Background WavePink WaveYellow Wave

ANIMAL LIMITED (02138381)

ANIMAL LIMITED (02138381) is an active UK company. incorporated on 8 June 1987. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANIMAL LIMITED has been registered for 38 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
02138381
Status
active
Type
ltd
Incorporated
8 June 1987
Age
38 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMAL LIMITED

ANIMAL LIMITED is an active company incorporated on 8 June 1987 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANIMAL LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02138381

LTD Company

Age

38 Years

Incorporated 8 June 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

SLOTTHEME LIMITED
From: 8 June 1987To: 29 February 1988
Contact
Address

Buckingham House, West Street Newbury Berkshire, RG14 1BD,

Timeline

2 key events • 1987 - 2014

Funding Officers Ownership
Company Founded
Jun 87
Director Left
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 30 Nov 2006

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 22 Jul 2003

BROUGHTON, Nigel Robert Melson

Resigned
De Maulley House 7 De Maulley Road, BournemouthBH13 7HD
Secretary
Appointed N/A
Resigned 29 Jan 1999

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed 29 Jan 1999
Resigned 30 Nov 2006

BROUGHTON, Nigel Robert Melson

Resigned
De Maulley House 7 De Maulley Road, BournemouthBH13 7HD
Born February 1964
Director
Appointed N/A
Resigned 29 Jan 1999

ELLIOT, Ian Richard

Resigned
36 Ringwood Road, PooleBH14 0RL
Born November 1964
Director
Appointed N/A
Resigned 29 Jan 1999

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed 29 Jan 1999
Resigned 30 Sept 2001

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 30 Sept 2001
Resigned 14 May 2014

MCGRATH, Rory Hugh

Resigned
Standen Manor, HungerfordRG17 0RB
Born May 1946
Director
Appointed 29 Jan 1999
Resigned 14 Jun 2001

PALMER, Andrew

Resigned
6455 La Jolla Boulavard Apt 344, U S AFOREIGN
Born February 1964
Director
Appointed 01 Apr 1994
Resigned 10 Jul 1998

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed 29 Jan 1999
Resigned 30 Nov 2006

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

Persons with significant control

1

Dr Ronald Sämann

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
353353
Legacy
26 June 2007
190190
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
12 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
27 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
287Change of Registered Office
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
225Change of Accounting Reference Date
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
21 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
225(1)225(1)
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
88(2)R88(2)R
Legacy
13 March 1995
288288
Legacy
13 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
12 November 1993
363aAnnual Return
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Auditors Resignation Company
24 May 1993
AUDAUD
Auditors Resignation Company
24 March 1993
AUDAUD
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
88(2)R88(2)R
Legacy
2 June 1992
88(2)R88(2)R
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
2 June 1992
123Notice of Increase in Nominal Capital
Legacy
18 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
11 February 1992
287Change of Registered Office
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
25 October 1990
363aAnnual Return
Gazette Filings Brought Up To Date
4 April 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
288288
Legacy
4 April 1990
363363
Legacy
4 April 1990
363363
Legacy
1 March 1990
287Change of Registered Office
Gazette Notice Compulsary
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
16 March 1988
MEM/ARTSMEM/ARTS
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Legacy
15 March 1988
287Change of Registered Office
Legacy
15 March 1988
288288
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 February 1988
RESOLUTIONSResolutions
Incorporation Company
8 June 1987
NEWINCIncorporation