Company NameAnana Limited
DirectorsJonathan David Gale and Nils Olin Steinmeyer
Company StatusActive
Company Number04309449
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan David Gale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building Southwark Street
London
SE1 0SU
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed03 September 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameKerry Joanne Parsons
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnana House Cube M4 Business Park
Bristol
BS16 1FX
Director NameMr Christopher John Woodward
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAnana House Cube M4 Business Park
Bristol
BS16 1FX
Secretary NameMrs Marie Ann Woodward
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressAnana House Cube M4 Business Park
Bristol
BS16 1FX
Director NameRoger Gordon Parsons
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 year, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2020)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnana House Cube M4 Business Park
Bristol
BS16 1FX
Director NameMrs Marie Ann Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnana House Cube M4 Business Park
Bristol
BS16 1FX
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed30 September 2020(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteanana.com

Location

Registered Address12th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2.5k at £0.01Christopher J. Woodward
25.00%
Ordinary A
2.5k at £0.01Kerry Joanne Parsons
25.00%
Ordinary C
2.5k at £0.01Marie Ann Woodward
25.00%
Ordinary D
2.5k at £0.01Roger Gordon Parsons
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,795,378
Cash£2,743,713
Current Liabilities£1,545,278

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

26 February 2021Delivered on: 3 March 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 December 2020Delivered on: 10 December 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 July 2010Delivered on: 21 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 vantage court office park old gloucester road winterbourne bristol together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 March 2010Delivered on: 1 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 March 2021Registration of charge 043094490004, created on 26 February 2021 (51 pages)
10 December 2020Registration of charge 043094490003, created on 8 December 2020 (14 pages)
1 December 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
17 November 2020Notification of Sabio Ltd as a person with significant control on 30 September 2020 (2 pages)
6 November 2020Cessation of Marie Ann Woodward as a person with significant control on 30 September 2020 (1 page)
6 November 2020Cessation of Roger Gordon Parsons as a person with significant control on 30 September 2020 (1 page)
6 November 2020Cessation of Kerry Joanne Parsons as a person with significant control on 30 September 2020 (1 page)
6 November 2020Cessation of Christopher John Woodward as a person with significant control on 30 September 2020 (1 page)
14 October 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
6 October 2020Termination of appointment of Kerry Joanne Parsons as a director on 30 September 2020 (1 page)
6 October 2020Termination of appointment of Christopher John Woodward as a director on 30 September 2020 (1 page)
6 October 2020Termination of appointment of Roger Gordon Parsons as a director on 30 September 2020 (1 page)
6 October 2020Appointment of Mr Jonathan David Gale as a director on 30 September 2020 (2 pages)
6 October 2020Appointment of Mr Troels Bugge Henriksen as a director on 30 September 2020 (2 pages)
6 October 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
6 October 2020Termination of appointment of Marie Ann Woodward as a director on 30 September 2020 (1 page)
6 October 2020Registered office address changed from Anana House Cube M4 Business Park Bristol BS16 1FX United Kingdom to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 6 October 2020 (1 page)
6 October 2020Termination of appointment of Marie Ann Woodward as a secretary on 30 September 2020 (1 page)
31 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
31 October 2019Director's details changed for Kerry Joanne Parsons on 30 October 2019 (2 pages)
24 October 2019Withdrawal of a person with significant control statement on 24 October 2019 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
1 November 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
2 November 2017Notification of Kerry Joanne Parsons as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
2 November 2017Notification of Christopher John Woodward as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Roger Gordon Parsons as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Director's details changed for Kerry Joanne Parsons on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Christopher John Woodward on 2 November 2017 (2 pages)
2 November 2017Notification of Christopher John Woodward as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Secretary's details changed for Mrs Marie Ann Woodward on 2 November 2017 (1 page)
2 November 2017Director's details changed for Kerry Joanne Parsons on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mrs Marie Ann Woodward on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Roger Gordon Parsons on 2 November 2017 (2 pages)
2 November 2017Notification of Roger Gordon Parsons as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Secretary's details changed for Mrs Marie Ann Woodward on 2 November 2017 (1 page)
