ANPRO (UK) LIMITED

Register to unlock more data on OkredoRegister

ANPRO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479891

Incorporation date

12/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Golden Cross House, 8 Duncannon Street, London WC2N 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon12/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon14/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/12/2023
Registered office address changed from 1 Northumberland Avenue London WC2N 5BW to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2023-12-11
dot icon11/12/2023
Change of details for Anpro Holdings Limited as a person with significant control on 2023-12-11
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon05/12/2022
Cessation of Sean Joseph O'hara as a person with significant control on 2022-12-01
dot icon05/12/2022
Notification of Anpro Holdings Limited as a person with significant control on 2022-12-01
dot icon20/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon02/12/2021
Change of details for Mr Sean Joseph O'hara as a person with significant control on 2021-12-02
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/08/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon13/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon24/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon24/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon07/12/2012
Appointment of Mrs Jill Elinor O'hara as a director
dot icon07/12/2012
Appointment of Mr Michael Tuvey as a secretary
dot icon07/12/2012
Termination of appointment of Jill O'hara as a secretary
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon17/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon24/12/2009
Director's details changed for Sean Joseph O 'Hara on 2009-10-01
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
New secretary appointed
dot icon12/12/2006
Return made up to 12/12/06; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 12/12/05; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 12/12/04; full list of members
dot icon16/03/2004
Full accounts made up to 2003-12-31
dot icon25/01/2004
Full accounts made up to 2002-12-31
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 12/12/01; full list of members
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Registered office changed on 14/03/01 from: lynton house 7-12 tavistock, square,, london, WC1H 9LT
dot icon30/01/2001
Return made up to 12/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Return made up to 12/12/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 12/12/98; full list of members
dot icon20/02/1998
Secretary resigned
dot icon20/02/1998
New secretary appointed
dot icon12/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+33.15 % *

* during past year

Cash in Bank

£304,700.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.39K
-
0.00
228.83K
-
2022
2
76.13K
-
0.00
304.70K
-
2022
2
76.13K
-
0.00
304.70K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

76.13K £Ascended75.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

304.70K £Ascended33.15 % *

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
Mr Sean Joseph O'hara
Director
12/12/1997 - Present
3
O'hara, Jill Elinor
Director
01/12/2012 - Present
1
Tuvey, Michael
Secretary
01/12/2012 - Present
-
Lewis, George Andrew
Secretary
12/12/1997 - 16/02/1998
-
O'hara, Jill Elinor
Secretary
01/07/2007 - 01/12/2012
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANPRO (UK) LIMITED

ANPRO (UK) LIMITED is an(a) Active company incorporated on 12/12/1997 with the registered office located at Golden Cross House, 8 Duncannon Street, London WC2N 4JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANPRO (UK) LIMITED?

toggle

ANPRO (UK) LIMITED is currently Active. It was registered on 12/12/1997 .

Where is ANPRO (UK) LIMITED located?

toggle

ANPRO (UK) LIMITED is registered at Golden Cross House, 8 Duncannon Street, London WC2N 4JF.

What does ANPRO (UK) LIMITED do?

toggle

ANPRO (UK) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANPRO (UK) LIMITED have?

toggle

ANPRO (UK) LIMITED had 2 employees in 2022.

What is the latest filing for ANPRO (UK) LIMITED?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-06-30.