ANYNAME LIMITED

Register to unlock more data on OkredoRegister

ANYNAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309946

Incorporation date

24/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Oswald Road, Scunthorpe, North Lincolnshire DN15 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/05/2023
Change of details for Outwood Investments Limited as a person with significant control on 2022-10-12
dot icon09/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/10/2021
Termination of appointment of Duncan Alistair Rann as a secretary on 2021-10-27
dot icon27/10/2021
Appointment of Ms Katy Louise Tuplin as a secretary on 2021-10-27
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon14/10/2021
Termination of appointment of Duncan Alistair Rann as a director on 2021-10-11
dot icon22/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/03/2019
Previous accounting period shortened from 2018-09-30 to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon06/11/2017
Notification of Outwood Investments Limited as a person with significant control on 2016-12-16
dot icon06/11/2017
Cessation of Graham Wilson as a person with significant control on 2016-12-16
dot icon13/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon27/04/2017
Termination of appointment of Glenn William Peniston as a secretary on 2017-04-27
dot icon27/04/2017
Appointment of Mr Duncan Alistair Rann as a secretary on 2017-04-27
dot icon25/04/2017
Termination of appointment of Graham Wilson as a director on 2016-12-16
dot icon25/04/2017
Appointment of Mr Robert Laurance Worrell as a director on 2016-12-16
dot icon25/04/2017
Appointment of Mr Duncan Alistair Rann as a director on 2016-12-16
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon28/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon09/12/2011
Director's details changed for Mr Graham Wilson on 2011-07-01
dot icon09/12/2011
Secretary's details changed for Glenn William Peniston on 2010-11-01
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon12/11/2009
Director's details changed for Graham Wilson on 2009-11-12
dot icon30/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon27/10/2008
Return made up to 24/10/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/01/2008
Return made up to 24/10/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/11/2006
Return made up to 24/10/06; full list of members
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Secretary resigned
dot icon03/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 24/10/05; full list of members
dot icon13/10/2005
Registered office changed on 13/10/05 from: the poplars bridge street brigg north lincolnshire DN20 8NQ
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/11/2004
Return made up to 24/10/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/11/2003
Return made up to 24/10/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/11/2002
Return made up to 24/10/02; full list of members
dot icon04/11/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed;new director appointed
dot icon12/12/2001
Registered office changed on 12/12/01 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned
dot icon24/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/10/2026
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
4.77K
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Graham
Director
24/10/2001 - 16/12/2016
15
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/10/2001 - 24/10/2001
16011
London Law Services Limited
Nominee Director
24/10/2001 - 24/10/2001
15403
Worrell, Robert Laurance
Director
16/12/2016 - Present
51
Bristow, Clive Geoffrey
Director
24/10/2001 - 30/09/2006
2

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+
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 ANYNAME LIMITED

ANYNAME LIMITED is an(a) Active company incorporated on 24/10/2001 with the registered office located at 46 Oswald Road, Scunthorpe, North Lincolnshire DN15 7PQ. There are currently 2 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 ANYNAME LIMITED?

toggle

ANYNAME LIMITED is currently Active. It was registered on 24/10/2001 .

Where is ANYNAME LIMITED located?

toggle

ANYNAME LIMITED is registered at 46 Oswald Road, Scunthorpe, North Lincolnshire DN15 7PQ.

What does ANYNAME LIMITED do?

toggle

ANYNAME LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANYNAME LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.