UKBizDB.co.uk

ANIMO TAX AND ACCOUNTANCY LIMITED

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

This company is commonly known as Animo Tax And Accountancy Limited. The company was founded 10 years ago and was given the registration number 09042587. The firm's registered office is in ROCHDALE. You can find them at Office 1, 35 Princess Street, Rochdale, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANIMO TAX AND ACCOUNTANCY LIMITED
Company Number:09042587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA

Director15 May 2014Active
Office 1, 35 Princess Street, Rochdale, OL12 0HA

Director16 November 2015Active
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA

Director08 September 2014Active
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA

Director08 September 2014Active
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA

Director15 May 2014Active

People with Significant Control

Animo Associates Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Colin John Quirk
Notified on:31 March 2017
Status:Active
Date of birth:November 1977
Nationality:British
Address:Office 1, 35 Princess Street, Rochdale, OL12 0HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew David North
Notified on:16 November 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Office 1, 35 Princess Street, Rochdale, OL12 0HA
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Farzana Naheed
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Office 1, 35 Princess Street, Rochdale, OL12 0HA
Nature of control:
  • Significant influence or control
Mr Madan Harree
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Office 1, 35 Princess Street, Rochdale, OL12 0HA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-02Capital

Capital allotment shares.

Download
2018-01-02Capital

Capital variation of rights attached to shares.

Download
2018-01-02Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.