Background WavePink WaveYellow Wave

ANEEQ HOLDINGS LIMITED (10437739)

ANEEQ HOLDINGS LIMITED (10437739) is an active UK company. incorporated on 20 October 2016. with registered office in Littleborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANEEQ HOLDINGS LIMITED has been registered for 9 years. Current directors include BATRA, Gourav, BATRA, Priyanka, BATRA, Satish.

Company Number
10437739
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
The Ark Littleborough Nursery, Littleborough, OL15 8DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATRA, Gourav, BATRA, Priyanka, BATRA, Satish
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANEEQ HOLDINGS LIMITED

ANEEQ HOLDINGS LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Littleborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANEEQ HOLDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10437739

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

The Ark Littleborough Nursery Featherstall Road Littleborough, OL15 8DH,

Previous Addresses

The Ark Dean Hey Farm Cragg Road Hebden Bridge West Yorkshire HX7 5RU England
From: 20 October 2016To: 1 August 2018
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Feb 25
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BATRA, Gourav

Active
Dean Hey Farm, Hebden BridgeHX7 5RU
Born February 1981
Director
Appointed 20 Oct 2016

BATRA, Priyanka

Active
BuryBL8 2EX
Born August 1982
Director
Appointed 01 Feb 2017

BATRA, Satish

Active
Dean Hey Farm, Hebden BridgeHX7 5RU
Born July 1953
Director
Appointed 20 Oct 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Gourav Batra

Active
Walmersley, BuryBL9 5NA
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

Mrs Priyanka Batra

Active
Featherstall Road, RochdaleOL15 8DH
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

Mr Satish Batra

Ceased
Featherstall Road, LittleboroughOL15 8DH
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 30 Apr 2024

Ms Kusum Batra

Ceased
Featherstall Road, LittleboroughOL15 8DH
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

35

Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Incorporation Company
20 October 2016
NEWINCIncorporation