UKBizDB.co.uk

ANIVA (UK) LIMITED

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

This company is commonly known as Aniva (uk) Limited. The company was founded 11 years ago and was given the registration number 08236150. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ANIVA (UK) LIMITED
Company Number:08236150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2012
End of financial year:29 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director02 October 2012Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director02 October 2012Active

People with Significant Control

Mrs Shaila Sharma
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:93, Bohemia Road, St Leonards On Sea, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Suganthan Rasalingham
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:93, Bohemia Road, St Leonards On Sea, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shaila Sharma
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:93 Bohemia Road,, St Leonards On Sea, East Sussex, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Suganthan Rasalingham
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Gazette

Gazette filings brought up to date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Address

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

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.