London
SE1 0SU
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 September 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Kerry Joanne Parsons |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anana House Cube M4 Business Park Bristol BS16 1FX |
Director Name | Mr Christopher John Woodward |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Anana House Cube M4 Business Park Bristol BS16 1FX |
Secretary Name | Mrs Marie Ann Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Anana House Cube M4 Business Park Bristol BS16 1FX |
Director Name | Roger Gordon Parsons |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2020) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anana House Cube M4 Business Park Bristol BS16 1FX |
Director Name | Mrs Marie Ann Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anana House Cube M4 Business Park Bristol BS16 1FX |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 30 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | anana.com |
---|
Registered Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2.5k at £0.01 | Christopher J. Woodward 25.00% Ordinary A |
---|---|
2.5k at £0.01 | Kerry Joanne Parsons 25.00% Ordinary C |
2.5k at £0.01 | Marie Ann Woodward 25.00% Ordinary D |
2.5k at £0.01 | Roger Gordon Parsons 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,795,378 |
Cash | £2,743,713 |
Current Liabilities | £1,545,278 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
26 February 2021 | Delivered 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 2020 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
3 March 2021 | Registration of charge 043094490004, created on 26 February 2021 (51 pages) |
---|---|
10 December 2020 | Registration of charge 043094490003, created on 8 December 2020 (14 pages) |
1 December 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
17 November 2020 | Notification of Sabio Ltd as a person with significant control on 30 September 2020 (2 pages) |
6 November 2020 | Cessation of Marie Ann Woodward as a person with significant control on 30 September 2020 (1 page) |
6 November 2020 | Cessation of Roger Gordon Parsons as a person with significant control on 30 September 2020 (1 page) |
6 November 2020 | Cessation of Kerry Joanne Parsons as a person with significant control on 30 September 2020 (1 page) |
6 November 2020 | Cessation of Christopher John Woodward as a person with significant control on 30 September 2020 (1 page) |
14 October 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
6 October 2020 | Termination of appointment of Kerry Joanne Parsons as a director on 30 September 2020 (1 page) |
6 October 2020 | Termination of appointment of Christopher John Woodward as a director on 30 September 2020 (1 page) |
6 October 2020 | Termination of appointment of Roger Gordon Parsons as a director on 30 September 2020 (1 page) |
6 October 2020 | Appointment of Mr Jonathan David Gale as a director on 30 September 2020 (2 pages) |
6 October 2020 | Appointment of Mr Troels Bugge Henriksen as a director on 30 September 2020 (2 pages) |
6 October 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
6 October 2020 | Termination of appointment of Marie Ann Woodward as a director on 30 September 2020 (1 page) |
6 October 2020 | Registered 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 2020 | Termination of appointment of Marie Ann Woodward as a secretary on 30 September 2020 (1 page) |
31 October 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
31 October 2019 | Director's details changed for Kerry Joanne Parsons on 30 October 2019 (2 pages) |
24 October 2019 | Withdrawal of a person with significant control statement on 24 October 2019 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
2 November 2017 | Notification of Kerry Joanne Parsons as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
2 November 2017 | Notification of Christopher John Woodward as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of Roger Gordon Parsons as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Director's details changed for Kerry Joanne Parsons on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Christopher John Woodward on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Christopher John Woodward as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Secretary's details changed for Mrs Marie Ann Woodward on 2 November 2017 (1 page) |
2 November 2017 | Director's details changed for Kerry Joanne Parsons on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Marie Ann Woodward on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Roger Gordon Parsons on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Roger Gordon Parsons as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Secretary's details changed for Mrs Marie Ann Woodward on 2 November 2017 (1 page) |
2 November 2017 | Notification of Marie Ann Woodward as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of Kerry Joanne Parsons as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of Marie Ann Woodward as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Director's details changed for Roger Gordon Parsons on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Marie Ann Woodward on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Christopher John Woodward on 2 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 September 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 1 in full (1 page) |
12 September 2017 | Satisfaction of charge 1 in full (1 page) |
12 September 2017 | Satisfaction of charge 2 in full (2 pages) |
12 September 2017 | Satisfaction of charge 2 in full (2 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 September 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
24 September 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
18 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
18 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
30 May 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
22 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
22 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Purchase of own shares. (3 pages) |
4 May 2010 | Change of share class name or designation (2 pages) |
4 May 2010 | Cancellation of shares. Statement of capital on 4 May 2010
|
4 May 2010 | Cancellation of shares. Statement of capital on 4 May 2010
|
4 May 2010 | Change of share class name or designation (2 pages) |
4 May 2010 | Sub-division of shares on 19 March 2010 (5 pages) |
4 May 2010 | Purchase of own shares. (3 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Cancellation of shares. Statement of capital on 4 May 2010
|
4 May 2010 | Resolutions
|
4 May 2010 | Sub-division of shares on 19 March 2010 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 February 2010 | Registered office address changed from 30-31 St James Place Mangotsfield Bristol BS16 9JB on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 30-31 St James Place Mangotsfield Bristol BS16 9JB on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 30-31 St James Place Mangotsfield Bristol BS16 9JB on 8 February 2010 (1 page) |
16 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Director's details changed for Kerry Joanne Parsons on 23 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Roger Gordon Parsons on 23 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Christopher John Woodward on 23 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Kerry Joanne Parsons on 23 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Marie Ann Woodward on 23 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Director's details changed for Marie Ann Woodward on 23 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Christopher John Woodward on 23 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Roger Gordon Parsons on 23 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
8 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 November 2006 | Return made up to 23/10/06; full list of members (4 pages) |
28 November 2006 | Return made up to 23/10/06; full list of members (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (4 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (4 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (9 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (9 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 November 2003 | Return made up to 23/10/03; full list of members
|
14 November 2003 | Return made up to 23/10/03; full list of members
|
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Memorandum and Articles of Association (10 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Memorandum and Articles of Association (10 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Ad 03/04/03--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Ad 03/04/03--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
7 July 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 November 2002 | Return made up to 23/10/02; full list of members
|
16 November 2002 | Return made up to 23/10/02; full list of members
|
25 October 2001 | New director appointed (1 page) |
25 October 2001 | New director appointed (1 page) |
25 October 2001 | New director appointed (1 page) |
25 October 2001 | New secretary appointed (1 page) |
25 October 2001 | New director appointed (1 page) |
25 October 2001 | New secretary appointed (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
23 October 2001 | Incorporation (13 pages) |
23 October 2001 | Incorporation (13 pages) |