UKBizDB.co.uk

ANIMUS LIMITED

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

This company is commonly known as Animus Limited. The company was founded 40 years ago and was given the registration number 01729846. The firm's registered office is in LONDON. You can find them at 52 Unit 1, 52 Coolhurst Road, Crouch End, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANIMUS LIMITED
Company Number:01729846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:52 Unit 1, 52 Coolhurst Road, Crouch End, London, England, N8 8EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Hillside House, 1 The Drive, Radlett, England, WD7 7FG

Secretary23 November 2006Active
Unit 12, Hillside House, 1 The Drive, Radlett, England, WD7 7FG

Director10 February 2003Active
Flat 11 Wharf View Court, 12 Blair Street, London, E14 0NY

Secretary15 December 2004Active
2 Onslow Gardens, London, E18 1NE

Secretary30 November 1993Active
2 Onslow Gardens, South Woodford, London, E18 1NE

Secretary18 April 1995Active
1 Wilmington Mews, Appley Rise, Ryde, PO33 1LE

Secretary01 October 1993Active
2 Onslow Gardens, South Woodford, London, E18 1NE

Secretary-Active
87 Carnarvon Road, South Woodford, London, E18 2NT

Secretary27 August 1992Active
35 Award Road, Wimborne, BH21 7NT

Director10 February 2003Active
2 Onslow Gardens, South Woodford, London, E18 1NE

Director-Active
Flat 4, 66 Alumchine Road, Bournemouth, BHZ 8DZ

Director21 February 2003Active
1 Wilmington Mews, Appley Rise, Ryde, PO33 1LE

Director01 October 1993Active
2 Onslow Gardens, South Woodford, London, E18 1NE

Director-Active

People with Significant Control

Jemstone Properties Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:5, Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Howard Stone
Notified on:31 December 2016
Status:Active
Date of birth:May 1949
Nationality:British Virgin Islander
Country of residence:England
Address:Unit 12, Hillside House, Radlett, England, WD7 7FG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Address

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

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person secretary company with change date.

Download
2021-04-22Accounts

Change account reference date company previous extended.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Accounts

Change account reference date company previous shortened.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Address

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

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.