Company NameAnisotropy Limited
DirectorAlessio Nardi
Company StatusActive
Company Number09075085
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Alessio Nardi
Date of BirthMay 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed06 June 2014(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand Building Urswick Road
London
E9 6DW

Location

Registered Address5 Strand Building
29 Urswick Road
London
E9 6DW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Filing History

6 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
11 June 2020Registered office address changed from 5 Strand Building Urswick Road London E9 6DW England to 5 Strand Building 29 Urswick Road London E9 6DW on 11 June 2020 (1 page)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 November 2018Director's details changed for Mr Alessio Nardi on 15 November 2018 (2 pages)
15 November 2018Change of details for Mr Alessio Nardi as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Registered office address changed from 12 Abraham House Roseberry Place London E8 3GQ England to 5 Strand Building Urswick Road London E9 6DW on 15 November 2018 (1 page)
18 July 2018Micro company accounts made up to 30 June 2018 (4 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 August 2016Director's details changed for Alessio Nardi on 17 August 2016 (2 pages)
24 August 2016Registered office address changed from Unit 64 Springfield House 5 Tyssen Street London E8 2LY to 12 Abraham House Roseberry Place London E8 3GQ on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Unit 64 Springfield House 5 Tyssen Street London E8 2LY to 12 Abraham House Roseberry Place London E8 3GQ on 24 August 2016 (1 page)
24 August 2016Director's details changed for Alessio Nardi on 17 August 2016 (2 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
30 June 2014Director's details changed for Alessio Nardi on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from Unit 64 Greenfield House 5 Tyssen Street London E8 2LY England on 30 June 2014 (1 page)
30 June 2014Director's details changed for Alessio Nardi on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from Unit 64 Greenfield House 5 Tyssen Street London E8 2LY England on 30 June 2014 (1 page)
27 June 2014Director's details changed for Alessio Nardi on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Alessio Nardi on 27 June 2014 (2 pages)
27 June 2014Registered office address changed from 64 5 Tyssen Street London E8 2LY United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 64 5 Tyssen Street London E8 2LY United Kingdom on 27 June 2014 (1 page)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
(26 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
(26 pages)