Warning: file_put_contents(c/95fc51cefcee6aeb1df3391081381070.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Anikasolutions Ltd, B18 6BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANIKASOLUTIONS LTD

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

This company is commonly known as Anikasolutions Ltd. The company was founded 5 years ago and was given the registration number 11888088. The firm's registered office is in BIRMINGHAM. You can find them at Branston Court, Branston Street, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ANIKASOLUTIONS LTD
Company Number:11888088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Branston Court, Branston Street, Birmingham, England, B18 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1579, 58 Peregrine Road, Hainault, Ilford, England, IG6 3SZ

Director01 June 2023Active
Office 1579, 58 Peregrine Road, Hainault, Ilford, England, IG6 3SZ

Director01 March 2022Active
Branston Court, Branston Street, Birmingham, England, B18 6BA

Director01 June 2019Active
Branston Court, Branston Street, Birmingham, England, B18 6BA

Director18 March 2019Active
Office 1579, 58 Peregrine Road, Hainault, Ilford, England, IG6 3SZ

Director01 August 2019Active

People with Significant Control

Mr Md Amir Hussain
Notified on:01 June 2023
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Office 1579, 58 Peregrine Road, Ilford, England, IG6 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Ms Tamika Warren
Notified on:01 August 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Office 1579, 58 Peregrine Road, Ilford, England, IG6 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Miss Anika Miah
Notified on:18 March 2019
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:Branston Court, Branston Street, Birmingham, England, B18 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Officers

Termination director company with name termination date.

Download
2022-09-24Officers

Appoint person director company with name date.

Download
2022-09-24Dissolution

Dissolution withdrawal application strike off company.

Download
2022-09-21Dissolution

Dissolution application strike off company.

Download
2022-03-08Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-17Officers

Termination director company with name termination date.

Download
2021-01-17Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Address

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

Download
2020-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.