ANNEXE INC. LIMITED

Register to unlock more data on OkredoRegister

ANNEXE INC. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888038

Incorporation date

14/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Hope Street Hope Street, Liverpool L1 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1994)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Termination of appointment of Patrick Joseph Byrne as a director on 2025-11-15
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon21/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2023-11-20 with no updates
dot icon25/03/2024
Director's details changed for Mr Henry (Han) Cecil Willy Duijvendak on 2024-03-18
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon01/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/01/2022
Registered office address changed from 2nd Floor 28 Rodney Street Liverpool L1 2TQ England to 13 Hope Street Hope Street Liverpool L1 9BQ on 2022-01-20
dot icon20/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon14/03/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon01/01/2021
Registered office address changed from 3rd Floor Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF to 2nd Floor 28 Rodney Street Liverpool L1 2TQ on 2021-01-01
dot icon04/02/2020
Confirmation statement made on 2019-11-20 with no updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/12/2018
Registration of charge 028880380011, created on 2018-12-12
dot icon17/12/2018
Registration of charge 028880380010, created on 2018-12-12
dot icon17/12/2018
Registration of charge 028880380008, created on 2018-12-12
dot icon17/12/2018
Registration of charge 028880380009, created on 2018-12-12
dot icon17/12/2018
Satisfaction of charge 3 in full
dot icon17/12/2018
Satisfaction of charge 4 in full
dot icon17/12/2018
Satisfaction of charge 6 in full
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon09/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon17/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon09/02/2012
Registered office address changed from 3Rd Floor Granite House 6 Stanley Street Liverpool Merseyside L1 6AF on 2012-02-09
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/01/2011
Secretary's details changed for Timothy James Byrne on 2010-10-20
dot icon24/01/2011
Director's details changed for Henry (Han) Cecil Willy Duijvendak on 2010-10-10
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Purchase of own shares.
dot icon14/12/2010
Termination of appointment of Keith Hackett as a director
dot icon30/11/2010
Resolutions
dot icon30/11/2010
Resolutions
dot icon16/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon16/01/2010
Director's details changed for Mr Nicholas Charles Stanley on 2009-10-01
dot icon16/01/2010
Director's details changed for David Leonard Scott on 2009-10-01
dot icon16/01/2010
Director's details changed for Timothy James Byrne on 2009-10-01
dot icon16/01/2010
Director's details changed for Patrick Joseph Byrne on 2009-10-01
dot icon16/01/2010
Director's details changed for Keith John Hackett on 2009-10-01
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 14/01/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 14/01/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 14/01/07; full list of members
dot icon09/06/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 14/01/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/11/2005
Particulars of mortgage/charge
dot icon18/01/2005
Return made up to 14/01/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 14/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/03/2003
Return made up to 14/01/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2002
Ad 02/01/02--------- £ si 173@1
dot icon13/06/2002
Nc inc already adjusted 21/04/01
dot icon13/06/2002
Resolutions
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2002
Registered office changed on 17/01/02 from: 19-23 stanley street liverpool L1 6AA
dot icon17/01/2002
Return made up to 14/01/02; full list of members
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon23/01/2001
Return made up to 14/01/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-03-31
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/01/2000
Return made up to 14/01/00; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/01/1999
Return made up to 14/01/99; full list of members
dot icon03/03/1998
Return made up to 14/01/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-03-31
dot icon02/04/1997
Return made up to 14/01/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon18/09/1996
Particulars of mortgage/charge
dot icon09/04/1996
Return made up to 14/01/96; full list of members
dot icon15/11/1995
Accounts for a small company made up to 1995-03-31
dot icon12/06/1995
Return made up to 14/01/95; full list of members
dot icon04/04/1995
New secretary appointed
dot icon31/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Ad 22/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon28/03/1994
Registered office changed on 28/03/94 from: sloan & company stanley court 19-23 stanley street liverpool L1 6AA
dot icon28/03/1994
Accounting reference date notified as 31/03
dot icon17/02/1994
New director appointed
dot icon17/02/1994
New director appointed
dot icon17/02/1994
New director appointed
dot icon17/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/02/1994
Director resigned;new director appointed
dot icon17/02/1994
Registered office changed on 17/02/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon14/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+57.67 % *

* during past year

Cash in Bank

£32,250.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
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
2
1.34M
-
0.00
83.00K
-
2022
2
1.32M
-
0.00
20.45K
-
2023
2
1.29M
-
0.00
32.25K
-
2023
2
1.29M
-
0.00
32.25K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.29M £Descended-2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.25K £Ascended57.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Nicholas Charles, Mr.
Director
14/01/1994 - Present
28
Byrne, Patrick Joseph
Director
14/01/1994 - 15/11/2025
4
Duijvendak, Henry (Han) Cecil Willy
Director
06/06/2001 - Present
8
Scott, David Leonard
Director
14/01/1994 - Present
5
Byrne, Timothy James
Director
14/01/1994 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANNEXE INC. LIMITED

ANNEXE INC. LIMITED is an(a) Active company incorporated on 14/01/1994 with the registered office located at 13 Hope Street Hope Street, Liverpool L1 9BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNEXE INC. LIMITED?

toggle

ANNEXE INC. LIMITED is currently Active. It was registered on 14/01/1994 .

Where is ANNEXE INC. LIMITED located?

toggle

ANNEXE INC. LIMITED is registered at 13 Hope Street Hope Street, Liverpool L1 9BQ.

What does ANNEXE INC. LIMITED do?

toggle

ANNEXE INC. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANNEXE INC. LIMITED have?

toggle

ANNEXE INC. LIMITED had 2 employees in 2023.

What is the latest filing for ANNEXE INC. LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.