Background WavePink WaveYellow Wave

ANNATALIA DEVELOPMENT LIMITED (05192125)

ANNATALIA DEVELOPMENT LIMITED (05192125) is an active UK company. incorporated on 28 July 2004. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANNATALIA DEVELOPMENT LIMITED has been registered for 21 years. Current directors include LEONARD, Peter Shane.

Company Number
05192125
Status
active
Type
ltd
Incorporated
28 July 2004
Age
21 years
Address
3-5 Westcliffe Drive, Blackpool, FY3 7BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEONARD, Peter Shane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNATALIA DEVELOPMENT LIMITED

ANNATALIA DEVELOPMENT LIMITED is an active company incorporated on 28 July 2004 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANNATALIA DEVELOPMENT LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05192125

LTD Company

Age

21 Years

Incorporated 28 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

3-5 Westcliffe Drive Blackpool, FY3 7BJ,

Previous Addresses

40 Craven Street Charing Cross London WC2N 5NG
From: 28 July 2004To: 15 November 2012
Timeline

4 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUIGNAN, Nichola Barbara

Active
Westcliffe Drive, BlackpoolFY3 7BJ
Secretary
Appointed 15 Nov 2012

LEONARD, Peter Shane

Active
34 Eastbank Avenue, BlackpoolFY4 5BS
Born October 1972
Director
Appointed 15 Nov 2012

SOVEREIGN SECRETARIES LIMITED

Resigned
143 Main Street, GibraltarGB 11 ZZ
Corporate secretary
Appointed 12 Apr 2012
Resigned 15 Nov 2012

SOVEREIGN SECRETARIES LTD

Resigned
Craven Street, LondonWC2N 5NG
Corporate secretary
Appointed 28 Jul 2004
Resigned 12 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 2004
Resigned 28 Jul 2004

DUO, Geraldine Frances

Resigned
40 Craven Street, LondonWC2N 5NG
Born April 1972
Director
Appointed 22 Sept 2009
Resigned 15 Nov 2012

SOVEREIGN DIRECTORS (T&C) LIMITED

Resigned
Floor, Grand Turk
Corporate director
Appointed 28 Jul 2004
Resigned 15 Nov 2012

Persons with significant control

1

Mr Peter Shane Leonard

Active
Westcliffe Drive, BlackpoolFY3 7BJ
Born October 1972

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
20 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
15 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
8 October 2009
AAMDAAMD
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
4 February 2009
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Legacy
29 July 2004
288bResignation of Director or Secretary
Incorporation Company
28 July 2004
NEWINCIncorporation