ANONYMOUS RETOUCH LTD

Register to unlock more data on OkredoRegister

ANONYMOUS RETOUCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451505

Incorporation date

12/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 Gammon Walk, Barnstaple EX31 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon29/10/2025
Registered office address changed from 7 Gammon Walk, Barnstaple 7 Gammon Walk Barnstaple EX31 1DJ England to 7 Gammon Walk Barnstaple EX31 1DJ on 2025-10-29
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon23/08/2025
Micro company accounts made up to 2024-11-30
dot icon23/08/2025
Registered office address changed from Langore House Langore Launceston Cornwall PL15 8LD to 7 Gammon Walk, Barnstaple 7 Gammon Walk Barnstaple EX31 1DJ on 2025-08-23
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-11-30
dot icon25/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon21/08/2020
Micro company accounts made up to 2019-11-30
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-11-30
dot icon23/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon03/09/2018
Micro company accounts made up to 2017-11-30
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon08/05/2018
Particulars of variation of rights attached to shares
dot icon26/04/2018
Resolutions
dot icon26/04/2018
Change of details for Mr Robert Willingham as a person with significant control on 2018-04-16
dot icon26/04/2018
Cessation of Caroline Willingham as a person with significant control on 2018-04-16
dot icon26/04/2018
Statement of company's objects
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon10/07/2017
Amended total exemption full accounts made up to 2015-11-30
dot icon20/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Certificate of change of name
dot icon12/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon12/10/2010
Register inspection address has been changed from 59 High Street Old Woking Woking Surrey GU22 9LW United Kingdom
dot icon12/10/2010
Director's details changed for Robert Willingham on 2010-01-28
dot icon11/10/2010
Register(s) moved to registered inspection location
dot icon11/10/2010
Secretary's details changed for Caroline Willingham on 2010-01-28
dot icon02/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/03/2010
Registered office address changed from 59 High Street, Old Woking Woking Surrey GU22 9LW on 2010-03-24
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Robert Willingham on 2010-01-07
dot icon29/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/06/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon24/12/2008
Return made up to 12/12/08; full list of members
dot icon12/12/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
154.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Willingham, Robert
Director
12/12/2007 - Present
2
Willingham, Caroline
Secretary
12/12/2007 - Present
-

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 ANONYMOUS RETOUCH LTD

ANONYMOUS RETOUCH LTD is an(a) Active company incorporated on 12/12/2007 with the registered office located at 7 Gammon Walk, Barnstaple EX31 1DJ. 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 ANONYMOUS RETOUCH LTD?

toggle

ANONYMOUS RETOUCH LTD is currently Active. It was registered on 12/12/2007 .

Where is ANONYMOUS RETOUCH LTD located?

toggle

ANONYMOUS RETOUCH LTD is registered at 7 Gammon Walk, Barnstaple EX31 1DJ.

What does ANONYMOUS RETOUCH LTD do?

toggle

ANONYMOUS RETOUCH LTD operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for ANONYMOUS RETOUCH LTD?

toggle

The latest filing was on 29/10/2025: Registered office address changed from 7 Gammon Walk, Barnstaple 7 Gammon Walk Barnstaple EX31 1DJ England to 7 Gammon Walk Barnstaple EX31 1DJ on 2025-10-29.