ANNA AND THE APOCALYPSE LTD

Register to unlock more data on OkredoRegister

ANNA AND THE APOCALYPSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC528485

Incorporation date

02/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Portman Street, The Old School House, 3rd Floor, Glasgow G41 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2016)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Change of details for Blazing Griffin Limited as a person with significant control on 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Director's details changed for Mr Naysun Darren Alae-Carew on 2022-08-01
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Termination of appointment of Francois Peter Andre Van Der Watt as a director on 2022-04-06
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Change of details for Blazing Griffin Limited as a person with significant control on 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/05/2021
Director's details changed for Mr Francois Peter Andre Van Der Watt on 2021-03-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Termination of appointment of Catriona Anne Ewen as a secretary on 2020-03-27
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon03/12/2019
Director's details changed for Mr Nicholas Alun Crum on 2019-10-22
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Registered office address changed from 4 Broughton Market Edinburgh EH3 6NU Scotland to 101 Portman Street the Old School House, 3rd Floor Glasgow G41 1EJ on 2019-09-26
dot icon18/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon29/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon20/09/2017
Second filing of Confirmation Statement dated 07/04/2017
dot icon14/07/2017
Appointment of Ms Catriona Anne Ewen as a secretary on 2017-07-01
dot icon14/07/2017
Director's details changed for Mr Francois Peter Andre Van Der Watt on 2017-06-12
dot icon21/04/2017
07/04/17 Statement of Capital gbp 1398801
dot icon14/03/2017
Registration of charge SC5284850002, created on 2017-03-09
dot icon11/03/2017
Registration of charge SC5284850001, created on 2017-03-09
dot icon28/11/2016
Appointment of Ms Tracy Michelle Jarvis as a director on 2016-03-02
dot icon25/11/2016
Appointment of Mr Naysun Darren Alae-Carew as a director on 2016-03-02
dot icon25/11/2016
Appointment of Mr Nicholas Alun Crum as a director on 2016-03-02
dot icon08/04/2016
Director's details changed for Francois Peter Andre Van Der Watt on 2016-04-08
dot icon07/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon02/03/2016
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 icon-78.13 % *

* during past year

Cash in Bank

£1,086.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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
0
75.75K
-
0.00
912.00
-
2022
0
77.54K
-
0.00
4.97K
-
2023
0
85.24K
-
0.00
1.09K
-
2023
0
85.24K
-
0.00
1.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

85.24K £Ascended9.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Descended-78.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Tracy Michelle
Director
02/03/2016 - Present
16
Crum, Nicholas Alun
Director
02/03/2016 - Present
9
Alae-Carew, Naysun Darren
Director
02/03/2016 - Present
27

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+
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 ANNA AND THE APOCALYPSE LTD

ANNA AND THE APOCALYPSE LTD is an(a) Active company incorporated on 02/03/2016 with the registered office located at 101 Portman Street, The Old School House, 3rd Floor, Glasgow G41 1EJ. There are currently 3 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 ANNA AND THE APOCALYPSE LTD?

toggle

ANNA AND THE APOCALYPSE LTD is currently Active. It was registered on 02/03/2016 .

Where is ANNA AND THE APOCALYPSE LTD located?

toggle

ANNA AND THE APOCALYPSE LTD is registered at 101 Portman Street, The Old School House, 3rd Floor, Glasgow G41 1EJ.

What does ANNA AND THE APOCALYPSE LTD do?

toggle

ANNA AND THE APOCALYPSE LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ANNA AND THE APOCALYPSE LTD?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.