ANUVI LIMITED

Register to unlock more data on OkredoRegister

ANUVI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09894976

Incorporation date

30/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09894976 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2015)
dot icon26/02/2026
Registered office address changed to PO Box 4385, 09894976 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of person with significant control Mr Neville Taylor changed to 09894976 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon20/01/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02
dot icon19/07/2024
Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19
dot icon08/07/2024
Registered office address changed from , Office 10 15a Market Street,, Oakengates, Telford, TF2 6EL, England to PO Box 4385 Cardiff CF14 8LH on 2024-07-08
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to PO Box 4385 Cardiff CF14 8LH on 2023-08-29
dot icon16/03/2023
Cessation of Kirthigan Wijeyagumar as a person with significant control on 2023-03-16
dot icon16/03/2023
Termination of appointment of Kirthigan Wijeyagumar as a director on 2023-03-16
dot icon16/03/2023
Registered office address changed from , 6-8 Freeman Street, Grimsby, DN32 7AA, England to PO Box 4385 Cardiff CF14 8LH on 2023-03-16
dot icon16/03/2023
Notification of Neville Taylor as a person with significant control on 2023-03-16
dot icon16/03/2023
Appointment of Mr Neville Taylor as a director on 2023-03-16
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon09/03/2023
Registered office address changed from , Wendy's News 38 Main Street, Stapenhill, Burton-on-Trent, DE15 9AR, England to PO Box 4385 Cardiff CF14 8LH on 2023-03-09
dot icon09/03/2023
Change of details for Mr Kirthigan Wijeyagumar as a person with significant control on 2023-03-09
dot icon09/03/2023
Director's details changed for Mr Kirthigan Wijeyagumar on 2023-03-09
dot icon17/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon21/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon29/11/2021
Termination of appointment of Vithusha Wijeyagumar as a director on 2021-11-23
dot icon29/11/2021
Cessation of Vithusha Wijeyagumar as a person with significant control on 2021-11-23
dot icon12/09/2021
Micro company accounts made up to 2020-11-30
dot icon25/01/2021
Confirmation statement made on 2020-11-29 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/12/2019
Micro company accounts made up to 2018-11-30
dot icon19/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon10/10/2019
Registered office address changed from , 209 the Heights, Northolt, UB5 4BX, England to PO Box 4385 Cardiff CF14 8LH on 2019-10-10
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-11-30
dot icon30/06/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-09-30
dot icon13/02/2018
Registered office address changed from , 38 Main Street, Stapenhill, Burton-on-Trent, Staffordshire, DE15 9AR, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-02-13
dot icon10/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/02/2017
Confirmation statement made on 2016-11-29 with updates
dot icon30/11/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
16/03/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.98K
-
0.00
-
-
2021
4
5.98K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

5.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
16/03/2023 - 02/01/2025
702
Miss Vithusha Wijeyagumar
Director
30/11/2015 - 23/11/2021
-
Kirthigan Wijeyagumar
Director
30/11/2015 - 16/03/2023
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANUVI LIMITED

ANUVI LIMITED is an(a) Active company incorporated on 30/11/2015 with the registered office located at 4385, 09894976 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANUVI LIMITED?

toggle

ANUVI LIMITED is currently Active. It was registered on 30/11/2015 .

Where is ANUVI LIMITED located?

toggle

ANUVI LIMITED is registered at 4385, 09894976 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANUVI LIMITED do?

toggle

ANUVI LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does ANUVI LIMITED have?

toggle

ANUVI LIMITED had 4 employees in 2021.

What is the latest filing for ANUVI LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed to PO Box 4385, 09894976 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26.