Company NameAnicura Ltd
DirectorsMartin John Schiele and Claudia Talsma
Company StatusActive
Company Number07788861
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Martin John Schiele
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RolePet Health Care
Country of ResidenceEngland
Correspondence AddressOffice 3 5-6 Crescent Stables
London
SW15 2TN
Director NameMiss Claudia Talsma
Date of BirthAugust 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 5-6 Crescent Stables
London
SW15 2TN
Director NameMiss Claudia Simone Talsma
Date of BirthAugust 1986 (Born 37 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2018(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 High Street
Cleethorpes
South Humberside
DN35 8JN

Contact

Website0800handyman.co.uk
Email address[email protected]
Telephone020 84812120
Telephone regionLondon

Location

Registered AddressOffice 3 5-6 Crescent Stables
London
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £0.01Martin John Schiele
100.00%
Ordinary

Financials

Year2014
Net Worth£3,323
Cash£7,754
Current Liabilities£6,750

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 December 2023Confirmation statement made on 18 December 2023 with updates (5 pages)
20 December 2023Director's details changed for Mr Martin John Schiele on 31 December 2022 (2 pages)
20 December 2023Director's details changed for Miss Claudia Talsma on 31 December 2022 (2 pages)
19 January 2023Confirmation statement made on 18 December 2022 with updates (5 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
13 April 2021Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Office 3 5-6 Crescent Stables London London SW15 2TN on 13 April 2021 (1 page)
7 April 2021Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 7 April 2021 (1 page)
27 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 March 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
1 February 2019Termination of appointment of Claudia Simone Talsma as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Miss Claudia Talsma as a director on 1 February 2019 (2 pages)
18 December 2018Notification of Brandhaus Holdings Ltd as a person with significant control on 18 December 2018 (1 page)
18 December 2018Cessation of Claudia Simone Talsma as a person with significant control on 18 December 2018 (1 page)
18 December 2018Cessation of Martin Schiele as a person with significant control on 18 December 2018 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 November 2018Appointment of Miss Claudia Simone Talsma as a director on 8 November 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 December 2017Notification of Claudia Simone Talsma as a person with significant control on 23 November 2016 (2 pages)
4 December 2017Change of details for Mr Martin Schiele as a person with significant control on 23 November 2016 (2 pages)
4 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
25 November 2016Director's details changed for Mr Martin John Schiele on 24 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Martin John Schiele on 24 November 2016 (2 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Registered office address changed from C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA to 36 High Street Cleethorpes South Humberside DN35 8JN on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA to 36 High Street Cleethorpes South Humberside DN35 8JN on 27 January 2016 (1 page)
27 January 2016Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 November 2014Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 18 November 2014 (1 page)
18 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 May 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
24 May 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Annual return made up to 25 October 2012 with a full list of shareholders (14 pages)
19 March 2013Registered office address changed from C/O C/O Salcura Ltd Studio F06B 12 - 50 Kingsgate Road Kingston upon Thames Surrey KT2 5AA United Kingdom on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from C/O C/O Salcura Ltd Studio F06B 12 - 50 Kingsgate Road Kingston upon Thames Surrey KT2 5AA United Kingdom on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 25 October 2012 with a full list of shareholders (14 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)