Company NameAnglia Group Limited
DirectorManyu Malhotra
Company StatusActive
Company Number04513844
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Previous NameAnglia Systems Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Manyu Malhotra
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Forest Road
Flat 2
London
E17 6HF
Secretary NameMary Teresa Malhotra
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address110 Avenue Road
Norwich
NR2 3HP
Secretary NameMiss Donna Ann Oakley
NationalityBritish
StatusResigned
Appointed08 August 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterworks House
Abbey Road
Old Buckenham
Norfolk
NR17 1PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Manyu Malhotra
100.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£740
Current Liabilities£1,035

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

14 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
29 August 2023Change of details for Mr Manyu Malhotra as a person with significant control on 28 August 2023 (2 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
21 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
6 July 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 6 July 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
29 August 2020Registered office address changed from 89 Forest Road London E17 6HF England to Kemp House 152-160 City Road London EC1V 2NX on 29 August 2020 (1 page)
29 August 2020Micro company accounts made up to 31 August 2019 (8 pages)
29 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
(3 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 August 2017 (8 pages)
22 May 2018Director's details changed for Mr Manyu Malhotra on 22 May 2018 (2 pages)
22 May 2018Registered office address changed from 245 Leigh Hunt Drive London N14 6DS England to 89 Forest Road London E17 6HF on 22 May 2018 (1 page)
19 September 2017Director's details changed for Mr Manyu Malhotra on 6 September 2017 (2 pages)
19 September 2017Registered office address changed from 4 Kingswood Road London E11 1SE to 245 Leigh Hunt Drive London N14 6DS on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Manyu Malhotra on 6 September 2017 (2 pages)
19 September 2017Registered office address changed from 4 Kingswood Road London E11 1SE to 245 Leigh Hunt Drive London N14 6DS on 19 September 2017 (1 page)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
13 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
13 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
7 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(3 pages)
7 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
6 May 2014Registered office address changed from C/O Haines Watts 97 Yarmouth Road Norwich NR7 0HF United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Haines Watts 97 Yarmouth Road Norwich NR7 0HF United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Haines Watts 97 Yarmouth Road Norwich NR7 0HF United Kingdom on 6 May 2014 (1 page)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 October 2012Registered office address changed from Vision House Units 5&6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 26 October 2012 (1 page)
26 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
26 October 2012Registered office address changed from Vision House Units 5&6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 26 October 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 May 2012Termination of appointment of Donna Oakley as a secretary (1 page)
26 May 2012Director's details changed for Manyu Malhotra on 26 May 2012 (2 pages)
26 May 2012Director's details changed for Manyu Malhotra on 26 May 2012 (2 pages)
26 May 2012Termination of appointment of Donna Oakley as a secretary (1 page)
21 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Manyu Malhotra on 1 November 2009 (2 pages)
1 November 2010Director's details changed for Manyu Malhotra on 1 November 2009 (2 pages)
1 November 2010Director's details changed for Manyu Malhotra on 1 November 2009 (2 pages)
1 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 November 2008Return made up to 16/08/08; full list of members (3 pages)
27 November 2008Return made up to 16/08/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 November 2007Return made up to 16/08/07; full list of members (2 pages)
9 November 2007Return made up to 16/08/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
17 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 October 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 October 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 September 2003Registered office changed on 25/09/03 from: maple house 196 norwich road new costessey norwich NR5 0EX (1 page)
25 September 2003Registered office changed on 25/09/03 from: maple house 196 norwich road new costessey norwich NR5 0EX (1 page)
19 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)