Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANOMALY42 LIMITED
Company Information for

ANOMALY42 LIMITED

LONDON, E1,
Company Registration Number
06551395
Private Limited Company
Dissolved

Dissolved 2018-03-06

Company Overview

About Anomaly42 Ltd
ANOMALY42 LIMITED was founded on 2008-04-01 and had its registered office in London. The company was dissolved on the 2018-03-06 and is no longer trading or active.

Key Data
Company Name
ANOMALY42 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ANOMALY CONSULTING LIMITED07/06/2013
Filing Information
Company Number 06551395
Date formed 2008-04-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-03-06
Type of accounts GROUP
VAT Number /Sales tax ID GB202834145  
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ANOMALY42 LIMITED

Current Directors
Officer Role Date Appointed
ALI NAWAZ PEERBHOY
Company Secretary 2012-05-25
DOUGLAS ALEXANDER EDWARD BROWN
Director 2013-12-20
ALI NAWAZ PEERBHOY
Director 2012-05-25
HOWARD WOODLEY SEARS
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE EDKINS
Director 2015-10-15 2016-02-12
LAURENCE DAVID SHAW
Director 2012-05-25 2015-10-01
MARK JOHN CHARLES JONES
Director 2013-12-20 2014-04-23
STEVE PAUL EDKINS
Director 2012-05-25 2014-03-26
JASON NICHOLAS PRICE
Company Secretary 2008-04-01 2012-05-25
CAROLINE PRICE
Director 2008-04-01 2012-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALEXANDER EDWARD BROWN BLACK STAR 110 LIMITED Director 2016-09-28 CURRENT 2016-09-28 Dissolved 2017-05-16
DOUGLAS ALEXANDER EDWARD BROWN BARGECREST LTD Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-01-26
DOUGLAS ALEXANDER EDWARD BROWN WORLDWIDE APPLICATIONS LTD Director 2013-05-01 CURRENT 2010-11-02 Dissolved 2016-02-02
DOUGLAS ALEXANDER EDWARD BROWN RED STAR SPORTS LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
DOUGLAS ALEXANDER EDWARD BROWN IN ON IT LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
ALI NAWAZ PEERBHOY CAHOOT JUSTICE SYSTEMS LIMITED Director 2014-07-18 CURRENT 2014-07-17 Dissolved 2016-08-09
ALI NAWAZ PEERBHOY AXON DATA SERVICES LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-12-06
ALI NAWAZ PEERBHOY BUSINESSOPTIX LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
ALI NAWAZ PEERBHOY PHOENIX STUDIOS LONDON LIMITED Director 2010-06-23 CURRENT 2010-06-23 Dissolved 2014-01-07
HOWARD WOODLEY SEARS SAMEWAVE LTD Director 2013-03-01 CURRENT 2012-07-20 Active
HOWARD WOODLEY SEARS PROCESS ADVISORY PARTNERS LTD Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off

