Background WavePink WaveYellow Wave

ANISA CONSOLIDATED HOLDINGS LIMITED (10043142)

ANISA CONSOLIDATED HOLDINGS LIMITED (10043142) is a dissolved UK company. incorporated on 4 March 2016. with registered office in Fradley Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANISA CONSOLIDATED HOLDINGS LIMITED has been registered for 10 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
10043142
Status
dissolved
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANISA CONSOLIDATED HOLDINGS LIMITED

ANISA CONSOLIDATED HOLDINGS LIMITED is an dissolved company incorporated on 4 March 2016 with the registered office located in Fradley Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANISA CONSOLIDATED HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

10043142

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 22 October 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 March 2024 (2 years ago)
Submitted on 25 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 22 January 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 May 2020To: 22 January 2021
Sanderson House Manor Road Coventry CV1 2GF England
From: 27 November 2017To: 4 May 2020
140 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 4 March 2016To: 27 November 2017
Timeline

36 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Mar 16
Funding Round
Mar 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Share Buyback
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jan 18
Capital Reduction
Jan 18
Director Left
May 18
Loan Cleared
Jul 19
Director Left
Jan 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Funding Round
Apr 24
Capital Update
May 24
5
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 08 Mar 2020

MOORE, Lionel

Resigned
Manor Road, CoventryCV1 2GF
Secretary
Appointed 04 Mar 2016
Resigned 31 Mar 2018

CHALMERS, Karen Louise, Ms.

Resigned
Manor Road, CoventryCV1 2GF
Born June 1965
Director
Appointed 08 Mar 2020
Resigned 11 Dec 2020

CUMMINGS, Sandra Ann

Resigned
Manor Road, CoventryCV1 2GF
Born July 1964
Director
Appointed 08 Mar 2020
Resigned 11 Dec 2020

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MOGG, Richard David

Resigned
Manor Road, CoventryCV1 2GF
Born June 1976
Director
Appointed 23 Nov 2017
Resigned 13 Dec 2019

MOORE, Lionel Philip

Resigned
Manor Road, CoventryCV1 2GF
Born July 1954
Director
Appointed 04 Mar 2016
Resigned 31 Mar 2018

NEWCOMBE, Ian

Resigned
Rushmills, NorthamptonNN4 7YB
Born August 1955
Director
Appointed 23 Nov 2017
Resigned 08 Mar 2020

RENSHAW, David Charles

Resigned
Rushmills, NorthamptonNN4 7YB
Born March 1958
Director
Appointed 04 Mar 2016
Resigned 08 Mar 2020

TELFORD, Ross

Resigned
Rushmills, NorthamptonNN4 7YB
Born September 1947
Director
Appointed 04 Mar 2016
Resigned 08 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Robert Smith

Ceased
7 Rushmills, NorthamptonNN4 7YB

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2019
Ceased 10 Sept 2019
Wellington Crescent, Fradley ParkWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Voluntary
15 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 July 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
2 May 2024
SH19Statement of Capital
Legacy
2 May 2024
SH20SH20
Legacy
2 May 2024
CAP-SSCAP-SS
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
27 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
6 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Memorandum Articles
24 June 2020
MAMA
Resolution
24 June 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2020
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
25 June 2018
AUDAUD
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
9 January 2018
SH06Cancellation of Shares
Notification Of A Person With Significant Control
7 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Resolution
12 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Resolution
30 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Incorporation Company
4 March 2016
NEWINCIncorporation