Background WavePink WaveYellow Wave

ANIML LTD (07887271)

ANIML LTD (07887271) is an active UK company. incorporated on 20 December 2011. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ANIML LTD has been registered for 14 years. Current directors include NEVILLE, Richard James.

Company Number
07887271
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
16 Elm Place Bloomfield Road, Bath, BA2 2AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NEVILLE, Richard James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIML LTD

ANIML LTD is an active company incorporated on 20 December 2011 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ANIML LTD was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07887271

LTD Company

Age

14 Years

Incorporated 20 December 2011

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 6 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ELECTRIC ANIMAL LTD
From: 20 December 2011To: 19 June 2013
Contact
Address

16 Elm Place Bloomfield Road Bath, BA2 2AB,

Previous Addresses

7 Elmhurst Avenue London N2 0LT
From: 5 December 2014To: 12 March 2024
C/O Richard Neville 422 Long Lane London N2 8JL
From: 20 December 2011To: 5 December 2014
Timeline

24 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 12
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Dec 13
Share Issue
Dec 13
Director Joined
Jan 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Dec 18
Share Buyback
Dec 18
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Left
Jan 20
12
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NEVILLE, Richard James

Active
Bloomfield Road, BathBA2 2AB
Born November 1973
Director
Appointed 20 Dec 2011

DRAKE, Oliver Benjamin

Resigned
Elmhurst Avenue, LondonN2 0LT
Born October 1979
Director
Appointed 11 Mar 2015
Resigned 15 Jun 2015

ELLSE, Simon Richard

Resigned
Elmhurst Avenue, LondonN2 0LT
Born February 1960
Director
Appointed 11 Mar 2015
Resigned 09 Jan 2020

GAINFORD, Nathan James

Resigned
Lower Paxton Road, St. AlbansAL1 1PG
Born November 1975
Director
Appointed 02 Jan 2014
Resigned 30 Jun 2016

HARRIS, Peter Jonathan

Resigned
Elmhurst Avenue, LondonN2 0LT
Born March 1962
Director
Appointed 15 Jun 2015
Resigned 05 Dec 2016

KNOWLES, Adam Phillip

Resigned
N5
Born May 1980
Director
Appointed 20 Dec 2011
Resigned 11 Dec 2012

WOODFORD, Stephen William John

Resigned
Elmhurst Avenue, LondonN2 0LT
Born February 1959
Director
Appointed 11 Mar 2015
Resigned 07 Nov 2016

Persons with significant control

1

Mr Richard James Neville

Active
Elmhurst Avenue, LondonN2 0LT
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Capital Cancellation Shares
18 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Capital Cancellation Shares
5 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Resolution
2 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Incorporation Company
20 December 2011
NEWINCIncorporation