Background WavePink WaveYellow Wave

ANANA LIMITED (04309449)

ANANA LIMITED (04309449) is an active UK company. incorporated on 23 October 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ANANA LIMITED has been registered for 24 years. Current directors include HAYWARD, Darren John.

Company Number
04309449
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
12th Floor, Blue Fin Building, London, SE1 0SU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HAYWARD, Darren John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANANA LIMITED

ANANA LIMITED is an active company incorporated on 23 October 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ANANA LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04309449

LTD Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

12th Floor, Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

Anana House Cube M4 Business Park Bristol BS16 1FX United Kingdom
From: 25 September 2017To: 6 October 2020
Vantage Court Office Park Old Gloucester Road Bristol South Glos BS16 1FX
From: 8 February 2010To: 25 September 2017
30-31 St James Place Mangotsfield Bristol BS16 9JB
From: 23 October 2001To: 8 February 2010
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Share Issue
May 10
Capital Reduction
May 10
Share Buyback
May 10
Loan Cleared
Sept 17
Loan Cleared
Sept 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 25
3
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HAYWARD, Darren John

Active
110 Southwark Street, LondonSE1 0SU
Born November 1969
Director
Appointed 12 Sept 2023

WOODWARD, Marie Ann

Resigned
Cube M4 Business Park, BristolBS16 1FX
Secretary
Appointed 23 Oct 2001
Resigned 30 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 2001
Resigned 23 Oct 2001

GALE, Jonathan David

Resigned
Southwark Street, LondonSE1 0SU
Born August 1969
Director
Appointed 30 Sept 2020
Resigned 06 Feb 2023

HENRIKSEN, Troels Bugge

Resigned
110 Southwark Street, LondonSE1 0SU
Born April 1964
Director
Appointed 30 Sept 2020
Resigned 06 Feb 2022

PARSONS, Kerry Joanne

Resigned
Cube M4 Business Park, BristolBS16 1FX
Born July 1970
Director
Appointed 23 Oct 2001
Resigned 30 Sept 2020

PARSONS, Roger Gordon

Resigned
Cube M4 Business Park, BristolBS16 1FX
Born April 1970
Director
Appointed 03 Apr 2003
Resigned 30 Sept 2020

STEINMEYER, Nils Olin

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 03 Sept 2021
Resigned 12 Sept 2023

WOODWARD, Christopher John

Resigned
Cube M4 Business Park, BristolBS16 1FX
Born July 1970
Director
Appointed 23 Oct 2001
Resigned 30 Sept 2020

WOODWARD, Marie Ann

Resigned
Cube M4 Business Park, BristolBS16 1FX
Born March 1963
Director
Appointed 06 Apr 2005
Resigned 30 Sept 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Oct 2001
Resigned 23 Oct 2001

Persons with significant control

5

1 Active
4 Ceased

Sabio Ltd

Active
110 Southwark Street, LondonSE1 0SU

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Sept 2020

Kerry Joanne Parsons

Ceased
Cube M4 Business Park, BristolBS16 1FX
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Roger Gordon Parsons

Ceased
Cube M4 Business Park, BristolBS16 1FX
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Christopher John Woodward

Ceased
Cube M4 Business Park, BristolBS16 1FX
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mrs Marie Ann Woodward

Ceased
Cube M4 Business Park, BristolBS16 1FX
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
16 October 2024
MAMA
Resolution
16 October 2024
RESOLUTIONSResolutions
Memorandum Articles
8 October 2024
MAMA
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
24 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Resolution
26 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Legacy
21 July 2010
MG01MG01
Capital Name Of Class Of Shares
4 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 May 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
4 May 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
4 May 2010
SH06Cancellation of Shares
Resolution
4 May 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 May 2010
SH03Return of Purchase of Own Shares
Legacy
1 April 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 July 2003
MEM/ARTSMEM/ARTS
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
88(2)R88(2)R
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288cChange of Particulars
Legacy
7 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Incorporation Company
23 October 2001
NEWINCIncorporation