Background WavePink WaveYellow Wave

ANNE STEVENS LTD (09346063)

ANNE STEVENS LTD (09346063) is an active UK company. incorporated on 8 December 2014. with registered office in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANNE STEVENS LTD has been registered for 11 years. Current directors include STEVENS, Anne Marie.

Company Number
09346063
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
Newtown House, 38 Newtown Road, Liphook, GU30 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STEVENS, Anne Marie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNE STEVENS LTD

ANNE STEVENS LTD is an active company incorporated on 8 December 2014 with the registered office located in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANNE STEVENS LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09346063

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

BAYPALM LIMITED
From: 8 December 2014To: 10 February 2015
Contact
Address

Newtown House, 38 Newtown Road Liphook, GU30 7DX,

Previous Addresses

Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
From: 8 December 2014To: 4 February 2015
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEVENS, Anne Marie

Active
Newtown Road, LiphookGU30 7DX
Born June 1955
Director
Appointed 01 Jan 2015

JOHN, Ceri Richard

Resigned
Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 08 Dec 2014
Resigned 01 Jan 2015

Persons with significant control

1

Mrs Anne Marie Stevens

Active
Newtown Road, LiphookGU30 7DX
Born June 1955

Nature of Control

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

Filing History

28

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Incorporation Company
8 December 2014
NEWINCIncorporation