Background WavePink WaveYellow Wave

ANNE O'DONNELL LIMITED (06941121)

ANNE O'DONNELL LIMITED (06941121) is an active UK company. incorporated on 23 June 2009. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ANNE O'DONNELL LIMITED has been registered for 16 years. Current directors include HAKIM, Imran, O'DONNELL, Anne Frances.

Company Number
06941121
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, O'DONNELL, Anne Frances
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNE O'DONNELL LIMITED

ANNE O'DONNELL LIMITED is an active company incorporated on 23 June 2009 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ANNE O'DONNELL LIMITED was registered 16 years ago.(SIC: 47782)

Status

active

Active since 16 years ago

Company No

06941121

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 September 2024 - 31 December 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

34-35 Clarges Street Mayfair London W1J 7EJ England
From: 24 June 2024To: 11 September 2024
Second Floor 34 Lime Street London EC3M 7AT England
From: 4 June 2022To: 24 June 2024
Forum House 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom
From: 25 June 2020To: 4 June 2022
39a Welbeck Street London W1G 8DH
From: 23 June 2009To: 25 June 2020
Timeline

3 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Owner Exit
Sept 24
Director Joined
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 02 Sept 2024

O'DONNELL, Anne Frances

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1958
Director
Appointed 23 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2024

Ms. Anne Frances O'Donnell

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Incorporation Company
23 June 2009
NEWINCIncorporation