Background WavePink WaveYellow Wave

ANP ACQUISITIONS LIMITED (11362063)

ANP ACQUISITIONS LIMITED (11362063) is an active UK company. incorporated on 15 May 2018. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANP ACQUISITIONS LIMITED has been registered for 7 years. Current directors include KENT, Alison Mary, KENT, John Bradley, MAZAHER, Paul and 1 others.

Company Number
11362063
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
2 Manor Farm Court, Milton Keynes, MK12 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KENT, Alison Mary, KENT, John Bradley, MAZAHER, Paul, WINNER, Duncan James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANP ACQUISITIONS LIMITED

ANP ACQUISITIONS LIMITED is an active company incorporated on 15 May 2018 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANP ACQUISITIONS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11362063

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

2 Manor Farm Court Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England
From: 15 May 2018To: 9 October 2019
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 18
Director Left
Jun 24
New Owner
Nov 24
Director Joined
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KENT, Alison Mary

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born August 1955
Director
Appointed 15 May 2018

KENT, John Bradley

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born June 1952
Director
Appointed 15 May 2018

MAZAHER, Paul

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1982
Director
Appointed 15 May 2018

WINNER, Duncan James

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born January 1975
Director
Appointed 09 Jan 2026

ADAMS, Nigel Anthony

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Director
Appointed 15 May 2018
Resigned 25 Jun 2024

Persons with significant control

2

Mr Paul Mazaher

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2024

Mrs Alison Mary Kent

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Resolution
3 July 2024
RESOLUTIONSResolutions
Memorandum Articles
3 July 2024
MAMA
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 February 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Incorporation Company
15 May 2018
NEWINCIncorporation