ANVIL WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

ANVIL WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI047822

Incorporation date

06/09/2003

Size

Full

Contacts

Registered address

Registered address

C/O RSM NORTHERN IRELAND, Number One, Lanyon Quay, Belfast BT1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2003)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon23/01/2025
Application to strike the company off the register
dot icon12/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon26/04/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon04/03/2024
Termination of appointment of Patrick Brickley as a director on 2024-03-04
dot icon04/03/2024
Appointment of Mr David Eugene Rockvam as a director on 2024-03-04
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon17/07/2023
Full accounts made up to 2022-03-31
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon26/04/2023
Secretary's details changed for Mrs Glynnis Jane Kellaway on 2023-04-26
dot icon26/04/2023
Director's details changed for Mrs Glynnis Jane Kellaway on 2023-04-26
dot icon01/03/2023
Appointment of Mr Patrick Brickley as a director on 2023-02-15
dot icon01/03/2023
Termination of appointment of Elliot Jay Mark as a director on 2023-02-15
dot icon03/11/2022
Confirmation statement made on 2022-08-27 with updates
dot icon01/08/2022
Notification of Everbridge Holdings Limited as a person with significant control on 2021-11-04
dot icon29/07/2022
Cessation of Ian James Hughes as a person with significant control on 2021-11-04
dot icon29/07/2022
Cessation of Sarah Kathleen Hughes as a person with significant control on 2021-11-04
dot icon25/01/2022
Appointment of Mrs Glynnis Jane Kellaway as a secretary on 2022-01-20
dot icon25/01/2022
Appointment of Mr Elliot Jay Mark as a director on 2022-01-20
dot icon25/01/2022
Appointment of Mrs Glynnis Jane Kellaway as a director on 2022-01-20
dot icon25/01/2022
Termination of appointment of Sarah Kathleen Hughes as a secretary on 2022-01-20
dot icon25/01/2022
Termination of appointment of Ian James Hughes as a director on 2022-01-20
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-08-27 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2016-09-27
dot icon27/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-01-04
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon07/10/2011
Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3GP on 2011-10-07
dot icon07/10/2011
Secretary's details changed for Sarah Kathleen Hughes on 2011-06-13
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon08/01/2010
Accounts for a dormant company made up to 2008-09-30
dot icon05/11/2009
Secretary's details changed for Sarah Kathleen Hughes on 2009-10-06
dot icon05/11/2009
Director's details changed for Ian Hughes on 2009-10-06
dot icon21/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon01/08/2009
Change of ARD
dot icon15/05/2009
06/09/08 annual return form
dot icon18/06/2008
30/09/07 annual accts
dot icon14/12/2007
06/09/07 annual return shuttle
dot icon03/08/2007
30/09/06 annual accts
dot icon04/07/2006
30/09/05 annual accts
dot icon22/11/2005
06/09/05 annual return shuttle
dot icon20/07/2005
30/09/04 annual accts
dot icon07/12/2004
06/09/04 annual return shuttle
dot icon29/11/2004
Change in sit reg add
dot icon14/10/2003
Change in sit reg add
dot icon14/10/2003
Change of dirs/sec
dot icon14/10/2003
Change of dirs/sec
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Updated mem and arts
dot icon02/10/2003
Resolution to change name
dot icon06/09/2003
Memorandum
dot icon06/09/2003
Articles
dot icon06/09/2003
Decln complnce reg new co
dot icon06/09/2003
Pars re dirs/sit reg off
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
31/03/2023
dot iconNext confirmation date
27/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.31K
-
0.00
125.04K
-
2022
2
171.42K
-
723.69K
196.61K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
06/09/2003 - 01/10/2003
1261
Kane, Dorothy May
Director
06/09/2003 - 01/10/2003
1573
Hughes, Ian James
Director
01/10/2003 - 20/01/2022
1
Kellaway, Glynnis Jane
Director
20/01/2022 - Present
10
Mark, Elliot Jay
Director
20/01/2022 - 15/02/2023
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANVIL WORLDWIDE LIMITED

ANVIL WORLDWIDE LIMITED is an(a) Dissolved company incorporated on 06/09/2003 with the registered office located at C/O RSM NORTHERN IRELAND, Number One, Lanyon Quay, Belfast BT1 3LG. There are currently 3 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 ANVIL WORLDWIDE LIMITED?

toggle

ANVIL WORLDWIDE LIMITED is currently Dissolved. It was registered on 06/09/2003 and dissolved on 22/04/2025.

Where is ANVIL WORLDWIDE LIMITED located?

toggle

ANVIL WORLDWIDE LIMITED is registered at C/O RSM NORTHERN IRELAND, Number One, Lanyon Quay, Belfast BT1 3LG.

What does ANVIL WORLDWIDE LIMITED do?

toggle

ANVIL WORLDWIDE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANVIL WORLDWIDE LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.