ANOMALY GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

ANOMALY GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08568624

Incorporation date

13/06/2013

Size

Dormant

Contacts

Registered address

Registered address

Aber Mor, St. Georges Road, Menai Bridge LL59 5EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2013)
dot icon18/12/2025
Termination of appointment of Danielle Louise Austin as a director on 2025-11-01
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon18/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon12/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon03/12/2024
Registered office address changed from Unit 11 Gaerwen Industrial Estate Gaerwen Anglesey LL60 6HR Wales to Aber Mor St. Georges Road Menai Bridge LL59 5EY on 2024-12-03
dot icon18/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon23/02/2023
Registered office address changed from East Barn Clifton Fields Lytham Road Clifton Preston PR4 0XG to Unit 11 Gaerwen Industrial Estate Gaerwen Anglesey LL60 6HR on 2023-02-23
dot icon15/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon12/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon16/06/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-03-31
dot icon18/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon12/08/2018
Confirmation statement made on 2018-06-13 with updates
dot icon14/05/2018
Micro company accounts made up to 2017-03-31
dot icon13/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon10/05/2017
Appointment of Ms Danielle Louise Austin as a director on 2017-04-29
dot icon10/05/2017
Termination of appointment of Karen Louise Corless as a director on 2017-04-30
dot icon05/05/2017
Termination of appointment of Karen Louise Corless as a secretary on 2017-04-25
dot icon15/12/2016
Registration of charge 085686240001, created on 2016-12-05
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon05/05/2016
Sub-division of shares on 2016-03-28
dot icon04/05/2016
Change of share class name or designation
dot icon04/05/2016
Appointment of Maureen Austin as a director on 2016-02-28
dot icon29/04/2016
Resolutions
dot icon29/04/2016
Memorandum and Articles of Association
dot icon29/04/2016
Resolutions
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/04/2015
Certificate of change of name
dot icon22/12/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon22/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon07/01/2014
Appointment of Miss Karen Louise Corless as a secretary
dot icon07/01/2014
Appointment of Miss Karen Louise Corless as a director
dot icon07/01/2014
Appointment of Mr. Philip Lang Austin as a director
dot icon13/06/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon13/06/2013
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
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
13/06/2013 - 13/06/2013
19639
Austin, Philip Lang
Director
13/06/2013 - Present
44
Austin, Danielle Louise
Director
29/04/2017 - 01/11/2025
10
Corless, Karen Louise
Director
13/06/2013 - 30/04/2017
2
Austin, Maureen Louise
Director
28/02/2016 - Present
4

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 ANOMALY GROUP HOLDINGS LTD

ANOMALY GROUP HOLDINGS LTD is an(a) Active company incorporated on 13/06/2013 with the registered office located at Aber Mor, St. Georges Road, Menai Bridge LL59 5EY. 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 ANOMALY GROUP HOLDINGS LTD?

toggle

ANOMALY GROUP HOLDINGS LTD is currently Active. It was registered on 13/06/2013 .

Where is ANOMALY GROUP HOLDINGS LTD located?

toggle

ANOMALY GROUP HOLDINGS LTD is registered at Aber Mor, St. Georges Road, Menai Bridge LL59 5EY.

What does ANOMALY GROUP HOLDINGS LTD do?

toggle

ANOMALY GROUP HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANOMALY GROUP HOLDINGS LTD?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Danielle Louise Austin as a director on 2025-11-01.