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
2018-03-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-10-26AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2017
2016-11-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-10-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2016
2016-10-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2016
2016-06-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2016
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 66 PRESCOT STREET LONDON W1 8NN
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVE EDKINS
2016-01-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 86 LIND ROAD SUTTON SURREY SM1 4PL
2015-12-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-16AP01DIRECTOR APPOINTED MR STEVE EDKINS
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SHAW
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1292.15
2015-06-24AR0101/04/15 FULL LIST
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1233.959
2014-05-14AR0101/04/14 FULL LIST
2014-05-08SH0116/01/14 STATEMENT OF CAPITAL GBP 1030.7154
2014-05-08SH0118/03/14 STATEMENT OF CAPITAL GBP 1233.9500
2014-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2014-03-28ANNOTATIONClarification
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVE EDKINS
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVE EDKINS
2014-03-20AP01DIRECTOR APPOINTED MR HOWARD SEARS
2014-01-06AP01DIRECTOR APPOINTED MR MARK JOHN CHARLES JONES
2014-01-06AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER EDWARD BROWN
2014-01-04RES01ADOPT ARTICLES 20/12/2013
2014-01-04SH02SUB-DIVISION 20/12/13
2014-01-04SH0120/12/13 STATEMENT OF CAPITAL GBP 1000.00
2013-07-09AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-06-07RES15CHANGE OF NAME 28/05/2013
2013-06-07CERTNMCOMPANY NAME CHANGED ANOMALY CONSULTING LIMITED CERTIFICATE ISSUED ON 07/06/13
2013-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-26AR0101/04/13 FULL LIST
2012-09-21AP03SECRETARY APPOINTED ALI NAWAZ PEERBHOY
2012-09-21AP01DIRECTOR APPOINTED STEVE EDKINS
2012-09-21AP01DIRECTOR APPOINTED ALI NAWAZ PEERBHOY
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRICE
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY JASON PRICE
2012-09-21AP01DIRECTOR APPOINTED MR LAURENCE DAVID SHAW
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, WHIN COTTAGE SHRUBS HILL LANE, SUNNINGDALE, BERKS, SL5 0LD
2012-07-19AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-05-09AA31/03/12 TOTAL EXEMPTION FULL
2012-04-05AR0101/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-08-03DISS40DISS40 (DISS40(SOAD))
2011-08-02AR0101/04/11 FULL LIST
2011-08-02GAZ1FIRST GAZETTE
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-04-01AR0101/04/10 FULL LIST
2009-10-30AA31/03/09 TOTAL EXEMPTION FULL
2009-05-11225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-04-15363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ANOMALY42 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-10-11
Meetings of Creditors2015-12-23
Appointment of Administrators2015-12-04
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against ANOMALY42 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANOMALY42 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ANOMALY42 LIMITED

Intangible Assets
Patents
We have not found any records of ANOMALY42 LIMITED registering or being granted any patents
Domain Names

ANOMALY42 LIMITED owns 1 domain names.

anomalyconsulting.co.uk  

Trademarks
We have not found any records of ANOMALY42 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANOMALY42 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 (62012 - Business and domestic software development) as ANOMALY42 LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ANOMALY42 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyANOMALY42 LIMITEDEvent Date2016-10-07
Notice is hereby given that the business of a meeting of creditors is to be conducted by correspondence, for the purpose of requesting the creditors consent to a 12 month extension, so that the automatic end be extended to 29 November 2017. A creditor wishing to vote must lodge with the Joint Administrators a completed Form 2.25B together with details of their claim, not later than 12.00 noon on 24 October 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is not entitled to submit a vote unless he has given to the Joint Administrators at Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN not later than 12.00 noon on the closing date, details in writing of the debtor which he claims to be due from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 30 November 2015. Office Holder details: James Alexander Snowdon (IP No. 9457) and John Anthony Dickinson (IP No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN. Further details contact: The Joint Administrators or Ashley Davis, Email: ashley.davis@cbw.co.uk or Tel: 020 7309 3800.
 
Initiating party Event TypeMeetings of Creditors
Defending partyANOMALY42 LIMITEDEvent Date2015-12-18
Notice is hereby given that an initial meeting of creditors of the above named company is to be held at 66 Prescot Street, London, E1 8NN on 14 January 2016 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Office Holder details: John Anthony Dickinson (IP No. 9342) and James Alexander Snowdon (IP No. 9457) both of Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN. Date of Appointment: 30 November 2015. The Joint Administrators can be contacted by Tel: 020 7309 3800. Alternative contact for enquiries on proceedings: Email: ashley.davis@cbw.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyANOMALY42 LIMITEDEvent Date2015-11-30
In the High Court of Justice case number 9220 John Anthony Dickinson and James Alexander Snowdon (IP Nos 9342 and 9457 ), both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN For further details contact: ashley.davids@cbw.co.uk or on tel: 020 7309 3878 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyANOMALY42 LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANOMALY42 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 ANOMALY42 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.