Background WavePink WaveYellow Wave

ANYMIX LIMITED (00247911)

ANYMIX LIMITED (00247911) is an active UK company. incorporated on 7 May 1930. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANYMIX LIMITED has been registered for 95 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00247911
Status
active
Type
ltd
Incorporated
7 May 1930
Age
95 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANYMIX LIMITED

ANYMIX LIMITED is an active company incorporated on 7 May 1930 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANYMIX LIMITED was registered 95 years ago.(SIC: 99999)

Status

active

Active since 95 years ago

Company No

00247911

LTD Company

Age

95 Years

Incorporated 7 May 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

DOVETAIL ROOFING ACCESSORIES LIMITED
From: 1 September 2003To: 22 February 2007
REDLAND QUARRIES LIMITED
From: 7 May 1930To: 1 September 2003
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 25 November 2013To: 15 August 2022
Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom
From: 2 April 2013To: 25 November 2013
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 7 May 1930To: 2 April 2013
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Dec 22
Capital Update
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed N/A

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

ANDREWS, Robert David

Resigned
60 Longdown Lane North, EpsomKT17 3JG
Born December 1942
Director
Appointed N/A
Resigned 30 Jun 1998

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 28 Mar 2013
Resigned 04 Apr 2014

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2011

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 30 Jun 1998
Resigned 13 Apr 2007

FENNELL, Sonia

Resigned
Granite House, LeicesterLE7 1PL
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 05 Jan 2011

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 01 Jan 2012
Resigned 20 Nov 2013

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 19 Jun 2009

LANYON, Phillip Thomas Edward

Resigned
Granite House, LeicesterLE7 1PL
Born September 1964
Director
Appointed 16 Aug 2010
Resigned 28 Mar 2013

MILLS, Peter William Joseph

Resigned
DorkingRH4 1TH
Born April 1953
Director
Appointed 06 Apr 2003
Resigned 30 Jun 2010

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Born April 1959
Director
Appointed 15 Jun 2009
Resigned 02 Jun 2010

O'BRIEN, Stephen Rothwell

Resigned
Streels, PetworthGU28 9LD
Born April 1957
Director
Appointed N/A
Resigned 31 Mar 1998

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

POWELL, Rebecca Joan

Resigned
Granite House, LeicesterLE7 1PL
Born July 1972
Director
Appointed 05 Jan 2011
Resigned 01 Sept 2011

REID, Ian Maclean

Resigned
Newstead House, BitteswellLE17 4SG
Born July 1945
Director
Appointed 30 Jun 1998
Resigned 04 Apr 2003

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 01 Feb 2010
Resigned 27 Aug 2015

REDLAND DIRECTORS LIMITED

Resigned
Redland House, DorkingRH4 1TH
Corporate director
Appointed 31 Mar 1998
Resigned 30 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 April 2023
SH19Statement of Capital
Legacy
27 April 2023
SH20SH20
Legacy
27 April 2023
CAP-SSCAP-SS
Resolution
27 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Resolution
20 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 April 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 April 2013
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Resolution
2 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2011
CC04CC04
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
1 February 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2007
288cChange of Particulars
Legacy
3 January 2007
287Change of Registered Office
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2003
363aAnnual Return
Legacy
29 May 2003
288cChange of Particulars
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
14 December 2001
288cChange of Particulars
Legacy
14 December 2001
287Change of Registered Office
Legacy
28 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
1 September 1999
288cChange of Particulars
Legacy
28 June 1999
363aAnnual Return
Legacy
18 June 1999
288cChange of Particulars
Legacy
16 February 1999
288cChange of Particulars
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
287Change of Registered Office
Auditors Resignation Company
21 June 1998
AUDAUD
Legacy
8 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288cChange of Particulars
Legacy
24 November 1997
287Change of Registered Office
Legacy
19 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 1996
AAAnnual Accounts
Legacy
21 June 1996
363x363x
Legacy
19 June 1995
363x363x
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
21 December 1994
RESOLUTIONSResolutions
Legacy
10 June 1994
363x363x
Accounts With Accounts Type Dormant
2 March 1994
AAAnnual Accounts
Legacy
11 June 1993
363x363x
Accounts With Accounts Type Dormant
26 May 1993
AAAnnual Accounts
Legacy
15 June 1992
363x363x
Accounts With Accounts Type Dormant
13 May 1992
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
31 October 1991
288288
Legacy
19 June 1991
363x363x
Accounts With Accounts Type Dormant
14 June 1991
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
2 May 1989
403aParticulars of Charge Subject to s859A
Legacy
2 May 1989
403aParticulars of Charge Subject to s859A
Legacy
2 May 1989
403aParticulars of Charge Subject to s859A
Legacy
2 May 1989
403aParticulars of Charge Subject to s859A
Legacy
2 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
29 March 1989
AAAnnual Accounts
Legacy
11 January 1989
225(1)225(1)
Legacy
25 November 1988
363363
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Legacy
14 October 1987
363363
Accounts With Accounts Type Dormant
26 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Dormant
4 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 April 1961
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 1957
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 May 1930
MISCMISC