Background WavePink WaveYellow Wave

ANISA GROUP HOLDINGS LIMITED (07676163)

ANISA GROUP HOLDINGS LIMITED (07676163) is a dissolved UK company. incorporated on 21 June 2011. with registered office in Fradley Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANISA GROUP HOLDINGS LIMITED has been registered for 14 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
07676163
Status
dissolved
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANISA GROUP HOLDINGS LIMITED

ANISA GROUP HOLDINGS LIMITED is an dissolved company incorporated on 21 June 2011 with the registered office located in Fradley Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANISA GROUP HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07676163

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 October 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 June 2024 (1 year ago)
Submitted on 25 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

WILLOUGHBY (625) LIMITED
From: 21 June 2011To: 2 March 2012
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 22 January 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 May 2020To: 22 January 2021
Sanderson House Manor Road Coventry CV1 2GF England
From: 27 November 2017To: 4 May 2020
, 140 Buckingham Palace Road, London, City of London, SW1W 9SA
From: 11 October 2011To: 27 November 2017
, Cumberland Court 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom
From: 21 June 2011To: 11 October 2011
Timeline

34 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 11
Funding Round
Oct 11
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Secured
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Director Left
May 18
Loan Cleared
Jul 19
Director Left
Jan 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Funding Round
Mar 24
Capital Update
Mar 24
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 08 Mar 2020

MOORE, Lionel Philip

Resigned
Stratton Chase Drive, Chalfont St. GilesHP8 4NS
Secretary
Appointed 16 Sept 2015
Resigned 31 Mar 2018

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 08 Mar 2020
Resigned 11 Dec 2020

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 08 Mar 2020
Resigned 11 Dec 2020

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MOGG, Richard David

Resigned
Manor Road, CoventryCV1 2GF
Born June 1976
Director
Appointed 23 Nov 2017
Resigned 13 Dec 2019

MOORE, Lionel Philip

Resigned
Manor Road, CoventryCV1 2GF
Born July 1954
Director
Appointed 21 Jun 2011
Resigned 31 Mar 2018

NEWCOMBE, Ian

Resigned
Rushmills, NorthamptonNN4 7YB
Born August 1955
Director
Appointed 23 Nov 2017
Resigned 08 Mar 2020

RENSHAW, David Charles

Resigned
Rushmills, NorthamptonNN4 7YB
Born March 1958
Director
Appointed 30 Sept 2011
Resigned 08 Mar 2020

TELFORD, Ross

Resigned
Rushmills, NorthamptonNN4 7YB
Born September 1947
Director
Appointed 21 Jun 2011
Resigned 08 Mar 2020

Persons with significant control

1

Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Gazette Dissolved Voluntary
6 August 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Gazette Notice Voluntary
21 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 May 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
22 March 2024
SH19Statement of Capital
Legacy
22 March 2024
SH20SH20
Legacy
22 March 2024
CAP-SSCAP-SS
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
6 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Resolution
24 June 2020
RESOLUTIONSResolutions
Memorandum Articles
24 June 2020
MAMA
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Auditors Resignation Company
25 June 2018
AUDAUD
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Legacy
23 January 2018
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 July 2016
AAAnnual Accounts
Annual Return Company
15 July 2016
AR01AR01
Resolution
31 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 August 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Certificate Change Of Name Company
2 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
17 October 2011
AA01Change of Accounting Reference Date
Resolution
12 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Resolution
12 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Legacy
8 October 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Resolution
7 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Legacy
6 October 2011
MG01MG01
Resolution
23 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
23 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 June 2011
NEWINCIncorporation