ANOMALIES LIMITED

Register to unlock more data on OkredoRegister

ANOMALIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985888

Incorporation date

04/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Absol Park, Felsted, Dunmow, Essex CM6 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon27/02/2026
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon28/01/2022
Registered office address changed from Foxes Shepherds Hey North End Dunmow Essex CM6 3PD England to Absol Park Felsted Dunmow Essex CM6 3PD on 2022-01-28
dot icon28/01/2022
Appointment of Mrs Patricia Ann Crawford as a director on 2022-01-28
dot icon05/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon05/04/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon07/04/2019
Register inspection address has been changed from C/O Jro 72-74 Duke Street Chelmsford Essex CM1 1JY England to Parkhurst Barn Shepherds Hey North End Dunmow Essex CM6 3PD
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon07/04/2018
Termination of appointment of Zuma Inc as a director on 2018-03-31
dot icon07/04/2018
Termination of appointment of Zont Inc as a secretary on 2018-03-31
dot icon31/03/2018
Registered office address changed from C/O Comsec 123 Aldersgate Street London EC1A 4JQ to Foxes Shepherds Hey North End Dunmow Essex CM6 3PD on 2018-03-31
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/07/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/07/2017
Notification of Gordon Iain Crawford as a person with significant control on 2017-07-29
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/04/2016
Register(s) moved to registered inspection location C/O Jro 72-74 Duke Street Chelmsford Essex CM1 1JY
dot icon27/04/2016
Register inspection address has been changed to C/O Jro 72-74 Duke Street Chelmsford Essex CM1 1JY
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/04/2015
Registered office address changed from 72-74 Duke Street Chelmsford Essex CM1 1JY to C/O Comsec 123 Aldersgate Street London EC1A 4JQ on 2015-04-07
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Appointment of Mr Gordon Iain Crawford as a director
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/04/2010
Director's details changed for Zuma Inc on 2010-03-31
dot icon20/04/2010
Secretary's details changed for Zont Inc on 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 31/03/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Secretary's particulars changed
dot icon11/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 31/03/04; full list of members
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
New director appointed
dot icon30/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 31/03/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon06/06/2001
Return made up to 04/05/01; full list of members
dot icon31/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/01/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5.18K
-
0.00
-
-
2022
0
4.89K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Gordon Iain
Director
30/09/2010 - Present
26
Crawford, Patricia Ann
Director
28/01/2022 - Present
6

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 ANOMALIES LIMITED

ANOMALIES LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at Absol Park, Felsted, Dunmow, Essex CM6 3PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANOMALIES LIMITED?

toggle

ANOMALIES LIMITED is currently Active. It was registered on 04/05/2000 .

Where is ANOMALIES LIMITED located?

toggle

ANOMALIES LIMITED is registered at Absol Park, Felsted, Dunmow, Essex CM6 3PD.

What does ANOMALIES LIMITED do?

toggle

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

What is the latest filing for ANOMALIES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.