ANNOMANDO LTD

Register to unlock more data on OkredoRegister

ANNOMANDO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490575

Incorporation date

31/01/2008

Size

Dormant

Contacts

Registered address

Registered address

Ingledale, Kimblewick, Aylesbury, Buckinghamshire HP17 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon02/02/2026
Termination of appointment of Viktoriia Soldatchenko as a director on 2026-01-31
dot icon02/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon22/12/2021
Appointment of Ms Viktoriia Soldatchenko as a director on 2021-12-22
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon07/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon16/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/02/2016
Register inspection address has been changed from 1 Plough End Bierton Aylesbury Buckinghamshire HP22 5HF United Kingdom to Ingledale Kimblewick Aylesbury Buckinghamshire HP17 8SZ
dot icon19/02/2016
Director's details changed for Mr Philip James Morris on 2015-11-30
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/10/2015
Registered office address changed from 1 Plough End, Aylesbury Road Bierton Aylesbury Bucks HP22 5HF to Ingledale Kimblewick Aylesbury Buckinghamshire HP17 8SZ on 2015-10-31
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Natalie Roberts as a secretary on 2015-01-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Statement of capital following an allotment of shares on 2012-04-01
dot icon04/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon10/05/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon15/03/2012
Certificate of change of name
dot icon15/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon15/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon20/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for Mr Philip James Morris on 2009-10-02
dot icon31/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon19/05/2009
Memorandum and Articles of Association
dot icon14/05/2009
Certificate of change of name
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon16/05/2008
Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon31/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Morris, Philip James
Director
31/01/2008 - Present
2
Soldatchenko, Viktoriia
Director
22/12/2021 - 31/01/2026
-
Roberts, Natalie
Secretary
31/01/2008 - 31/01/2015
-

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 ANNOMANDO LTD

ANNOMANDO LTD is an(a) Active company incorporated on 31/01/2008 with the registered office located at Ingledale, Kimblewick, Aylesbury, Buckinghamshire HP17 8SZ. 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 ANNOMANDO LTD?

toggle

ANNOMANDO LTD is currently Active. It was registered on 31/01/2008 .

Where is ANNOMANDO LTD located?

toggle

ANNOMANDO LTD is registered at Ingledale, Kimblewick, Aylesbury, Buckinghamshire HP17 8SZ.

What does ANNOMANDO LTD do?

toggle

ANNOMANDO LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANNOMANDO LTD?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Viktoriia Soldatchenko as a director on 2026-01-31.