ANNSPRINT LIMITED

Register to unlock more data on OkredoRegister

ANNSPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08958978

Incorporation date

25/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Front, 31 Gerrard Street, London W1D 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon12/03/2026
Registered office address changed from Office 03-107 30 Churchill Place London E14 5RE United Kingdom to Third Floor Front 31 Gerrard Street Lo W1D 6JT on 2026-03-12
dot icon12/03/2026
Registered office address changed from Third Floor Front 31 Gerrard Street Lo W1D 6JT England to Third Floor Front 31 Gerrard Street London W1D 6JT on 2026-03-12
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Termination of appointment of Xiao Wang as a director on 2025-10-15
dot icon03/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2024
Confirmation statement made on 2024-03-25 with updates
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon09/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon31/03/2022
Director's details changed for Mr Xiao Wang on 2021-11-12
dot icon31/03/2022
Director's details changed for Mr Dongyu Lou on 2021-11-12
dot icon31/03/2022
Change of details for Mr Xiao Wang as a person with significant control on 2021-11-12
dot icon31/03/2022
Change of details for Dongyu Lou as a person with significant control on 2021-11-12
dot icon07/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Registered office address changed from 76 Cannon Street London EC4N 6AE England to Office 03-107 30 Churchill Place London E14 5RE on 2021-11-12
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon31/03/2021
Change of details for Dongyu Lou as a person with significant control on 2020-02-18
dot icon30/03/2021
Termination of appointment of Alexis Paton De Vienne as a director on 2020-07-01
dot icon16/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Director's details changed for Mr Xiao Wang on 2018-07-30
dot icon10/08/2018
Director's details changed for Mr Dongyu Lou on 2018-07-30
dot icon10/08/2018
Director's details changed for Alexis Paton De Vienne on 2018-07-30
dot icon10/08/2018
Change of details for Mr Xiao Wang as a person with significant control on 2018-07-30
dot icon10/08/2018
Change of details for Dongyu Lou as a person with significant control on 2018-07-30
dot icon25/07/2018
Registered office address changed from 2nd Floor 38-40 Commercial Road London E1 1LN England to 76 Cannon Street London EC4N 6AE on 2018-07-25
dot icon29/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon24/05/2018
Director's details changed for Mr Xiao Wang on 2018-05-24
dot icon24/05/2018
Director's details changed for Mr Dongyu Lou on 2018-05-23
dot icon24/05/2018
Change of details for Mr Xiao Wang as a person with significant control on 2018-05-24
dot icon24/05/2018
Change of details for Dongyu Lou as a person with significant control on 2018-05-24
dot icon12/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/01/2018
Resolutions
dot icon25/04/2017
Sub-division of shares on 2016-01-01
dot icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon03/01/2017
Appointment of Alexis De Vienne as a director on 2016-03-01
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/10/2016
Sub-division of shares on 2016-01-01
dot icon05/10/2016
Registered office address changed from 32-38 2nd Floor Commercial Road London E1 1NL England to 2nd Floor 38-40 Commercial Road London E1 1LN on 2016-10-05
dot icon03/10/2016
Registered office address changed from Floor2 Underwood Street London N1 7JQ England to 32-38 2nd Floor Commercial Road London E1 1NL on 2016-10-03
dot icon27/09/2016
Resolutions
dot icon26/09/2016
Second filing of the annual return made up to 2016-03-25
dot icon17/06/2016
Registered office address changed from , 33 High Street, Ascot, Berkshire, SL5 7HG to Floor2 Underwood Street London N1 7JQ on 2016-06-17
dot icon13/06/2016
Director's details changed for Mr Xiao Wang on 2016-06-10
dot icon13/06/2016
Director's details changed for Mr Dongyu Lou on 2016-06-10
dot icon29/03/2016
Annual return
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon30/01/2015
Director's details changed for Mr Dongyu Lou on 2014-03-25
dot icon28/01/2015
Director's details changed for Mr Xiao Wang on 2014-03-25
dot icon28/01/2015
Director's details changed for Mr Dongyu Lou on 2014-03-25
dot icon28/01/2015
Director's details changed for Mr Dongyu Yu Lou on 2014-03-25
dot icon28/01/2015
Director's details changed for Mr Dongyu Yu Lou on 2014-12-16
dot icon29/12/2014
Registered office address changed from , 1 Queens Square Lyndhurst Road, Ascot, Berkshire, SL5 9ED, England to Floor2 Underwood Street London N1 7JQ on 2014-12-29
dot icon15/09/2014
Registered office address changed from , 17 Grosvenor Hill, Mayfair, London, W1K 3QB, United Kingdom to Floor2 Underwood Street London N1 7JQ on 2014-09-15
dot icon22/05/2014
Director's details changed for Dong Yu Lou on 2014-03-25
dot icon27/03/2014
Appointment of Mr Xiao Wang as a director
dot icon25/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Xiao Wang
Director
25/03/2014 - 15/10/2025
2
Lou, Dongyu
Director
25/03/2014 - Present
12
De Vienne, Alexis Paton
Director
01/03/2016 - 01/07/2020
5

Persons with Significant Control

2
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 ANNSPRINT LIMITED

ANNSPRINT LIMITED is an(a) Active company incorporated on 25/03/2014 with the registered office located at Third Floor Front, 31 Gerrard Street, London W1D 6JT. 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 ANNSPRINT LIMITED?

toggle

ANNSPRINT LIMITED is currently Active. It was registered on 25/03/2014 .

Where is ANNSPRINT LIMITED located?

toggle

ANNSPRINT LIMITED is registered at Third Floor Front, 31 Gerrard Street, London W1D 6JT.

What does ANNSPRINT LIMITED do?

toggle

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

What is the latest filing for ANNSPRINT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-25 with no updates.