Background WavePink WaveYellow Wave

ANHUL MANAGEMENT LIMITED (07164227)

ANHUL MANAGEMENT LIMITED (07164227) is an active UK company. incorporated on 22 February 2010. with registered office in Holmfirth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANHUL MANAGEMENT LIMITED has been registered for 16 years. Current directors include HULME, Andrew David, HULME, Anne Burnett.

Company Number
07164227
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
Dipford House, Queens Square Huddersfield Road, Holmfirth, HD9 6QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HULME, Andrew David, HULME, Anne Burnett
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANHUL MANAGEMENT LIMITED

ANHUL MANAGEMENT LIMITED is an active company incorporated on 22 February 2010 with the registered office located in Holmfirth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANHUL MANAGEMENT LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07164227

LTD Company

Age

16 Years

Incorporated 22 February 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 July 2024 - 31 October 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Dipford House, Queens Square Huddersfield Road Honley Holmfirth, HD9 6QZ,

Previous Addresses

25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
From: 23 June 2017To: 29 April 2019
C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD
From: 28 August 2012To: 23 June 2017
Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER
From: 10 August 2011To: 28 August 2012
6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
From: 22 February 2010To: 10 August 2011
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Feb 15
Loan Secured
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HULME, Andrew David

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born April 1952
Director
Appointed 22 Feb 2010

HULME, Anne Burnett

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born November 1953
Director
Appointed 02 Feb 2015

MUWANGA, Philippa

Resigned
Floor, LondonEC3V 0EH
Born March 1978
Director
Appointed 22 Feb 2010
Resigned 22 Feb 2010

CORNHILL DIRECTORS LIMITED

Resigned
Floor, LondonEC3V 0EH
Corporate director
Appointed 22 Feb 2010
Resigned 22 Feb 2010

Persons with significant control

1

Mr Andrew David Hulme

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Incorporation Company
22 February 2010
NEWINCIncorporation