Background WavePink WaveYellow Wave

ANNISSI LTD (06525593)

ANNISSI LTD (06525593) is an active UK company. incorporated on 6 March 2008. with registered office in Stockbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANNISSI LTD has been registered for 18 years. Current directors include MCGIVERN, Joanna Mary Louisa, PHILLIPS, Georgina Clare.

Company Number
06525593
Status
active
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
Vine Cottage, Stockbridge, SO20 8JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCGIVERN, Joanna Mary Louisa, PHILLIPS, Georgina Clare
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNISSI LTD

ANNISSI LTD is an active company incorporated on 6 March 2008 with the registered office located in Stockbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANNISSI LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06525593

LTD Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

MYWEBSHOPPER LIMITED
From: 6 March 2008To: 16 October 2009
Contact
Address

Vine Cottage Orange Lane Stockbridge, SO20 8JB,

Previous Addresses

Water Cottage Little Ann Andover Hampshire SP11 7NR
From: 25 September 2015To: 17 November 2025
3rd Floor 220 Queenstown Road London SW8 4LP
From: 4 March 2011To: 25 September 2015
4 Ingate Place London SW8 3NS
From: 18 February 2010To: 4 March 2011
75 C/O Goldwins Maygrove Road West Hampstead London NW6 2EG
From: 6 March 2008To: 18 February 2010
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCGIVERN, Simon

Active
Orange Lane, StockbridgeSO20 8JB
Secretary
Appointed 06 Mar 2008

MCGIVERN, Joanna Mary Louisa

Active
Orange Lane, StockbridgeSO20 8JB
Born June 1972
Director
Appointed 06 Mar 2008

PHILLIPS, Georgina Clare

Active
Orange Lane, StockbridgeSO20 8JB
Born September 1980
Director
Appointed 22 Sept 2009

Persons with significant control

2

Mrs Joanna Mary Louisa Mcgivern

Active
Orange Lane, StockbridgeSO20 8JB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Georgina Clare Phillips

Active
Orange Lane, StockbridgeSO20 8JB
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2009
CONNOTConfirmation Statement Notification
Legacy
25 September 2009
363aAnnual Return
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
353353
Legacy
24 March 2009
287Change of Registered Office
Legacy
24 March 2009
190190
Legacy
1 July 2008
288cChange of Particulars
Incorporation Company
6 March 2008
NEWINCIncorporation