Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANISANET LIMITED
Company Information for

ANISANET LIMITED

SANDERSON HOUSE, POPLAR WAY, SHEFFIELD, SOUTH YORKSHIRE, S60 5TR,
Company Registration Number
04703773
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anisanet Ltd
ANISANET LIMITED was founded on 2003-03-19 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Anisanet Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANISANET LIMITED
 
Legal Registered Office
SANDERSON HOUSE
POPLAR WAY
SHEFFIELD
SOUTH YORKSHIRE
S60 5TR
Other companies in SW1W
 
Previous Names
PINCO 1911 LIMITED10/04/2003
Filing Information
Company Number 04703773
Company ID Number 04703773
Date formed 2003-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 13:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANISANET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANISANET LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID MOGG
Director 2017-11-23
IAN NEWCOMBE
Director 2017-11-23
GRAHAM EDWARD SHARPE
Director 2003-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL PHILIP MOORE
Company Secretary 2005-08-04 2018-03-31
LIONEL PHILIP MOORE
Director 2005-08-04 2018-03-31
CHRISTOPHER STUART JONES
Company Secretary 2003-05-16 2005-08-04
CHRISTOPHER STUART JONES
Director 2003-05-16 2005-08-04
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-03-19 2003-05-16
PINSENT MASONS DIRECTOR LIMITED
Director 2003-03-19 2003-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID MOGG ANISA CONSOLIDATED HOLDINGS LIMITED Director 2017-11-23 CURRENT 2016-03-04 Active
RICHARD DAVID MOGG OBS LOGISTICS LIMITED Director 2017-11-23 CURRENT 1989-11-02 Active
RICHARD DAVID MOGG IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2003-03-12 Active
RICHARD DAVID MOGG ANISA GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2011-06-21 Active
RICHARD DAVID MOGG SIA ANISA LIMITED Director 2017-11-23 CURRENT 1987-10-23 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1998-01-15 Active
RICHARD DAVID MOGG PIVOTPOINT EUROPE LIMITED Director 2017-11-23 CURRENT 1998-11-10 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA GROUP LIMITED Director 2017-10-31 CURRENT 2016-12-15 Active - Proposal to Strike off
RICHARD DAVID MOGG EVOGENIC LIMITED Director 2017-10-02 CURRENT 2000-07-31 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON COMMERCIAL SERVICES LIMITED Director 2017-10-02 CURRENT 1994-05-04 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON SUPPORT LIMITED Director 2017-10-02 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON LOGISTICS LIMITED Director 2017-10-02 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON LIMITED Director 2017-10-02 CURRENT 1999-03-30 Active
RICHARD DAVID MOGG SONARSEND LIMITED Director 2017-10-02 CURRENT 1999-10-18 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON GROUP LIMITED Director 2017-10-02 CURRENT 2003-11-18 Active
RICHARD DAVID MOGG SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2006-01-23 Active
RICHARD DAVID MOGG ONE IOTA LIMITED Director 2017-10-02 CURRENT 2010-01-07 Active
RICHARD DAVID MOGG PRIAM RETAIL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 1996-11-21 Active - Proposal to Strike off
RICHARD DAVID MOGG POPLAR 600 LIMITED Director 2017-10-02 CURRENT 1999-02-26 Active - Proposal to Strike off
RICHARD DAVID MOGG PROTEUS SOFTWARE LIMITED Director 2017-10-02 CURRENT 2002-03-26 Active
RICHARD DAVID MOGG GLEEN LIMITED Director 2017-10-02 CURRENT 2012-04-18 Active
RICHARD DAVID MOGG SANDERSON RETAIL SYSTEMS LIMITED Director 2017-10-02 CURRENT 1976-01-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2015-02-18 Active
IAN NEWCOMBE ANISA CONSOLIDATED HOLDINGS LIMITED Director 2017-11-23 CURRENT 2016-03-04 Active
IAN NEWCOMBE OBS LOGISTICS LIMITED Director 2017-11-23 CURRENT 1989-11-02 Active
IAN NEWCOMBE IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2003-03-12 Active
IAN NEWCOMBE ANISA GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2011-06-21 Active
IAN NEWCOMBE SIA ANISA LIMITED Director 2017-11-23 CURRENT 1987-10-23 Active - Proposal to Strike off
IAN NEWCOMBE ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1998-01-15 Active
IAN NEWCOMBE PIVOTPOINT EUROPE LIMITED Director 2017-11-23 CURRENT 1998-11-10 Active - Proposal to Strike off
