ANUBIS HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

ANUBIS HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05196099

Incorporation date

03/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 3, North London Business Park., Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/05/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2022
Compulsory strike-off action has been discontinued
dot icon17/06/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon23/03/2020
Cessation of Marrtin Spencer Gold as a person with significant control on 2019-06-30
dot icon17/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon10/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon16/07/2018
Notification of Marrtin Spencer Gold as a person with significant control on 2018-07-16
dot icon16/07/2018
Change of details for Ellie D'agostino as a person with significant control on 2018-07-16
dot icon16/07/2018
Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to Building 3, North London Business Park. Oakleigh Road South London N11 1GN on 2018-07-16
dot icon18/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon20/07/2017
Micro company accounts made up to 2016-12-31
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon29/08/2014
Termination of appointment of Ellie D'agostino as a director on 2014-08-29
dot icon29/08/2014
Appointment of Ellie D'agostino as a director on 2014-08-29
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/09/2013
Register inspection address has been changed
dot icon06/09/2013
Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 2013-09-06
dot icon06/09/2013
Register(s) moved to registered inspection location
dot icon06/09/2013
Secretary's details changed for Franco D'agostino on 2013-08-03
dot icon06/09/2013
Director's details changed for Ellie D'agostino on 2013-08-03
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for Franco D'agostino on 2010-08-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 03/08/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 03/08/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 9 crossways, london road sunninghill, ascot berkshire SL5 0PL
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 03/08/07; full list of members
dot icon30/08/2006
Return made up to 03/08/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon31/08/2005
Return made up to 03/08/05; full list of members
dot icon17/09/2004
Memorandum and Articles of Association
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Secretary resigned
dot icon17/09/2004
Director resigned
dot icon17/09/2004
New secretary appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
Registered office changed on 17/09/04 from: 312B high street orpington kent BR6 0NG
dot icon03/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+56.00 % *

* during past year

Cash in Bank

£15,823.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/03/2026
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
0
93.05K
-
0.00
10.14K
-
2022
1
93.99K
-
0.00
15.82K
-
2022
1
93.99K
-
0.00
15.82K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

93.99K £Ascended1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.82K £Ascended56.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
02/08/2004 - 02/08/2004
2783
D'agostino, Ellie
Director
29/08/2014 - Present
1
Dwyer, Daniel John
Secretary
02/08/2004 - 02/08/2004
318
D'agostino, Ellie
Director
02/08/2004 - 28/08/2014
1
D'agostino, Franco
Secretary
02/08/2004 - 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+
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 ANUBIS HOLIDAYS LIMITED

ANUBIS HOLIDAYS LIMITED is an(a) Active company incorporated on 03/08/2004 with the registered office located at Building 3, North London Business Park., Oakleigh Road South, London N11 1GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANUBIS HOLIDAYS LIMITED?

toggle

ANUBIS HOLIDAYS LIMITED is currently Active. It was registered on 03/08/2004 .

Where is ANUBIS HOLIDAYS LIMITED located?

toggle

ANUBIS HOLIDAYS LIMITED is registered at Building 3, North London Business Park., Oakleigh Road South, London N11 1GN.

What does ANUBIS HOLIDAYS LIMITED do?

toggle

ANUBIS HOLIDAYS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ANUBIS HOLIDAYS LIMITED have?

toggle

ANUBIS HOLIDAYS LIMITED had 1 employees in 2022.

What is the latest filing for ANUBIS HOLIDAYS LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-06-30.