Background WavePink WaveYellow Wave

ANIMO TAX AND ACCOUNTANCY LIMITED (09042587)

ANIMO TAX AND ACCOUNTANCY LIMITED (09042587) is an active UK company. incorporated on 15 May 2014. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANIMO TAX AND ACCOUNTANCY LIMITED has been registered for 11 years. Current directors include NAHEED, Farzana, NORTH, Andrew David, RASHID, Mohammed.

Company Number
09042587
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
Office 1 35 Princess Street, Rochdale, OL12 0HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NAHEED, Farzana, NORTH, Andrew David, RASHID, Mohammed
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMO TAX AND ACCOUNTANCY LIMITED

ANIMO TAX AND ACCOUNTANCY LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANIMO TAX AND ACCOUNTANCY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09042587

LTD Company

Age

11 Years

Incorporated 15 May 2014

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

HAMBLE TAX AND ACCOUNTANCY LIMITED
From: 15 May 2014To: 20 April 2015
Contact
Address

Office 1 35 Princess Street Rochdale, OL12 0HA,

Timeline

17 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Feb 17
Capital Update
Dec 17
Funding Round
Jan 18
Director Left
Jan 18
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
Dec 19
Funding Round
Dec 21
6
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NAHEED, Farzana

Active
35 Princess Street, RochdaleOL12 0HA
Born June 1970
Director
Appointed 15 May 2014

NORTH, Andrew David

Active
35 Princess Street, RochdaleOL12 0HA
Born April 1974
Director
Appointed 16 Nov 2015

RASHID, Mohammed

Active
35 Princess Street, RochdaleOL12 0HA
Born October 1981
Director
Appointed 08 Sept 2014

DAVIS, Andrew

Resigned
35 Princess Street, RochdaleOL12 0HA
Born July 1980
Director
Appointed 08 Sept 2014
Resigned 16 Nov 2015

HARREE, Madan

Resigned
35 Princess Street, RochdaleOL12 0HA
Born August 1962
Director
Appointed 15 May 2014
Resigned 01 Dec 2017

Persons with significant control

5

1 Active
4 Ceased
13 Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2019

Mr Mark Colin John Quirk

Ceased
35 Princess Street, RochdaleOL12 0HA
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Ceased 01 Nov 2019

Mr Andrew David North

Ceased
35 Princess Street, RochdaleOL12 0HA
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Nov 2016
Ceased 31 Mar 2017

Mr Madan Harree

Ceased
35 Princess Street, RochdaleOL12 0HA
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017

Miss Farzana Naheed

Ceased
35 Princess Street, RochdaleOL12 0HA
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 January 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
22 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 December 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Certificate Change Of Name Company
20 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
26 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Incorporation Company
15 May 2014
NEWINCIncorporation