Background WavePink WaveYellow Wave

ANUVI LIMITED (09894976)

ANUVI LIMITED (09894976) is an active UK company. incorporated on 30 November 2015. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. ANUVI LIMITED has been registered for 10 years.

Company Number
09894976
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
09894976 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANUVI LIMITED

ANUVI LIMITED is an active company incorporated on 30 November 2015 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. ANUVI LIMITED was registered 10 years ago.(SIC: 47110)

Status

active

Active since 10 years ago

Company No

09894976

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 30/11

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 17 August 2022 (3 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2023
Period: 1 December 2021 - 30 November 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 March 2023 (3 years ago)
Submitted on 16 March 2023 (3 years ago)

Next Due

Due by 30 March 2024
For period ending 16 March 2024
Contact
Address

09894976 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, Office 10 15a Market Street,, Oakengates, Telford, TF2 6EL, England
From: 29 August 2023To: 8 July 2024
, 61 Bridge Street, Kington, HR5 3DJ, England
From: 16 March 2023To: 29 August 2023
, 6-8 Freeman Street, Grimsby, DN32 7AA, England
From: 9 March 2023To: 16 March 2023
, Wendy's News 38 Main Street, Stapenhill, Burton-on-Trent, DE15 9AR, England
From: 10 October 2019To: 9 March 2023
, 209 the Heights, Northolt, UB5 4BX, England
From: 13 February 2018To: 10 October 2019
, 38 Main Street, Stapenhill, Burton-on-Trent, Staffordshire, DE15 9AR, United Kingdom
From: 30 November 2015To: 13 February 2018
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Jan 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

TAYLOR, Neville Anthony

Resigned
Bridge Street, KingtonHR5 3DJ
Born April 1967
Director
Appointed 16 Mar 2023
Resigned 02 Jan 2025

WIJEYAGUMAR, Kirthigan

Resigned
Freeman Street, GrimsbyDN32 7AA
Born April 1996
Director
Appointed 30 Nov 2015
Resigned 16 Mar 2023

WIJEYAGUMAR, Vithusha

Resigned
38 Main Street, Burton-On-TrentDE15 9AR
Born November 1993
Director
Appointed 30 Nov 2015
Resigned 23 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2023

Mr Kirthigan Wijeyagumar

Ceased
Freeman Street, GrimsbyDN32 7AA
Born April 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2023

Miss Vithusha Wijeyagumar

Ceased
38 Main Street, Burton-On-TrentDE15 9AR
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

38

Default Companies House Service Address Applied Psc
26 February 2026
RP10RP10
Default Companies House Registered Office Address Applied
26 February 2026
RP05RP05
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Incorporation Company
30 November 2015
NEWINCIncorporation