2 November 2017Notification of Marie Ann Woodward as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Kerry Joanne Parsons as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Marie Ann Woodward as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Director's details changed for Roger Gordon Parsons on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mrs Marie Ann Woodward on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Christopher John Woodward on 2 November 2017 (2 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 September 2017Registered office address changed from Vantage Court Office Park Old Gloucester Road Bristol South Glos BS16 1FX to Anana House Cube M4 Business Park Bristol BS16 1FX on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Vantage Court Office Park Old Gloucester Road Bristol South Glos BS16 1FX to Anana House Cube M4 Business Park Bristol BS16 1FX on 25 September 2017 (1 page)
12 September 2017Satisfaction of charge 1 in full (1 page)
12 September 2017Satisfaction of charge 1 in full (1 page)
12 September 2017Satisfaction of charge 2 in full (2 pages)
12 September 2017Satisfaction of charge 2 in full (2 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(8 pages)
7 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(8 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(8 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(8 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(8 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(8 pages)
24 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
24 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
18 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
30 May 2012Accounts for a small company made up to 31 October 2011 (5 pages)
30 May 2012Accounts for a small company made up to 31 October 2011 (5 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
22 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 May 2010Purchase of own shares. (3 pages)
4 May 2010Change of share class name or designation (2 pages)
4 May 2010Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 100
(4 pages)
4 May 2010Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 100
(4 pages)
4 May 2010Change of share class name or designation (2 pages)
4 May 2010Sub-division of shares on 19 March 2010 (5 pages)
4 May 2010Purchase of own shares. (3 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 19/03/2010
(54 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 19/03/2010
(54 pages)
4 May 2010Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 100
(4 pages)
4 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 May 2010Sub-division of shares on 19 March 2010 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 February 2010Registered office address changed from 30-31 St James Place Mangotsfield Bristol BS16 9JB on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 30-31 St James Place Mangotsfield Bristol BS16 9JB on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 30-31 St James Place Mangotsfield Bristol BS16 9JB on 8 February 2010 (1 page)
16 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
16 December 2009Director's details changed for Kerry Joanne Parsons on 23 October 2009 (2 pages)
16 December 2009Director's details changed for Roger Gordon Parsons on 23 October 2009 (2 pages)
16 December 2009Director's details changed for Christopher John Woodward on 23 October 2009 (2 pages)
16 December 2009Director's details changed for Kerry Joanne Parsons on 23 October 2009 (2 pages)
16 December 2009Director's details changed for Marie Ann Woodward on 23 October 2009 (2 pages)
16 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
16 December 2009Director's details changed for Marie Ann Woodward on 23 October 2009 (2 pages)
16 December 2009Director's details changed for Christopher John Woodward on 23 October 2009 (2 pages)
16 December 2009Director's details changed for Roger Gordon Parsons on 23 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 December 2008Return made up to 23/10/08; full list of members (5 pages)
8 December 2008Return made up to 23/10/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 October 2007Return made up to 23/10/07; full list of members (4 pages)
29 October 2007Return made up to 23/10/07; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 November 2006Return made up to 23/10/06; full list of members (4 pages)
28 November 2006Return made up to 23/10/06; full list of members (4 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 November 2005Return made up to 23/10/05; full list of members (4 pages)
4 November 2005Return made up to 23/10/05; full list of members (4 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 October 2004Return made up to 23/10/04; full list of members (9 pages)
28 October 2004Return made up to 23/10/04; full list of members (9 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
(7 pages)
14 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
(7 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Memorandum and Articles of Association (10 pages)
23 July 2003Resolutions
  • RES13 ‐ Rec notice of att vot m 30/04/03
(2 pages)
23 July 2003Memorandum and Articles of Association (10 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Ad 03/04/03--------- £ si 25@1=25 £ ic 100/125 (2 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Ad 03/04/03--------- £ si 25@1=25 £ ic 100/125 (2 pages)
7 July 2003Secretary's particulars changed (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Secretary's particulars changed (1 page)
23 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2001New director appointed (1 page)
25 October 2001New director appointed (1 page)
25 October 2001New director appointed (1 page)
25 October 2001New secretary appointed (1 page)
25 October 2001New director appointed (1 page)
25 October 2001New secretary appointed (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
23 October 2001Incorporation (13 pages)
23 October 2001Incorporation (13 pages)