IAN NEWCOMBE EVOGENIC LIMITED Director 2015-06-08 CURRENT 2000-07-31 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON LIMITED Director 2015-04-01 CURRENT 1999-03-30 Active
IAN NEWCOMBE SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
IAN NEWCOMBE PROTEUS SOFTWARE LIMITED Director 2014-12-05 CURRENT 2002-03-26 Active
IAN NEWCOMBE ONE IOTA LIMITED Director 2013-10-07 CURRENT 2010-01-07 Active
IAN NEWCOMBE GLEEN LIMITED Director 2013-10-07 CURRENT 2012-04-18 Active
IAN NEWCOMBE PRIAM RETAIL SOLUTIONS LIMITED Director 2013-08-12 CURRENT 1996-11-21 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON GROUP LIMITED Director 2013-01-03 CURRENT 2003-11-18 Active
IAN NEWCOMBE POPLAR 600 LIMITED Director 2012-12-31 CURRENT 1999-02-26 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED Director 2011-05-01 CURRENT 2006-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-18SOAS(A)Voluntary dissolution strike-off suspended
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-04-08DS01Application to strike the company off the register
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 7 Rushmills Northampton NN4 7YB England
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS
2020-12-17AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM 7 Rushmills, Northampton 7 Rushmills, Northampton NN4 7YB England
2020-05-04CH01Director's details changed for Ms. Hellen Maria Stein on 2020-03-04
2020-05-04AP01DIRECTOR APPOINTED MS. KAREN LOUISE CHALMERS
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE
2020-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMITH
2020-03-27AP01DIRECTOR APPOINTED MS HELLEN MARIA STEIN
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM Sanderson House Manor Road Coventry CV1 2GF England
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MOGG
2019-11-13AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-10-19AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL PHILIP MOORE
2018-06-01TM02Termination of appointment of Lionel Philip Moore on 2018-03-31
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-26PSC05Change of details for Anisa Group Limited as a person with significant control on 2017-10-16
2017-11-27AP01DIRECTOR APPOINTED MR RICHARD DAVID MOGG
2017-11-27AP01DIRECTOR APPOINTED MR IAN NEWCOMBE
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 140 Buckingham Palace Road London SW1W 9SA
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0119/03/16 ANNUAL RETURN FULL LIST
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0119/03/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0119/03/14 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24AR0119/03/13 ANNUAL RETURN FULL LIST
2012-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AR0119/03/12 ANNUAL RETURN FULL LIST
2012-04-10CH01Director's details changed for Mr Lionel Philip Moore on 2011-08-19
2012-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR LIONEL PHILIP MOORE on 2011-08-19
2011-07-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-19AR0119/03/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AR0119/03/10 FULL LIST
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-08225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW SECRETARY APPOINTED
2005-11-27288bSECRETARY RESIGNED
2005-11-27288bDIRECTOR RESIGNED
2005-04-07363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-08363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288bSECRETARY RESIGNED
2003-05-22225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 1 PARK ROW LEEDS LS1 5AB
2003-04-10CERTNMCOMPANY NAME CHANGED PINCO 1911 LIMITED CERTIFICATE ISSUED ON 10/04/03
2003-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANISANET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANISANET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANISANET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANISANET LIMITED

Intangible Assets
Patents
We have not found any records of ANISANET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANISANET LIMITED
Trademarks
We have not found any records of ANISANET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANISANET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANISANET LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ANISANET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANISANET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANISANET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.