UKBizDB.co.uk

ANNAN LIMITED

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

This company is commonly known as Annan Limited. The company was founded 23 years ago and was given the registration number 04082016. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANNAN LIMITED
Company Number:04082016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Nominee Secretary28 September 2000Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director07 December 2012Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary27 September 2000Active
50 Campion Way, Abbeyfields, Douglas, IM2 7DU

Director24 April 2001Active
8 Thornton Avenue, Douglas, IM1 4NU

Director28 September 2000Active
3 Keyll Lhiarjee, New Road, Laxey, IM4 7HT

Director28 September 2000Active
25a Atholl Street, Peel, IM5 1HG

Director28 September 2000Active
1 Ballacubbon, Ballabeg, Arbory, IM9 4HR

Director28 September 2000Active
26 Greeba Avenue, Glen Vine, IM4 4EE

Director28 September 2000Active
37 Devonshire Road, Douglas, IM2 3QZ

Director28 September 2000Active
Shuttle Hill, Ballamoar, Sandygate, IM7 3AL

Director28 September 2000Active
Flat 3, 18 Derby Square, Douglas, IM1 3LS

Director28 September 2000Active
Sixth Floor, 94 Wigmore Street, London, W1U 3RF

Director02 July 2002Active
Sixth Floor, 94 Wigmore Street, London, W1U 3RF

Director02 July 2002Active
22, Ashbourne Avenue, Saddlestone, Isle Of Man, IM2 1NR

Director28 September 2000Active
23 Links Drive, Elstree, Borehamwood, WD6 3PP

Director17 November 2000Active
37 Malew Street, Castletown, IM9 1AE

Director28 September 2000Active
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN

Director28 September 2000Active
Flat 2, 8 Christian Road, Douglas, IM1 2QN

Director28 September 2000Active
32 Campion Way, Abbeyfields, Douglas, IM2 7DU

Director28 September 2000Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director27 September 2000Active

People with Significant Control

Palatine Gp Iii Llp
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:Chancery Place, 50 Brown Street, Manchester, England, M2 2JT
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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

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

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Address

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

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type dormant.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type dormant.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.