ANNIX LTD

Register to unlock more data on OkredoRegister

ANNIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06135415

Incorporation date

02/03/2007

Size

Dormant

Contacts

Registered address

Registered address

70 East Street, Thame OX9 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2007)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/07/2025
Notification of Stuart Alexander Galloway as a person with significant control on 2025-07-03
dot icon03/07/2025
Cessation of Daniel Clark Pickering as a person with significant control on 2025-07-03
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/04/2024
Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to 70 East Street Thame OX9 3JS on 2024-04-24
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon28/01/2022
Termination of appointment of Daniel Clark Pickering as a director on 2022-01-28
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon07/01/2021
Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2021-01-07
dot icon30/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/07/2019
Registered office address changed from 60 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 2019-07-04
dot icon05/06/2019
Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to 60 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP on 2019-06-05
dot icon03/06/2019
Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 2019-06-03
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/03/2017
Register(s) moved to registered inspection location 70 East Street Thame OX9 3JS
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon03/03/2017
Register inspection address has been changed to 70 East Street Thame OX9 3JS
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham HP5 1SD on 2016-10-28
dot icon27/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon28/03/2015
Register(s) moved to registered office address 31a High Street Chesham Buckinghamshire HP5 1BW
dot icon28/03/2015
Register inspection address has been changed from 580 East Side Complex Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH England to 70 East Street Thame Oxfordshire OX9 3JS
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Register(s) moved to registered inspection location
dot icon25/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon25/03/2014
Register inspection address has been changed
dot icon24/03/2014
Termination of appointment of Stuart Galloway as a secretary
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Registered office address changed from South Lodge Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH Uk on 2013-04-19
dot icon12/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon29/03/2010
Ad 27/03/09\gbp si 1@1=1\gbp ic 708/709\
dot icon29/03/2010
Ad 28/04/09-19/08/09\gbp si 5@1=5\gbp ic 703/708\
dot icon29/03/2010
Ad 28/04/09\gbp si 4@1=4\gbp ic 699/703\
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Ad 02/03/09\gbp si 2@1=2\gbp ic 699/701\
dot icon26/03/2009
Capitals not rolled up
dot icon26/03/2009
Capitals not rolled up
dot icon26/03/2009
Capitals not rolled up
dot icon26/03/2009
Capitals not rolled up
dot icon26/03/2009
Capitals not rolled up
dot icon26/03/2009
Return made up to 02/03/09; full list of members
dot icon29/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 02/03/08; full list of members
dot icon21/03/2008
Location of register of members
dot icon21/03/2008
Registered office changed on 21/03/2008 from daniel pickering pinewood studios iver heath buckinghamshire SL0 0NH
dot icon21/03/2008
Location of debenture register
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
New secretary appointed;new director appointed
dot icon02/03/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
50.36K
-
0.00
-
-
2022
-
50.52K
-
0.00
-
-
2023
-
50.52K
-
0.00
-
-
2023
-
50.52K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

50.52K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galloway, Stuart Alexander
Director
28/06/2007 - Present
6
Pickering, Daniel Clark
Director
02/03/2007 - 28/01/2022
8
Galloway, Stuart Alexander
Secretary
28/06/2007 - 24/03/2014
-
Mcnaughton, Laura
Secretary
02/03/2007 - 27/06/2007
-

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 ANNIX LTD

ANNIX LTD is an(a) Active company incorporated on 02/03/2007 with the registered office located at 70 East Street, Thame OX9 3JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNIX LTD?

toggle

ANNIX LTD is currently Active. It was registered on 02/03/2007 .

Where is ANNIX LTD located?

toggle

ANNIX LTD is registered at 70 East Street, Thame OX9 3JS.

What does ANNIX LTD do?

toggle

ANNIX LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ANNIX LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.