Background WavePink WaveYellow Wave

ANRAY (SUBCO 1) LIMITED (06244187)

ANRAY (SUBCO 1) LIMITED (06244187) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ANRAY (SUBCO 1) LIMITED has been registered for 18 years. Current directors include WILLIAMS, Angela.

Company Number
06244187
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
255 Green Lanes, London, N13 4XE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILLIAMS, Angela
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANRAY (SUBCO 1) LIMITED

ANRAY (SUBCO 1) LIMITED is an active company incorporated on 11 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ANRAY (SUBCO 1) LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06244187

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 2 October 2024 - 1 October 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 2 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

MM&S (5254) LIMITED
From: 11 May 2007To: 22 October 2007
Contact
Address

255 Green Lanes Palmers Green London, N13 4XE,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILLIAMS, Raymond Henry George

Active
22 Courtland Drive, ChigwellIG7 6PW
Secretary
Appointed 30 Oct 2008

WILLIAMS, Angela

Active
22 Courtland Drive, ChigwellIG7 6PW
Born April 1952
Director
Appointed 08 Nov 2007

WILLIAMS, Angela

Resigned
22 Courtland Drive, ChigwellIG7 6PW
Secretary
Appointed 30 Oct 2008
Resigned 30 Oct 2008

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 11 May 2007
Resigned 30 Oct 2008

SIMKINS, Susan Mary

Resigned
The Spinney, FulmerSL3 6JE
Born May 1955
Director
Appointed 08 Nov 2007
Resigned 30 Oct 2008

SMITH, Elizabeth Langrish

Resigned
6 The Glade, Woodford GreenIG8 0QA
Born April 1952
Director
Appointed 08 Nov 2007
Resigned 30 Oct 2008

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 11 May 2007
Resigned 08 Nov 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 11 May 2007
Resigned 08 Nov 2007

Persons with significant control

1

Green Lanes, LondonN13 4XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 March 2010
AA01Change of Accounting Reference Date
Legacy
2 September 2009
363aAnnual Return
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
8 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 2007
NEWINCIncorporation