Background WavePink WaveYellow Wave

ANOPEX LTD (06794415)

ANOPEX LTD (06794415) is an active UK company. incorporated on 19 January 2009. with registered office in Barking. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ANOPEX LTD has been registered for 17 years. Current directors include BELL, Klaus, WESTHEAD, Elizabeth Penelope.

Company Number
06794415
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
Jhumat House, Barking, IG11 8BB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BELL, Klaus, WESTHEAD, Elizabeth Penelope
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOPEX LTD

ANOPEX LTD is an active company incorporated on 19 January 2009 with the registered office located in Barking. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ANOPEX LTD was registered 17 years ago.(SIC: 62020, 70229)

Status

active

Active since 17 years ago

Company No

06794415

LTD Company

Age

17 Years

Incorporated 19 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Jhumat House 160 London Road Barking, IG11 8BB,

Previous Addresses

Fortis House 160 London Road Barking Essex IG11 8BB
From: 21 October 2009To: 9 October 2020
483 Green Lanes London N13 4BS England
From: 19 January 2009To: 21 October 2009
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BELL, Klaus

Active
160 London Road, BarkingIG11 8BB
Born June 1969
Director
Appointed 19 Jan 2009

WESTHEAD, Elizabeth Penelope

Active
160 London Road, BarkingIG11 8BB
Born May 1965
Director
Appointed 01 Oct 2020

SL24 LTD.

Resigned
Caldervale Road, WakefieldWF1 5PF
Corporate secretary
Appointed 19 Jan 2009
Resigned 31 Dec 2009

GORDON, Michael Thomas

Resigned
160 London Road, BarkingIG11 8BB
Born March 1954
Director
Appointed 23 Sept 2009
Resigned 01 Oct 2020

HOLLYMAN, Susan Mary

Resigned
160 London Road, BarkingIG11 8BB
Born April 1953
Director
Appointed 23 Sept 2009
Resigned 01 Feb 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Penelope Westhead

Active
160 London Road, BarkingIG11 8BB
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Feb 2022

Mr Michael Thomas Gordon

Ceased
160 London Road, BarkingIG11 8BB
Born March 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Feb 2022

Mr Klaus Bell

Active
160 London Road, BarkingIG11 8BB
Born June 1969

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Incorporation Company
19 January 2009
NEWINCIncorporation