ANONYMIND LTD

Register to unlock more data on OkredoRegister

ANONYMIND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12605383

Incorporation date

15/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leon House Myrtle Grove, Prestwich, Manchester M25 9XACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2020)
dot icon02/02/2026
Director's details changed for Mr Christopher Perry Metcalf on 2026-02-01
dot icon02/02/2026
Director's details changed for Mr Gary Metcalf on 2026-02-01
dot icon30/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon10/09/2025
Registered office address changed from Office 1 the Colony Hq Altrincham Road Wilmslow Cheshire SK9 4LY England to Leon House Myrtle Grove Prestwich Manchester M25 9XA on 2025-09-10
dot icon15/01/2025
Registered office address changed from Leon House Myrtle Grove, Hilton Lane Prestwich Manchester Greater Manchester M25 9SA to Office 1 the Colony Hq Altrincham Road Wilmslow Cheshire SK9 4LY on 2025-01-15
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Notification of Eleven Capital Management Ltd as a person with significant control on 2024-09-23
dot icon07/11/2024
Confirmation statement made on 2024-10-16 with updates
dot icon03/10/2024
Appointment of Mr Christopher Perry Metcalf as a director on 2024-09-23
dot icon03/10/2024
Cessation of Iddon & Co Limited as a person with significant control on 2024-09-23
dot icon01/10/2024
Termination of appointment of Andrew Robert Iddon as a director on 2024-09-23
dot icon28/08/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/07/2024
Termination of appointment of Ryan James Durkin as a director on 2024-07-16
dot icon11/07/2024
Director's details changed for Mr Ryan James Durkin on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Andrew Robert Iddon on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Gary Metcalf on 2024-07-11
dot icon03/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon28/05/2024
Current accounting period shortened from 2023-05-30 to 2023-03-31
dot icon29/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon29/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon23/06/2023
Second filing of Confirmation Statement dated 2021-05-14
dot icon21/06/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/08/2022
Compulsory strike-off action has been discontinued
dot icon16/08/2022
Confirmation statement made on 2022-05-28 with updates
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon12/05/2022
Accounts for a dormant company made up to 2021-05-31
dot icon28/03/2022
Registered office address changed from Step Forward, Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ England to Leon House Myrtle Grove, Hilton Lane Prestwich Manchester Greater Manchester M25 9SA on 2022-03-28
dot icon27/08/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Confirmation statement made on 2021-05-14 with updates
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Notification of Iddon & Co Limited as a person with significant control on 2021-03-05
dot icon17/05/2021
Cessation of Andrew Robert Iddon as a person with significant control on 2021-03-05
dot icon17/05/2021
Cessation of Gary Metcalf as a person with significant control on 2021-03-05
dot icon17/05/2021
Notification of Leon House Health & Wellbeing Limited as a person with significant control on 2021-03-05
dot icon17/05/2021
Cessation of Ryan James Durkin as a person with significant control on 2021-03-05
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Memorandum and Articles of Association
dot icon01/04/2021
Resolutions
dot icon01/04/2021
Resolutions
dot icon15/05/2020
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
16/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
4
256.53K
-
0.00
3.47K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalf, Christopher Perry
Director
23/09/2024 - Present
5
Durkin, Ryan James
Director
15/05/2020 - 16/07/2024
4
Mr Andrew Robert Iddon
Director
15/05/2020 - 23/09/2024
4
Mr Gary Metcalf
Director
15/05/2020 - Present
42

Persons with Significant Control

7
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 ANONYMIND LTD

ANONYMIND LTD is an(a) Active company incorporated on 15/05/2020 with the registered office located at Leon House Myrtle Grove, Prestwich, Manchester M25 9XA. 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 ANONYMIND LTD?

toggle

ANONYMIND LTD is currently Active. It was registered on 15/05/2020 .

Where is ANONYMIND LTD located?

toggle

ANONYMIND LTD is registered at Leon House Myrtle Grove, Prestwich, Manchester M25 9XA.

What does ANONYMIND LTD do?

toggle

ANONYMIND LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ANONYMIND LTD?

toggle

The latest filing was on 02/02/2026: Director's details changed for Mr Christopher Perry Metcalf on 2026-02-01.