Background WavePink WaveYellow Wave

ANEXSYS LIMITED (05283821)

ANEXSYS LIMITED (05283821) is an active UK company. incorporated on 11 November 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ANEXSYS LIMITED has been registered for 21 years. Current directors include CROWLEY, Robert Gavin, KINNEY, Tricia Ann, MACDONALD, Andrew Donald.

Company Number
05283821
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
6th Floor 24 Chiswell Street, London, EC1Y 4TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CROWLEY, Robert Gavin, KINNEY, Tricia Ann, MACDONALD, Andrew Donald
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANEXSYS LIMITED

ANEXSYS LIMITED is an active company incorporated on 11 November 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ANEXSYS LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05283821

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HOBS LEGAL DOCS LIMITED
From: 11 November 2004To: 7 May 2015
Contact
Address

6th Floor 24 Chiswell Street London, EC1Y 4TY,

Previous Addresses

, 3rd Floor, 10 Aldersgate Street, London, EC1A 4HJ, England
From: 7 December 2021To: 15 July 2024
, the Space 41 Old Street, London, EC1V 9AE, England
From: 7 January 2021To: 7 December 2021
, the Space Old Street, 41 41 Old Street, London, EC1V 9AE, England
From: 7 January 2021To: 7 January 2021
, C/O Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ, United Kingdom
From: 14 August 2020To: 7 January 2021
, Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BQ, Wales
From: 12 August 2020To: 14 August 2020
, 14 Castle Street, Liverpool, L2 0NE, England
From: 9 February 2017To: 12 August 2020
, Unit 305 Vanilla Factory 39, Fleet Street, Liverpool, L1 4AR
From: 17 November 2010To: 9 February 2017
, St Andrews Building, Slater Street, Liverpool, L1 4BS
From: 11 November 2004To: 17 November 2010
Timeline

36 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
May 14
Director Joined
Oct 14
Loan Secured
Mar 15
Director Left
May 15
Director Joined
Oct 16
Director Left
Nov 17
Director Left
Jan 20
Loan Cleared
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LANE, Lyndsay Gillian Navid

Active
24 Chiswell Street, LondonEC1Y 4TY
Secretary
Appointed 07 Dec 2021

CROWLEY, Robert Gavin

Active
24 Chiswell Street, LondonEC1Y 4TY
Born January 1985
Director
Appointed 30 Sept 2013

KINNEY, Tricia Ann

Active
L Street Nw, Washington
Born November 1971
Director
Appointed 31 Dec 2025

MACDONALD, Andrew Donald

Active
Nw, WashingtonDC 20036
Born February 1964
Director
Appointed 07 Dec 2021

HACKETT, Joseph Benedict

Resigned
20 Fortfield Terrace, RathminesIRISH
Secretary
Appointed 11 Nov 2004
Resigned 30 Oct 2010

HILL, Steven Philip

Resigned
Castle Street, LiverpoolL2 0NE
Secretary
Appointed 01 Jan 2013
Resigned 04 Aug 2020

STEPHENS, Christopher

Resigned
Vanilla Factory, LiverpoolL1 4AR
Secretary
Appointed 30 Oct 2010
Resigned 13 Dec 2012

CHAN, Jonathan Roland

Resigned
39 Fleet Street, LiverpoolL1 4AR
Born February 1988
Director
Appointed 09 Oct 2014
Resigned 12 Dec 2019

DEMETRIOU, Philippe Constantine

Resigned
149 Gordon Road, LondonEN2 0QA
Born July 1972
Director
Appointed 01 May 2009
Resigned 01 Apr 2013

DINE, Laurance

Resigned
Vanilla Factory 39, LiverpoolL1 4AR
Born August 1971
Director
Appointed 01 Jan 2011
Resigned 19 Dec 2011

DUCKENFIELD, James Jeffrey

Resigned
Castle Street, LiverpoolL2 0NE
Born January 1973
Director
Appointed 05 Sept 2016
Resigned 04 Aug 2020

FLANAGAN, Michael Francis

Resigned
Nw, WashingtonDC 20036
Born July 1964
Director
Appointed 07 Dec 2021
Resigned 31 Dec 2025

HACKETT, Joseph Benedict

Resigned
20 Fortfield Terrace, RathminesIRISH
Born May 1960
Director
Appointed 11 Nov 2004
Resigned 30 Apr 2015

HARRISON, Terence Joseph

Resigned
Vanilla Factory 39, LiverpoolL1 4AR
Born January 1949
Director
Appointed 11 Nov 2004
Resigned 30 Apr 2014

HILL, Steven Philip

Resigned
Castle Street, LiverpoolL2 0NE
Born December 1968
Director
Appointed 01 Jan 2013
Resigned 04 Aug 2020

MORAN, David John

Resigned
4 Capital Quarter, CardiffCF10 4BQ
Born September 1965
Director
Appointed 04 Aug 2020
Resigned 07 Dec 2021

MORTENSEN, Kathryn

Resigned
Dumfries Place, CardiffCF10 3ZF
Born August 1972
Director
Appointed 04 Aug 2020
Resigned 07 Dec 2021

O'BRIEN, Kieran John

Resigned
55 Meols Drive, Hoylake, WirralCH47 4AG
Born August 1946
Director
Appointed 11 Nov 2004
Resigned 08 Sept 2017

POWLEN, Brooks

Resigned
41 Old Street, LondonEC1V 9AE
Born December 1982
Director
Appointed 04 Aug 2020
Resigned 14 May 2021

RODRIGUEZ, Frank

Resigned
41 Old Street, LondonEC1V 9AE
Born October 1971
Director
Appointed 04 Aug 2020
Resigned 14 May 2021

ROWAN, Patrick John

Resigned
Vanilla Factory 39, LiverpoolL1 4AR
Born October 1961
Director
Appointed 14 Mar 2012
Resigned 28 May 2013

STEPHENS, Christopher

Resigned
Newmarket Gardens, St HelensWA9 5FR
Born October 1968
Director
Appointed 05 Jan 2009
Resigned 13 Dec 2012

VAN SPAENDONCK, Gerardus

Resigned
41 Old Street, LondonEC1V 9AE
Born July 1970
Director
Appointed 04 Aug 2020
Resigned 14 May 2021

Persons with significant control

4

1 Active
3 Ceased
10 Aldersgate Street, LondonEC1A 4HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2022
Old Street, LondonEC1V 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Ceased 31 Dec 2022
Tyndall Street, CardiffCF10 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Ceased 12 May 2021
Castle Street, LiverpoolL2 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Auditors Resignation Company
4 May 2021
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2020
CS01Confirmation Statement
Resolution
28 August 2020
RESOLUTIONSResolutions
Memorandum Articles
28 August 2020
MAMA
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Certificate Change Of Name Company
7 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name Date
29 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type
2 March 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Accounts With Accounts Type
4 March 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
30 November 2005
363aAnnual Return
Incorporation Company
11 November 2004
NEWINCIncorporation