Background WavePink WaveYellow Wave

ANEXHOLD LIMITED (08013660)

ANEXHOLD LIMITED (08013660) is an active UK company. incorporated on 30 March 2012. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ANEXHOLD LIMITED has been registered for 13 years. Current directors include CAMPAMÀ, Maria Camí, GARCIA, Jordi Junyent, PÉREZ, María Araceli García.

Company Number
08013660
Status
active
Type
ltd
Incorporated
30 March 2012
Age
13 years
Address
Natures Menu Limited Falcon Road, Norwich, NR16 2FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CAMPAMÀ, Maria Camí, GARCIA, Jordi Junyent, PÉREZ, María Araceli García
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANEXHOLD LIMITED

ANEXHOLD LIMITED is an active company incorporated on 30 March 2012 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ANEXHOLD LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08013660

LTD Company

Age

13 Years

Incorporated 30 March 2012

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

NATURES MENU LIMITED
From: 30 March 2012To: 30 May 2012
Contact
Address

Natures Menu Limited Falcon Road Snetterton Norwich, NR16 2FB,

Previous Addresses

22-26 King Street King's Lynn Norfolk PE30 1HJ
From: 30 March 2012To: 15 July 2020
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
May 13
Director Left
Jun 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Loan Secured
Apr 16
Director Left
Jul 17
Funding Round
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
May 20
Funding Round
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CAMPAMÀ, Maria Camí

Active
Falcon Road, NorwichNR16 2FB
Born February 1979
Director
Appointed 01 Apr 2025

GARCIA, Jordi Junyent

Active
Falcon Road, NorwichNR16 2FB
Born November 1968
Director
Appointed 27 Feb 2020

PÉREZ, María Araceli García

Active
Falcon Road, NorwichNR16 2FB
Born July 1967
Director
Appointed 01 Apr 2025

COROMINA, Gonzalo Raspall

Resigned
Colmore Row, BirminghamB3 2AB
Secretary
Appointed 13 Jul 2017
Resigned 27 Feb 2020

COROMINA, Gonzalo Raspall

Resigned
78 - 84 Colmore Row, BirminghamB3 2AB
Born March 1972
Director
Appointed 03 Dec 2015
Resigned 27 Feb 2020

FERRANDO, Ramon Andreu

Resigned
78-84 Colmore Row, BirminghamB3 2AB
Born October 1964
Director
Appointed 03 Dec 2015
Resigned 13 Jul 2019

GESTI, Marc Jove

Resigned
78 - 84, Colmore Row, BirminghamB3 2AB
Born March 1970
Director
Appointed 13 Jul 2019
Resigned 31 Mar 2025

HALLIWELL, Jeffrey John

Resigned
King Street, King's LynnPE30 1HJ
Born April 1954
Director
Appointed 30 Nov 2015
Resigned 27 Feb 2020

MAUNDER, Scott Kenneth

Resigned
Threxton Road Industrial Estate, WattonIP25 6NG
Born March 1968
Director
Appointed 30 Mar 2012
Resigned 25 May 2012

PASTOR, Alvaro Jose Marti

Resigned
Falcon Road, NorwichNR16 2FB
Born May 1974
Director
Appointed 27 Feb 2020
Resigned 31 Mar 2025

SOUTH, Neil Frank

Resigned
Canal Street, NottinghamshireNG1 7HR
Born April 1965
Director
Appointed 25 May 2012
Resigned 16 May 2014

TAYLOR, Craig Richard

Resigned
Black Carr, AttleboroughNR17 2LP
Born August 1966
Director
Appointed 30 Mar 2012
Resigned 27 Feb 2020

TAYLOR, Zoe Christina

Resigned
King Street, King's LynnPE30 1HJ
Born September 1973
Director
Appointed 30 Nov 2015
Resigned 13 Jul 2017

Persons with significant control

2

0 Active
2 Ceased

Predict S.L.U.

Ceased
L'Hospilalet De Llobregat -8092, Barcelona80902

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 28 Feb 2020

Mr Craig Richard Taylor

Ceased
Black Carr, Besthorpe, AttleboroughNR17 2LP
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
1 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 July 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Capital Name Of Class Of Shares
20 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Group
2 October 2015
AAMDAAMD
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Legacy
2 April 2013
MG01MG01
Legacy
7 November 2012
MG01MG01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Legacy
1 June 2012
MG01MG01
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
30 March 2012
NEWINCIncorporation