Background WavePink WaveYellow Wave

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED (09905204)

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED (09905204) is an active UK company. incorporated on 7 December 2015. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGLIAN HOME IMPROVEMENTS GROUP LIMITED has been registered for 10 years.

Company Number
09905204
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Norwich, NR6 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED is an active company incorporated on 7 December 2015 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANGLIAN HOME IMPROVEMENTS GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09905204

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AHI BIDCO LIMITED
From: 7 December 2015To: 16 August 2016
Contact
Address

Liberator Road Norwich, NR6 6EU,

Previous Addresses

PO Box 65 Anson Road Norwich Norfolk NR6 6EJ
From: 12 February 2016To: 8 March 2016
C/O Alchemy Special Opportunities 21 Palmer Street London SW1H 0AD United Kingdom
From: 7 December 2015To: 12 February 2016
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Oct 16
Director Left
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Left
Mar 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Nov 19
Funding Round
Jan 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Dec 20
Loan Secured
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Apr 24
Funding Round
Sept 25
9
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2025
AAAnnual Accounts
Legacy
31 January 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
10 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Resolution
30 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Legacy
8 October 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Resolution
4 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Resolution
25 October 2016
RESOLUTIONSResolutions
Resolution
16 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Legacy
7 January 2016
MG06MG06
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Incorporation Company
7 December 2015
NEWINCIncorporation