Background WavePink WaveYellow Wave

ANILEX LIMITED (10532551)

ANILEX LIMITED (10532551) is an active UK company. incorporated on 19 December 2016. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ANILEX LIMITED has been registered for 9 years. Current directors include CIMURS, Jason Marcus, LIOW, Elaine Wun Mei.

Company Number
10532551
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
4 Charnwood Road, Loughborough, LE11 2BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CIMURS, Jason Marcus, LIOW, Elaine Wun Mei
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANILEX LIMITED

ANILEX LIMITED is an active company incorporated on 19 December 2016 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ANILEX LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10532551

LTD Company

Age

9 Years

Incorporated 19 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

4 Charnwood Road Loughborough, LE11 2BN,

Previous Addresses

4 4 Charnwood Road Loughborough LE11 2BN England
From: 17 June 2020To: 17 June 2020
Mansion House Manchester Road Altrincham Cheshire WA14 4RW England
From: 19 December 2016To: 17 June 2020
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Director Joined
Jan 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CIMURS, Jason Marcus

Active
Manchester Road, AltrinchamWA14 4RW
Born October 1971
Director
Appointed 19 Dec 2016

LIOW, Elaine Wun Mei

Active
LoughboroughLE11 2BN
Born February 1974
Director
Appointed 20 Jan 2017

Persons with significant control

1

Mr Jason Marcus Cimurs

Active
Manchester Road, AltrinchamWA14 4RW
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
24 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Incorporation Company
19 December 2016
NEWINCIncorporation