UKBizDB.co.uk

ANACOMM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anacomm Ltd. The company was founded 6 years ago and was given the registration number 10946776. The firm's registered office is in ST ALBANS. You can find them at 16 Chalkdell Fields, , St Albans, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ANACOMM LTD
Company Number:10946776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:16 Chalkdell Fields, St Albans, England, AL4 9NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Chalkdell Fields, St. Albans, England, AL4 9NA

Director19 January 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary17 September 2017Active
34a, Watling Street, Radlett, England, WD7 7NN

Director05 September 2017Active
34a, Watling Street, Radlett, England, WD7 7NN

Director09 July 2018Active
5, Sandgate Avenue, Tilehurst, Reading, United Kingdom, RG30 6XD

Director05 September 2017Active

People with Significant Control

Mr Naveed Khawaja
Notified on:09 July 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Ali Hasnain Shah
Notified on:05 September 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:5, Sandgate Avenue, Tilehurst, Reading, United Kingdom, RG30 6XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Naveed Khawaja
Notified on:05 September 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:34a, Watling Street, Radlett, England, WD7 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-28Dissolution

Dissolution application strike off company.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.