ANUPAM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANUPAM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06325463

Incorporation date

26/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

105 Absolute House Coptfold Hall Farm, Writtle Road, Margaretting, Essex CM4 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2007)
dot icon27/03/2026
Micro company accounts made up to 2025-07-31
dot icon13/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon13/05/2025
Director's details changed for Mr Kiraj Girish Patel on 2025-05-13
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/07/2024
Memorandum and Articles of Association
dot icon30/07/2024
Resolutions
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon21/05/2024
Director's details changed
dot icon21/05/2024
Director's details changed for Mr Kiraj Patel on 2024-05-21
dot icon21/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon25/07/2023
Micro company accounts made up to 2022-07-31
dot icon30/06/2023
Notification of Vanisha Patel as a person with significant control on 2016-04-06
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon27/04/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon18/01/2023
Registration of charge 063254630008, created on 2023-01-11
dot icon06/01/2023
Registered office address changed from Flat 7 32 Nile Street London N1 7TU United Kingdom to 105 Absolute House Coptfold Hall Farm Writtle Road Margaretting Essex CM4 0EL on 2023-01-06
dot icon06/01/2023
Director's details changed for Mr Kiraj Patel on 2023-01-06
dot icon12/07/2022
Registration of charge 063254630007, created on 2022-07-05
dot icon11/07/2022
Satisfaction of charge 063254630001 in full
dot icon06/07/2022
Satisfaction of charge 063254630006 in full
dot icon06/07/2022
Satisfaction of charge 063254630005 in full
dot icon06/07/2022
Satisfaction of charge 063254630004 in full
dot icon06/07/2022
Satisfaction of charge 063254630003 in full
dot icon06/07/2022
Satisfaction of charge 063254630002 in full
dot icon18/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon16/05/2022
Registered office address changed from PO Box 74497 32 Nile Street London N1P 3DD United Kingdom to Flat 7 32 Nile Street London N1 7TU on 2022-05-16
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/04/2022
Statement of capital following an allotment of shares on 2021-07-31
dot icon13/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon12/05/2021
Director's details changed for Mr Kiraj Patel on 2021-05-12
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/01/2021
Registration of charge 063254630006, created on 2021-01-11
dot icon15/01/2021
Registration of charge 063254630002, created on 2021-01-11
dot icon15/01/2021
Registration of charge 063254630003, created on 2021-01-11
dot icon15/01/2021
Registration of charge 063254630004, created on 2021-01-11
dot icon15/01/2021
Registration of charge 063254630005, created on 2021-01-11
dot icon10/11/2020
Registration of charge 063254630001, created on 2020-10-30
dot icon15/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon15/05/2020
Director's details changed for Mr Kiraj Patel on 2020-05-15
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon03/05/2019
Statement of capital following an allotment of shares on 2018-07-31
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon12/06/2018
Notification of Kiraj Patel as a person with significant control on 2017-04-26
dot icon01/05/2018
Micro company accounts made up to 2017-07-31
dot icon25/11/2017
Registered office address changed from PO Box 74497 32 Nile Street London Englandengland to PO Box 74497 32 Nile Street London N1P 3DD on 2017-11-25
dot icon24/11/2017
Registered office address changed from Unimix House Abbey Road London NW10 7TR England to PO Box 74497 32 Nile Street London England on 2017-11-24
dot icon04/08/2017
Cessation of Rajanbala Patel as a person with significant control on 2017-04-28
dot icon04/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon27/04/2017
Appointment of Mr Kiraj Patel as a director on 2017-04-26
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2017
Registered office address changed from 200 Whitton Avenue East Greenford Middlesex UB6 0PZ to Unimix House Abbey Road London NW10 7TR on 2017-04-26
dot icon26/04/2017
Termination of appointment of Ranjanbala Patel as a director on 2017-04-26
dot icon24/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/11/2013
Appointment of Miss Ranjanbala Patel as a director
dot icon06/11/2013
Termination of appointment of Dushyantkumar Patel as a director
dot icon01/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon01/08/2013
Registered office address changed from 57 Gorst Road London NW10 6LS on 2013-08-01
dot icon12/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon22/10/2012
Termination of appointment of Nina Patel as a director
dot icon22/10/2012
Termination of appointment of Nina Patel as a secretary
dot icon07/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon26/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon08/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for Mrs Nina Patel on 2010-07-01
dot icon08/09/2010
Director's details changed for Dushyantkumar Patel on 2010-07-01
dot icon08/09/2010
Director's details changed for Nina Patel on 2010-07-01
dot icon09/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon12/10/2009
Annual return made up to 2009-07-26 with full list of shareholders
dot icon07/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon21/05/2009
Registered office changed on 21/05/2009 from 2 tavistock place london WC1H 9SS
dot icon22/12/2008
Return made up to 21/11/08; full list of members
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New secretary appointed
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
Director resigned
dot icon26/07/2007
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
31/07/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.38M
-
0.00
395.74K
-
2022
1
577.45K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Kiraj
Director
26/04/2017 - Present
3
Patel, Nina
Secretary
26/07/2007 - 03/09/2012
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/07/2007 - 26/07/2007
68517
Patel, Dushyantkumar
Director
26/07/2007 - 28/10/2013
-
COMPANY DIRECTORS LIMITED
Nominee Director
26/07/2007 - 26/07/2007
67500

Persons with Significant Control

3
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 ANUPAM INVESTMENTS LIMITED

ANUPAM INVESTMENTS LIMITED is an(a) Active company incorporated on 26/07/2007 with the registered office located at 105 Absolute House Coptfold Hall Farm, Writtle Road, Margaretting, Essex CM4 0EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANUPAM INVESTMENTS LIMITED?

toggle

ANUPAM INVESTMENTS LIMITED is currently Active. It was registered on 26/07/2007 .

Where is ANUPAM INVESTMENTS LIMITED located?

toggle

ANUPAM INVESTMENTS LIMITED is registered at 105 Absolute House Coptfold Hall Farm, Writtle Road, Margaretting, Essex CM4 0EL.

What does ANUPAM INVESTMENTS LIMITED do?

toggle

ANUPAM INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANUPAM INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-07-31.