Background WavePink WaveYellow Wave

ANOA MANUFACTURING LIMITED (11508928)

ANOA MANUFACTURING LIMITED (11508928) is an active UK company. incorporated on 9 August 2018. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. ANOA MANUFACTURING LIMITED has been registered for 7 years. Current directors include EVANS, Christian Andreas Frederick, MILES, Stephen Robert.

Company Number
11508928
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Christian Andreas Frederick, MILES, Stephen Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOA MANUFACTURING LIMITED

ANOA MANUFACTURING LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. ANOA MANUFACTURING LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11508928

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 24/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 1 September 2024 - 24 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

ARKS MANUFACTURING LIMITED
From: 8 July 2021To: 22 July 2025
PARKLIFE INTERNATIONAL LTD
From: 9 August 2018To: 8 July 2021
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

23 Devonshire Road West Kirby Wirral CH48 7HR United Kingdom
From: 9 August 2018To: 26 November 2020
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Nov 20
Owner Exit
Dec 20
Owner Exit
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EVANS, Christian Andreas Frederick

Active
Cardale Park, HarrogateHG3 1GY
Born June 1991
Director
Appointed 09 Aug 2018

MILES, Stephen Robert

Active
Cardale Park, HarrogateHG3 1GY
Born August 1975
Director
Appointed 16 Aug 2021

BEDDOW, Matthew Joel

Resigned
Cardale Park, HarrogateHG3 1GY
Born December 1973
Director
Appointed 09 Aug 2018
Resigned 09 Nov 2020

THORPE, Adam James Robert

Resigned
Cardale Park, HarrogateHG3 1GY
Born November 1980
Director
Appointed 16 Aug 2021
Resigned 13 Oct 2022

Persons with significant control

4

2 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Aug 2021

Mr Stephen Robert Miles

Active
Cardale Park, HarrogateHG3 1GY
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2021

Mr Christian Andreas Frederick Evans

Ceased
Cardale Park, HarrogateHG3 1GY
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2018
Ceased 16 Aug 2021

Mr Matthew Joel Beddow

Ceased
Cardale Park, HarrogateHG3 1GY
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2018
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
25 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Resolution
8 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Incorporation Company
9 August 2018
NEWINCIncorporation