Background WavePink WaveYellow Wave

ANAKIN SEAL LEGAL LIMITED (02879732)

ANAKIN SEAL LEGAL LIMITED (02879732) is an active UK company. incorporated on 10 December 1993. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANAKIN SEAL LEGAL LIMITED has been registered for 32 years. Current directors include CHITNIS, Anthony Michael.

Company Number
02879732
Status
active
Type
ltd
Incorporated
10 December 1993
Age
32 years
Address
Bevis Marks House, London, EC3A 7JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHITNIS, Anthony Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANAKIN SEAL LEGAL LIMITED

ANAKIN SEAL LEGAL LIMITED is an active company incorporated on 10 December 1993 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANAKIN SEAL LEGAL LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02879732

LTD Company

Age

32 Years

Incorporated 10 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

ANAKIN SEAL LIMITED
From: 10 December 1993To: 31 August 2001
Contact
Address

Bevis Marks House 24-26 Bevis Marks London, EC3A 7JB,

Previous Addresses

C/O Ips Group 6 Lloyd's Avenue London EC3N 3ES
From: 10 December 1993To: 18 June 2014
Timeline

3 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Oct 15
Director Joined
Oct 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

CHITNIS, Anthony Michael

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born December 1964
Director
Appointed 24 Sept 2015

CHARLESWORTH, Alan Lindsay

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Secretary
Appointed 09 Jan 2003
Resigned 24 Sept 2015

GERMAN, Lorraine

Resigned
6 Talbot Road, SaleM33 2FW
Secretary
Appointed 09 Jan 2003
Resigned 09 Jan 2003

LEES, Jane Helen

Resigned
Hillhurst, RochdaleOL12 8RP
Secretary
Appointed 01 Feb 1994
Resigned 31 Mar 2001

WILLIAMS, June

Resigned
66 Cherry Tree Court, SalfordM6 5AP
Secretary
Appointed 01 Apr 2001
Resigned 13 Dec 2002

LACMAW SECRETARIES LIMITED

Resigned
Berrymans Lace Mawer, LiverpoolL2 9SU
Corporate secretary
Appointed 10 Dec 1993
Resigned 01 Feb 1994

BOWSER, Robert John

Resigned
20 Crossgate Mews, StockportSK4 3AP
Born September 1964
Director
Appointed 10 Mar 1999
Resigned 31 Mar 2001

CHARLESWORTH, Alan Lindsay

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Born February 1961
Director
Appointed 09 Jan 2003
Resigned 24 Sept 2015

GARTSIDE, Andrew Warren

Resigned
62 Fernleigh Road, LondonN21 3AH
Born January 1965
Director
Appointed 09 Jan 2003
Resigned 20 Oct 2006

GERMAN, Lorraine

Resigned
6 Talbot Road, SaleM33 2FW
Born June 1969
Director
Appointed 10 Mar 1999
Resigned 31 Mar 2001

GRAVES, Ian

Resigned
The Downs, AltrinchamWA14 2QJ
Born July 1969
Director
Appointed 09 Jan 2003
Resigned 20 Oct 2006

LEES, Nicholas Jonathan

Resigned
Hillhurst, WhitworthOL12 8RP
Born April 1961
Director
Appointed 01 Feb 1994
Resigned 09 Jan 2003

MANLEY, Graham

Resigned
19 Oaklands Drive, AdelLS16 8NZ
Born October 1958
Director
Appointed 09 Jan 2003
Resigned 31 Jan 2007

MCNAMEE, Stephen

Resigned
33 Glossop Road, High PeakSK22 2NG
Born September 1965
Director
Appointed 10 Mar 1999
Resigned 31 Mar 2001

SAMUEL, Delyth Ann

Resigned
76 Northbrook Street, LeedsLS7 4QH
Born March 1969
Director
Appointed 10 Mar 1999
Resigned 01 Apr 2001

LACMAW DIRECTORS LIMITED

Resigned
Berrymans Lace Mawer, LiverpoolL2 9SU
Corporate director
Appointed 10 Dec 1993
Resigned 01 Feb 1994

LACMAW SECRETARIES LIMITED

Resigned
Berrymans Lace Mawer, LiverpoolL2 9SU
Corporate director
Appointed 10 Dec 1993
Resigned 01 Feb 1994

Persons with significant control

1

Bevis Marks, LondonEC3A 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
190190
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
353353
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
190190
Legacy
14 March 2006
353353
Legacy
14 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
155(6)a155(6)a
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
288cChange of Particulars
Legacy
18 October 2004
88(2)R88(2)R
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
10 January 2004
288cChange of Particulars
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
403aParticulars of Charge Subject to s859A
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
287Change of Registered Office
Legacy
20 September 2001
287Change of Registered Office
Certificate Change Of Name Company
31 August 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 August 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
287Change of Registered Office
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
18 April 2000
288cChange of Particulars
Legacy
11 April 2000
288cChange of Particulars
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 April 1994
224224
Legacy
20 March 1994
287Change of Registered Office
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Incorporation Company
10 December 1993
NEWINCIncorporation