Background WavePink WaveYellow Wave

ANAPHITE LIMITED (10533021)

ANAPHITE LIMITED (10533021) is an active UK company. incorporated on 20 December 2016. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. ANAPHITE LIMITED has been registered for 9 years. Current directors include BURROW, Samuel, GLOVER, Anthony Richard, GRANOFF, Michael and 3 others.

Company Number
10533021
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
Unit 5, Chandos Trading Estate Chapel Street, Bristol, BS2 0UH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BURROW, Samuel, GLOVER, Anthony Richard, GRANOFF, Michael, HEWITT, Alexander John, POLLOCK, Jonathan William Campbell, STEVENSON, Joseph William
SIC Codes
20590, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANAPHITE LIMITED

ANAPHITE LIMITED is an active company incorporated on 20 December 2016 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. ANAPHITE LIMITED was registered 9 years ago.(SIC: 20590, 72190)

Status

active

Active since 9 years ago

Company No

10533021

LTD Company

Age

9 Years

Incorporated 20 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Unit 5, Chandos Trading Estate Chapel Street St. Philips Bristol, BS2 0UH,

Previous Addresses

Science Creates St Philips Central Albert Road Bristol BS2 0XJ England
From: 31 December 2021To: 19 February 2026
, Science Creates, St Philips Central, Albert Road, St. Philips, Bristol, BS2 0XJ, England
From: 4 November 2021To: 31 December 2021
, Unit Dx St. Philips Central, Albert Road, Bristol, BS2 0XJ, United Kingdom
From: 24 July 2018To: 4 November 2021
, Third Floor Flat, 11 West Mall, Clifton, Bristol, BS8 4BH, England
From: 3 April 2018To: 24 July 2018
, 2 Hullett Drive, Hebden Bridge, HX7 5QR, England
From: 20 December 2016To: 3 April 2018
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Jun 19
Funding Round
Jan 20
Director Joined
Jan 21
Funding Round
Feb 21
Director Joined
Mar 21
Share Issue
Apr 21
Funding Round
Apr 21
Director Left
Dec 21
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Sept 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Sept 24
Funding Round
Jan 26
Loan Secured
Mar 26
15
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

HEWITT, Alexander John

Active
St Philips Central, Albert Road, BristolBS2 0XJ
Secretary
Appointed 20 Dec 2016

BURROW, Samuel

Active
Chapel Street, BristolBS2 0UH
Born May 1997
Director
Appointed 20 Dec 2016

GLOVER, Anthony Richard

Active
Chapel Street, BristolBS2 0UH
Born July 1959
Director
Appointed 01 Dec 2020

GRANOFF, Michael

Active
Chapel Street, BristolBS2 0UH
Born October 1968
Director
Appointed 19 Aug 2024

HEWITT, Alexander John

Active
Chapel Street, BristolBS2 0UH
Born August 1994
Director
Appointed 20 Dec 2016

POLLOCK, Jonathan William Campbell

Active
Chapel Street, BristolBS2 0UH
Born January 1982
Director
Appointed 14 Jul 2022

STEVENSON, Joseph William

Active
Chapel Street, BristolBS2 0UH
Born June 1970
Director
Appointed 07 Sept 2022

ATKINSON, Rupert John Jeremy

Resigned
Darlington Place, BathBA2 6BX
Born February 1964
Director
Appointed 26 Mar 2021
Resigned 19 Aug 2024

CLARKE, Stephen

Resigned
Double Diamond Parkway, RenoNV89521
Born August 1957
Director
Appointed 11 Mar 2022
Resigned 19 Aug 2024

DESTECROIX, Harry Stephen

Resigned
St Philips Central, BristolBS2 0XJ
Born April 1987
Director
Appointed 06 Feb 2019
Resigned 31 Dec 2021

GREEN, Martin Richard

Resigned
Margravine Gardens, LondonW6 8RL
Born August 1966
Director
Appointed 14 Mar 2022
Resigned 19 Aug 2024

MILES, Mervyn John, Professor

Resigned
St Philips Central, BristolBS2 0XJ
Born November 1948
Director
Appointed 21 Feb 2019
Resigned 16 Jun 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Alexander John Hewitt

Ceased
St Philips Central, BristolBS2 0XJ
Born August 1994

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 19 Aug 2024

Mr Samuel Burrow

Ceased
St Philips Central, BristolBS2 0XJ
Born May 1997

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
14 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 November 2024
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
22 September 2024
MAMA
Resolution
22 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 September 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
11 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Resolution
10 November 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Resolution
14 June 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 April 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 April 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 December 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Change To A Person With Significant Control
31 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Resolution
18 January 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Micro Entity
14 January 2019
AAMDAAMD
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Resolution
15 October 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
12 September 2018
CH03Change of Secretary Details
Withdrawal Of The Directors Register Information From The Public Register
11 September 2018
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
11 September 2018
EW03EW03
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Incorporation Company
20 December 2016
NEWINCIncorporation