Background WavePink WaveYellow Wave

ANNAN LIMITED (04082016)

ANNAN LIMITED (04082016) is an active UK company. incorporated on 27 September 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANNAN LIMITED has been registered for 25 years. Current directors include ORTON, Richard.

Company Number
04082016
Status
active
Type
ltd
Incorporated
27 September 2000
Age
25 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ORTON, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNAN LIMITED

ANNAN LIMITED is an active company incorporated on 27 September 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANNAN LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04082016

LTD Company

Age

25 Years

Incorporated 27 September 2000

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 2 May 2025 (11 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 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Suite 121 Viglen House Alperton Lane, Wembley London, HA0 1HD,

Previous Addresses

Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom
From: 1 February 2017To: 30 June 2023
Sixth Floor 94 Wigmore Street London W1U 3RF
From: 27 September 2000To: 1 February 2017
Timeline

7 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LONDON SECRETARIES LIMITED

Active
Floor, LondonSW1Y 6AW
Corporate nominee secretary
Appointed 28 Sept 2000

ORTON, Richard

Active
Viglen House, LondonHA0 1HD
Born August 1972
Director
Appointed 07 Dec 2012

TADCO SECRETARIAL SERVICES LIMITED

Resigned
6th Floor Tsl Business Centre, LondonW1U 3RF
Corporate nominee secretary
Appointed 27 Sept 2000
Resigned 28 Sept 2000

BLEVINS, Robert Glenn

Resigned
50 Campion Way, DouglasIM2 7DU
Born March 1977
Director
Appointed 24 Apr 2001
Resigned 02 Jul 2002

FRYER, Linda

Resigned
8 Thornton Avenue, DouglasIM1 4NU
Born June 1974
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

HEATH, Annette Helen

Resigned
3 Keyll Lhiarjee, LaxeyIM4 7HT
Born June 1965
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

HICKMAN, Marina

Resigned
25a Atholl Street, PeelIM5 1HG
Born August 1971
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

HIRST, Stephen Andrew Meyrick

Resigned
1 Ballacubbon, ArboryIM9 4HR
Born July 1973
Director
Appointed 28 Sept 2000
Resigned 01 Mar 2001

LEWIN, Clifford James

Resigned
26 Greeba Avenue, Glen VineIM4 4EE
Born July 1976
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

MCLAREN, Lesa

Resigned
37 Devonshire Road, DouglasIM2 3QZ
Born May 1974
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

ORTON, Richard

Resigned
Shuttle Hill, SandygateIM7 3AL
Born August 1972
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

PARKER, Jonathan David

Resigned
Flat 3, DouglasIM1 3LS
Born April 1967
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

PETRE MEARS, Edward

Resigned
Sixth Floor, LondonW1U 3RF
Born November 1968
Director
Appointed 02 Jul 2002
Resigned 07 Dec 2012

PETRE-MEARS, Sarah Louise

Resigned
Sixth Floor, LondonW1U 3RF
Born May 1974
Director
Appointed 02 Jul 2002
Resigned 07 Dec 2012

ROBERTS, Casey Raymond

Resigned
22, SaddlestoneIM2 1NR
Born February 1975
Director
Appointed 28 Sept 2000
Resigned 24 Apr 2001

SAFA, Bijan Akhavan

Resigned
23 Links Drive, BorehamwoodWD6 3PP
Born October 1944
Director
Appointed 17 Nov 2000
Resigned 02 Jul 2002

SOLLY, David Nicholas

Resigned
37 Malew Street, CastletownIM9 1AE
Born March 1972
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

STEWART, Christopher Paul

Resigned
3 Orchid Close, DouglasIM2 7EN
Born September 1971
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

TABONE, Jason Anthony

Resigned
Flat 2, DouglasIM1 2QN
Born July 1970
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

WHELAN, Amanda

Resigned
32 Campion Way, DouglasIM2 7DU
Born July 1970
Director
Appointed 28 Sept 2000
Resigned 02 Jul 2002

TADCO DIRECTORS LIMITED

Resigned
6th Floor Tsl Business Centre, LondonW1U 3RF
Corporate nominee director
Appointed 27 Sept 2000
Resigned 28 Sept 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Edward Arthur Woiteshek

Active
Viglen House, LondonHA0 1HD
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Robert O'Connor Little

Active
Viglen House, LondonHA0 1HD
Born September 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

119

Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
10 October 2005
244244
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288cChange of Particulars
Legacy
8 March 2004
288cChange of Particulars
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
8 January 2003
287Change of Registered Office
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
17 April 2002
288cChange of Particulars
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
288cChange of Particulars
Legacy
21 February 2002
288cChange of Particulars
Legacy
21 February 2002
288cChange of Particulars
Legacy
31 December 2001
288cChange of Particulars
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288cChange of Particulars
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288cChange of Particulars
Legacy
21 March 2001
288cChange of Particulars
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
225Change of Accounting Reference Date
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Incorporation Company
27 September 2000
NEWINCIncorporation