 06/06/06--------- £ si [email protected]=198 £ ic 2/200
dot icon14/06/2006
S-div 06/06/06
dot icon14/06/2006
Nc inc already adjusted 06/06/06
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon11/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-7.75 % *

* during past year

Cash in Bank

£123,198.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
365.43K
-
0.00
261.46K
-
2022
4
301.04K
-
0.00
133.56K
-
2023
4
308.16K
-
0.00
123.20K
-
2023
4
308.16K
-
0.00
123.20K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

308.16K £Ascended2.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.20K £Descended-7.75 % *

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
Ugarov, Ruslan
Director
10/10/2018 - 02/04/2025
3
Richey, Anna
Director
11/11/2005 - Present
3
Ouvarova, Alla
Director
11/11/2005 - Present
8
Magnani, Davide
Director
02/04/2025 - Present
-
Calvaresi, Filippo
Director
02/04/2025 - Present
-

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 ANNA ALLA LIMITED

ANNA ALLA LIMITED is an(a) Active company incorporated on 11/11/2005 with the registered office located at Timsons Business Centre, Bath Road, Kettering, Northants NN16 8NQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNA ALLA LIMITED?

toggle

ANNA ALLA LIMITED is currently Active. It was registered on 11/11/2005 .

Where is ANNA ALLA LIMITED located?

toggle

ANNA ALLA LIMITED is registered at Timsons Business Centre, Bath Road, Kettering, Northants NN16 8NQ.

What does ANNA ALLA LIMITED do?

toggle

ANNA ALLA LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does ANNA ALLA LIMITED have?

toggle

ANNA ALLA LIMITED had 4 employees in 2023.

What is the latest filing for ANNA ALLA LIMITED?

toggle

The latest filing was on 16/01/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.