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

ANITASS LIMITED

NAMBER HOUSE, DAVIS ROAD, CHESSINGTON, KT9 1HS,
Company Registration Number
07094685
Private Limited Company
Active

Company Overview

About Anitass Ltd
ANITASS LIMITED was founded on 2009-12-03 and has its registered office in Chessington. The organisation's status is listed as "Active". Anitass Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANITASS LIMITED
 
Legal Registered Office
NAMBER HOUSE
DAVIS ROAD
CHESSINGTON
KT9 1HS
Other companies in CR2
 
Filing Information
Company Number 07094685
Company ID Number 07094685
Date formed 2009-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANITASS 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 ANITASS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY BALLARD
Director 2009-12-03
JOHN PHELIM HENRY
Director 2012-04-02
DAVID MICHAEL PHILLIPS
Director 2012-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY BALLARD LONDON & SE RESIDENCE LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
RICHARD HENRY BALLARD LONDON RESIDENCE LIMITED Director 2015-02-04 CURRENT 2014-06-03 Active - Proposal to Strike off
RICHARD HENRY BALLARD BELL ACCOUNTING (SUTTON) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
RICHARD HENRY BALLARD BY THE BYTE LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-11-24
RICHARD HENRY BALLARD CHALFONT SIXTEEN LIMITED Director 2013-10-24 CURRENT 2013-03-06 Dissolved 2017-05-30
RICHARD HENRY BALLARD ROCS SOCIETY LIMITED Director 2011-04-20 CURRENT 2011-04-20 Dissolved 2015-11-03
RICHARD HENRY BALLARD RYEFIELD ASSET MANAGEMENT LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active - Proposal to Strike off
JOHN PHELIM HENRY NORTHAMBER PLC Director 2012-02-21 CURRENT 1980-06-03 Active
DAVID MICHAEL PHILLIPS BLACKHILLS DEVELOPMENTS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
DAVID MICHAEL PHILLIPS THRIPPLE-THRIFT LIMITED Director 1992-07-06 CURRENT 1989-07-06 Active
DAVID MICHAEL PHILLIPS SOLUTION TECHNOLOGY LTD. Director 1991-06-30 CURRENT 1978-11-06 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
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-08CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-05-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-05-15Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-09-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MICHAEL PHILLIPS
2022-09-09CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MICHAEL PHILLIPS
2022-09-02DIRECTOR APPOINTED MR ALEXANDER MICHAEL PHILLIPS
2022-09-02DIRECTOR APPOINTED MR ANTONY RICHARD LEE
2022-09-02AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL PHILLIPS
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-06-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-04-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL PHILLIPS
2020-03-24PSC07CESSATION OF DAVID PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070946850002
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070946850001
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070946850001
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM Progress House 404 Brighton Road South Croydon Surrey CR2 6AN
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM Progress House 404 Brighton Road South Croydon Surrey CR2 6AN
2018-12-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2018-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-12-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12AUDAUDITOR'S RESIGNATION
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-07-04CH01Director's details changed for Mr Richard Henry Ballard on 2015-01-01
2016-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-16AR0128/08/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-06-09AAMDAmended full accounts made up to 2013-06-30
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-11AR0128/08/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0128/08/13 ANNUAL RETURN FULL LIST
2013-03-14AA01Current accounting period extended from 31/12/12 TO 30/06/13
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-29AR0128/08/12 FULL LIST
2012-05-17AR0115/05/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED MR JOHN HENRY
2012-04-02AP01DIRECTOR APPOINTED MR DAVID MICHAEL PHILLIPS
2011-12-08AR0103/12/11 FULL LIST
2011-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AR0103/12/10 FULL LIST
2009-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANITASS 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 ANITASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ANITASS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-01-01 £ 6,648,444
Creditors Due Within One Year 2012-01-01 £ 49,067

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 ANITASS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 34,039
Current Assets 2012-01-01 £ 709,274
Debtors 2012-01-01 £ 675,235
Fixed Assets 2012-01-01 £ 6,523,108
Shareholder Funds 2012-01-01 £ 534,871
Tangible Fixed Assets 2012-01-01 £ 6,523,108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANITASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANITASS LIMITED
Trademarks
We have not found any records of ANITASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANITASS 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 (68209 - Other letting and operating of own or leased real estate) as ANITASS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANITASS 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 ANITASS 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 ANITASS 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.