Background WavePink WaveYellow Wave

ANABASIS SOLUTIONS LTD (08528176)

ANABASIS SOLUTIONS LTD (08528176) is an active UK company. incorporated on 14 May 2013. with registered office in Brentford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. ANABASIS SOLUTIONS LTD has been registered for 12 years. Current directors include SINGH, Jaspreet.

Company Number
08528176
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
950 Great West Road, Brentford, TW8 9ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
SINGH, Jaspreet
SIC Codes
47190, 68209, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANABASIS SOLUTIONS LTD

ANABASIS SOLUTIONS LTD is an active company incorporated on 14 May 2013 with the registered office located in Brentford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. ANABASIS SOLUTIONS LTD was registered 12 years ago.(SIC: 47190, 68209, 68320, 82990)

Status

active

Active since 12 years ago

Company No

08528176

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

950 Great West Road Brentford, TW8 9ES,

Previous Addresses

20 North Lane Canterbury CT2 7PG England
From: 7 July 2022To: 3 February 2023
Chantry House High Street Billericay Essex CM12 9BQ
From: 20 October 2014To: 7 July 2022
9 Longleigh Lane Bexleyheath Kent DA7 5SL England
From: 30 June 2014To: 20 October 2014
481 Abbey Road Abbey Road Belvedere Kent DA17 5DJ
From: 14 May 2013To: 30 June 2014
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Joined
Mar 17
Director Left
Jan 18
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Dec 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGH, Jaspreet

Active
Great West Road, BrentfordTW8 9ES
Born February 1981
Director
Appointed 20 Feb 2020

KAUR, Randeep

Resigned
High Street, BillericayCM12 9BQ
Born August 1981
Director
Appointed 01 Apr 2020
Resigned 15 Nov 2021

KAUR, Randeep

Resigned
High Street, BillericayCM12 9BQ
Born August 1981
Director
Appointed 14 May 2013
Resigned 01 Apr 2020

SINGH, Jaspreet

Resigned
High Street, BillericayCM12 9BQ
Born February 1981
Director
Appointed 01 Mar 2017
Resigned 01 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Jaspreet Singh

Active
Great West Road, BrentfordTW8 9ES
Born February 1981

Nature of Control

Significant influence or control
Notified 27 Feb 2020

Ms Randeep Kaur

Ceased
High Street, BillericayCM12 9BQ
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Incorporation Company
14 May 2013
NEWINCIncorporation