Background WavePink WaveYellow Wave

ANEXSYS GROUP LIMITED (10268613)

ANEXSYS GROUP LIMITED (10268613) is a liquidation UK company. incorporated on 8 July 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANEXSYS GROUP LIMITED has been registered for 9 years. Current directors include MORTENSEN, Kathryn Rene.

Company Number
10268613
Status
liquidation
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
C/O Forvis Mazars Llp, London, EC4M 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORTENSEN, Kathryn Rene
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANEXSYS GROUP LIMITED

ANEXSYS GROUP LIMITED is an liquidation company incorporated on 8 July 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANEXSYS GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

liquidation

Active since 9 years ago

Company No

10268613

LTD Company

Age

9 Years

Incorporated 8 July 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 30 April 2019 (7 years ago)
Submitted on 12 August 2020 (5 years ago)
Period: 5 May 2018 - 30 April 2019(12 months)
Type: Group Accounts

Next Due

Due by 30 April 2021
Period: 1 May 2019 - 30 April 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 7 July 2020 (5 years ago)
Submitted on 10 August 2020 (5 years ago)

Next Due

Due by 21 July 2021
For period ending 7 July 2021

Previous Company Names

HOBS GROUP LIMITED
From: 15 September 2017To: 13 August 2020
BRABCO 1614 LIMITED
From: 8 July 2016To: 15 September 2017
Contact
Address

C/O Forvis Mazars Llp 30 Old Bailey London, EC4M 7AU,

Previous Addresses

30 Old Bailey London EC4M 7AU
From: 3 February 2026To: 11 February 2026
Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
From: 23 July 2024To: 3 February 2026
C/O Mazars Llp First Floor 2 Chamberlain Square Birmingham B3 3AX
From: 13 August 2021To: 23 July 2024
The Space 41 Old Street London EC1V 9AE England
From: 7 January 2021To: 13 August 2021
C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ United Kingdom
From: 14 August 2020To: 7 January 2021
Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ Wales
From: 12 August 2020To: 14 August 2020
14 Castle Street Liverpool L2 0NE England
From: 13 July 2017To: 12 August 2020
3rd Floor, Horton House Horton House Exchange Flags Liverpool Merseyside L2 3YL England
From: 8 July 2016To: 13 July 2017
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Loan Secured
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 18
Director Joined
May 19
Director Left
May 19
Loan Cleared
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Nov 25
1
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MORTENSEN, Kathryn Rene

Active
4 Capital Quarter, Tyndall Street, CardiffCF10 4BQ
Born August 1972
Director
Appointed 04 Aug 2020

BARKER, Ben Julius

Resigned
4 Capital Quarter, CardiffCF10 4BQ
Born January 1977
Director
Appointed 07 Mar 2019
Resigned 04 Aug 2020

BERTRAM, Peter Michael

Resigned
Castle Street, LiverpoolL2 0NE
Born May 1954
Director
Appointed 08 Sept 2017
Resigned 04 Aug 2020

DUCKENFIELD, James Jeffrey

Resigned
Castle Street, LiverpoolL2 0NE
Born January 1973
Director
Appointed 13 Jul 2017
Resigned 04 Aug 2020

GILL, Rupert Edward Samuel

Resigned
Castle Street, LiverpoolL2 0NE
Born November 1972
Director
Appointed 08 Jul 2016
Resigned 13 Jul 2017

HILL, Steven Philip

Resigned
Castle Street, LiverpoolL2 0NE
Born December 1968
Director
Appointed 13 Jul 2017
Resigned 04 Aug 2020

INSKIP, Neil Patrick

Resigned
Castle Street, LiverpoolL2 0NE
Born March 1980
Director
Appointed 08 Sept 2017
Resigned 07 Mar 2019

MORAN, David John

Resigned
1st Floor Two Chamberlain Square, BirminghamB3 3AX
Born September 1965
Director
Appointed 04 Aug 2020
Resigned 27 Oct 2025

O'MAHONY, Andrew James

Resigned
Castle Street, LiverpoolL2 0NE
Born June 1971
Director
Appointed 08 Jul 2016
Resigned 13 Jul 2017

POWLEN, Brooks

Resigned
41 Old Street, LondonEC1V 9AE
Born December 1982
Director
Appointed 04 Aug 2020
Resigned 14 May 2021

RODRIGUEZ, Frank

Resigned
41 Old Street, LondonEC1V 9AE
Born October 1971
Director
Appointed 04 Aug 2020
Resigned 14 May 2021

VAN SPAENDONCK, Gerardus

Resigned
41 Old Street, LondonEC1V 9AE
Born July 1970
Director
Appointed 04 Aug 2020
Resigned 14 May 2021

Persons with significant control

3

0 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 08 Sept 2017
Ceased 04 Aug 2020

Mr James Jeffrey Duckenfield

Ceased
Castle Street, LiverpoolL2 0NE
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 08 Sept 2017
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 September 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 September 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 October 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 August 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
13 August 2021
600600
Resolution
13 August 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
13 August 2021
LIQ01LIQ01
Change Sail Address Company With New Address
11 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Auditors Resignation Company
4 May 2021
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Memorandum Articles
28 August 2020
MAMA
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
18 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Resolution
13 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 September 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Resolution
22 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Resolution
15 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 September 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 July 2016
NEWINCIncorporation