Background WavePink WaveYellow Wave

ANORELLA LIMITED (09336225)

ANORELLA LIMITED (09336225) is an active UK company. incorporated on 2 December 2014. with registered office in Pontefract. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. ANORELLA LIMITED has been registered for 11 years. Current directors include HATTON, Ben, JACKSON, Simon.

Company Number
09336225
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
Churchill House, Pontefract, WF8 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
HATTON, Ben, JACKSON, Simon
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANORELLA LIMITED

ANORELLA LIMITED is an active company incorporated on 2 December 2014 with the registered office located in Pontefract. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. ANORELLA LIMITED was registered 11 years ago.(SIC: 79909)

Status

active

Active since 11 years ago

Company No

09336225

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 11 March 2024 - 10 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 11 March 2025 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

Churchill House Mill Hill Road Pontefract, WF8 4HY,

Previous Addresses

45 45 Ropergate Pontefract West Yorkshire WF8 1JY England
From: 5 August 2022To: 21 August 2023
78 Lake View Pontefract West Yorkshire WF8 1JJ
From: 2 December 2014To: 5 August 2022
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jan 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Jun 24
Loan Secured
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HATTON, Ben

Active
Arete Offices, LiverpoolL2 0NE
Born November 1975
Director
Appointed 17 Aug 2021

JACKSON, Simon

Active
Mill Hill Road, PontefractWF8 4HY
Born January 1974
Director
Appointed 02 Dec 2014

JACKSON, Katherine Selma Enedina

Resigned
Lake View, PontefractWF8 1JJ
Secretary
Appointed 02 Dec 2014
Resigned 17 Aug 2021

CRITCHLEY, Andrew

Resigned
Arete Offices, LiverpoolL2 0NE
Born December 1973
Director
Appointed 17 Aug 2021
Resigned 24 Jun 2024

JACKSON, Katherine Selma Enedina

Resigned
Lake View, PontefractWF8 1JJ
Born April 1978
Director
Appointed 02 Dec 2014
Resigned 17 Aug 2021

SHORTHOUSE, Stephen Arthur

Resigned
Lake View, PontefractWF8 1JJ
Born May 1958
Director
Appointed 02 Dec 2014
Resigned 18 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Arete Offices, LiverpoolL2 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021

Mr Simon Jackson

Ceased
Lake View, PontefractWF8 1JJ
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Shortened
16 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Resolution
18 February 2015
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 January 2015
CH03Change of Secretary Details
Incorporation Company
2 December 2014
NEWINCIncorporation