Background WavePink WaveYellow Wave

ANIMO MANAGEMENT LIMITED (04933371)

ANIMO MANAGEMENT LIMITED (04933371) is an active UK company. incorporated on 15 October 2003. with registered office in Wickford. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ANIMO MANAGEMENT LIMITED has been registered for 22 years. Current directors include HARREE, Madan.

Company Number
04933371
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
Second Floor De Burgh House, Wickford, SS12 0FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HARREE, Madan
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMO MANAGEMENT LIMITED

ANIMO MANAGEMENT LIMITED is an active company incorporated on 15 October 2003 with the registered office located in Wickford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ANIMO MANAGEMENT LIMITED was registered 22 years ago.(SIC: 66190)

Status

active

Active since 22 years ago

Company No

04933371

LTD Company

Age

22 Years

Incorporated 15 October 2003

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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

HAMBLE MANAGEMENT LIMITED
From: 15 October 2003To: 26 August 2015
Contact
Address

Second Floor De Burgh House Market Road Wickford, SS12 0FD,

Previous Addresses

Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
From: 5 November 2010To: 11 September 2012
De Burgh House, Market Road Wickford Essex SS12 0BB
From: 15 October 2003To: 5 November 2010
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HARREE, Madan

Active
Market Road, WickfordSS12 0FD
Born August 1962
Director
Appointed 01 Jul 2022

LYNCH, Kevin Joseph

Resigned
37 Cunningham Drive, WickfordSS12 9PF
Secretary
Appointed 19 Oct 2003
Resigned 01 Dec 2006

STAGG, Anne Rose

Resigned
Market Road, WickfordSS12 0FD
Secretary
Appointed 01 Dec 2006
Resigned 21 Jan 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 17 Oct 2003

LYNCH, Susan Paula

Resigned
37 Cunningham Drive, WickfordSS12 9PF
Born February 1968
Director
Appointed 19 Oct 2003
Resigned 30 Apr 2007

MAURICE, Paul Gary

Resigned
Market Road, WickfordSS12 0FD
Born March 1954
Director
Appointed 08 Jul 2004
Resigned 31 Dec 2016

TABONE, Jason Anthony

Resigned
Market Road, WickfordSS12 0FD
Born July 1970
Director
Appointed 31 Dec 2016
Resigned 01 Jul 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Oct 2003
Resigned 17 Oct 2003

Persons with significant control

1

13 Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Certificate Change Of Name Company
26 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Move Registers To Registered Office Company
4 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Sail Address Company With Old Address
24 October 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
190190
Legacy
1 November 2007
353353
Legacy
1 November 2007
287Change of Registered Office
Legacy
3 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
88(2)R88(2)R
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Incorporation Company
15 October 2003
NEWINCIncorporation