Company NameAniku Ltd
Company StatusActive
Company Number07213769
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years, 1 month ago)
Previous NameAnikulapo Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sheila Vanessa Marshall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleWriter/Producer
Country of ResidenceEngland
Correspondence Address8 Dittoncroft Close
Croydon
CR0 5SL
Director NameDr Kris De Meyer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address8 Dittoncroft Close
Croydon
CR0 5SL
Director NameMr Stefan Jansen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed15 April 2011(1 year after company formation)
Appointment Duration13 years, 1 month
RoleAcademic
Country of ResidenceRwanda
Correspondence Address8 Dittoncroft Close
Croydon
CR0 5SL

Contact

Websitewww.aniku.co.uk/
Email address[email protected]

Location

Registered AddressSheila Marshall
8 Dittoncroft Close
Croydon
CR0 5SL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Kris De Meyer
33.33%
Ordinary A
500 at £1Sheila Marshall
33.33%
Ordinary A
500 at £1Stefan Jansen
33.33%
Ordinary A

Financials

Year2014
Net Worth-£55,104

Accounts

Latest Accounts31 March 2024 (1 month, 2 weeks ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 April 2024 (1 month, 1 week ago)
Next Return Due20 April 2025 (11 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
18 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
7 April 2020Director's details changed for Dr Kris De Meyer on 1 April 2020 (2 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
7 April 2020Change of details for Dr Kris De Meyer as a person with significant control on 1 April 2020 (2 pages)
7 April 2020Change of details for Dr Stefan Jansen as a person with significant control on 1 April 2020 (2 pages)
7 April 2020Director's details changed for Dr Kris De Meyer on 1 April 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
6 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
19 April 2017Director's details changed for Miss Sheila Marshall on 31 March 2017 (2 pages)
19 April 2017Director's details changed for Mr Kris De Meyer on 31 March 2017 (2 pages)
19 April 2017Director's details changed for Miss Sheila Marshall on 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
19 April 2017Director's details changed for Mr Kris De Meyer on 31 March 2017 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 August 2016Registered office address changed from 53 Glennie Road London SE27 0LX to C/O Sheila Marshall 8 Dittoncroft Close Croydon CR0 5SL on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 53 Glennie Road London SE27 0LX to C/O Sheila Marshall 8 Dittoncroft Close Croydon CR0 5SL on 22 August 2016 (1 page)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,500
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,500
(4 pages)
28 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,500
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,500
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,500
(4 pages)
20 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
20 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,500
(4 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,500
(4 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,500
(4 pages)
18 February 2014Director's details changed for Miss Sheila Marshall on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Kris De Meyer on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Miss Sheila Marshall on 1 January 2014 (2 pages)
18 February 2014Registered office address changed from Flat 6 21 Wandsworth Plain London SW18 1ET England on 18 February 2014 (1 page)
18 February 2014Director's details changed for Miss Sheila Marshall on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Miss Sheila Marshall on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Kris De Meyer on 1 January 2014 (2 pages)
18 February 2014Registered office address changed from Flat 6 21 Wandsworth Plain London SW18 1ET England on 18 February 2014 (1 page)
18 February 2014Director's details changed for Mr Kris De Meyer on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Kris De Meyer on 1 September 2013 (2 pages)
18 February 2014Director's details changed for Mr Kris De Meyer on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Kris De Meyer on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Kris De Meyer on 1 September 2013 (2 pages)
18 February 2014Director's details changed for Miss Sheila Marshall on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Kris De Meyer on 1 September 2013 (2 pages)
18 February 2014Director's details changed for Mr Kris De Meyer on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Miss Sheila Marshall on 1 January 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Director's details changed for Mr Stefan Jansen on 1 December 2011 (2 pages)
6 April 2012Director's details changed for Mr Stefan Jansen on 1 December 2011 (2 pages)
6 April 2012Director's details changed for Mr Stefan Jansen on 1 December 2011 (2 pages)
6 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 July 2011Company name changed anikulapo LTD\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
8 July 2011Company name changed anikulapo LTD\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 July 2011Director's details changed for Miss Sheila Marshall on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Miss Sheila Marshall on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Kris De Meyer on 4 July 2011 (3 pages)
4 July 2011Director's details changed for Mr Kris De Meyer on 4 July 2011 (3 pages)
4 July 2011Director's details changed for Mr Kris De Meyer on 4 July 2011 (3 pages)
4 July 2011Director's details changed for Miss Sheila Marshall on 4 July 2011 (2 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
15 April 2011Director's details changed for Mr Kris De Meyer on 15 April 2011 (2 pages)
15 April 2011Appointment of Mr Stefan Jansen as a director (2 pages)
15 April 2011Director's details changed for Miss Sheila Marshall on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Kris De Meyer on 15 April 2011 (2 pages)
15 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 1,500
(3 pages)
15 April 2011Director's details changed for Miss Sheila Marshall on 15 April 2011 (2 pages)
15 April 2011Appointment of Mr Stefan Jansen as a director (2 pages)
15 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 1,500
(3 pages)
3 April 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 April 2011 (1 page)
3 April 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 April 2011 (1 page)
3 April 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 April 2011 (1 page)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)