Background WavePink WaveYellow Wave

ANASHIM LIMITED (11577540)

ANASHIM LIMITED (11577540) is an active UK company. incorporated on 19 September 2018. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANASHIM LIMITED has been registered for 7 years. Current directors include DABASIA, Davendra Laxmidas, DABASIA, Laxmidas Premji, DABASIA, Sima and 2 others.

Company Number
11577540
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
2nd Floor, One Hobbs House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DABASIA, Davendra Laxmidas, DABASIA, Laxmidas Premji, DABASIA, Sima, KERAI, Keshar Shantilal, KERAI, Shantilal Vaghji
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANASHIM LIMITED

ANASHIM LIMITED is an active company incorporated on 19 September 2018 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANASHIM LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11577540

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

C/O Albury Associates Ltd 79 College Road Harrow HA1 1BD England
From: 1 April 2019To: 24 July 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 19 September 2018To: 1 April 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Feb 19
Funding Round
Feb 19
Loan Secured
May 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DABASIA, Davendra Laxmidas

Active
Harrovian Business Village, HarrowHA1 3EX
Born March 1979
Director
Appointed 19 Sept 2018

DABASIA, Laxmidas Premji

Active
Harrovian Business Village, HarrowHA1 3EX
Born June 1954
Director
Appointed 06 Feb 2019

DABASIA, Sima

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1979
Director
Appointed 19 Sept 2018

KERAI, Keshar Shantilal

Active
Harrovian Business Village, HarrowHA1 3EX
Born November 1951
Director
Appointed 19 Sept 2018

KERAI, Shantilal Vaghji

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1951
Director
Appointed 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
30 April 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Incorporation Company
19 September 2018
NEWINCIncorporation