Background WavePink WaveYellow Wave

ANIKIN LTD (11960313)

ANIKIN LTD (11960313) is an active UK company. incorporated on 24 April 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10920) and 1 other business activities. ANIKIN LTD has been registered for 6 years. Current directors include CHAMPALIMAUD, Lopo Lindley, O'FARRELL, Brett Michael, WESTCOTT, Edward and 1 others.

Company Number
11960313
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
Katkin Club House, 8-10 Warner Street, London, EC1R 5HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
CHAMPALIMAUD, Lopo Lindley, O'FARRELL, Brett Michael, WESTCOTT, Edward, AGROTIS GMBH
SIC Codes
10920, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIKIN LTD

ANIKIN LTD is an active company incorporated on 24 April 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920) and 1 other business activity. ANIKIN LTD was registered 6 years ago.(SIC: 10920, 72190)

Status

active

Active since 6 years ago

Company No

11960313

LTD Company

Age

6 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Katkin Club House, 8-10 Warner Street London, EC1R 5HA,

Previous Addresses

Floor 2 4 Hardwick Street London EC1R 4RB England
From: 10 October 2023To: 23 January 2024
4 Floor 2 Hardwick Street London EC1R 4RB England
From: 23 June 2022To: 10 October 2023
7 st Peter's Street London N1 8JD United Kingdom
From: 30 October 2019To: 23 June 2022
79 College Road Harrow Greater London HA1 1BD England
From: 9 May 2019To: 30 October 2019
7 st Peters Street Islington London N1 8JD United Kingdom
From: 24 April 2019To: 9 May 2019
Timeline

50 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
New Owner
Jul 19
Funding Round
Jul 19
Share Issue
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Share Issue
Jan 22
Funding Round
Apr 22
Funding Round
Apr 22
Loan Secured
Apr 22
Funding Round
May 22
Funding Round
May 22
Loan Secured
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Loan Cleared
Dec 22
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Jul 24
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Mar 26
30
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHAMPALIMAUD, Lopo Lindley

Active
Warner Street, LondonEC1R 5HA
Born June 1972
Director
Appointed 14 Dec 2021

O'FARRELL, Brett Michael

Active
Warner Street, LondonEC1R 5HA
Born June 1984
Director
Appointed 24 Apr 2019

WESTCOTT, Edward

Active
Warner Street, LondonEC1R 5HA
Born August 1982
Director
Appointed 14 Dec 2021

AGROTIS GMBH

Active
Schoentalstrasse, Zurich8004
Corporate director
Appointed 17 Sept 2025

GIBBS, Will

Resigned
33 Holborn, LondonEC1N 3HT
Born August 1989
Director
Appointed 19 Nov 2024
Resigned 17 Sept 2025

HUNT, Rebecca

Resigned
Warner Street, LondonEC1R 5HA
Born May 1986
Director
Appointed 08 Sept 2020
Resigned 19 Nov 2024

O'FARRELL, Nikki

Resigned
Warner Street, LondonEC1R 5HA
Born November 1986
Director
Appointed 01 Jun 2019
Resigned 17 Sept 2025

SHMALBERG, Justin William

Resigned
Warner Street, LondonEC1R 5HA
Born May 1982
Director
Appointed 19 Aug 2024
Resigned 17 Sept 2025

WYNN, Andrew Thomas

Resigned
Warner Street, LondonEC1R 5HA
Born October 1984
Director
Appointed 14 Dec 2021
Resigned 17 Sept 2025

Persons with significant control

2

0 Active
2 Ceased

Ms Nikki O'Farrell

Ceased
St. Peter's Street, LondonN1 8JD
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 08 Sept 2020

Mr Brett Michael O'Farrell

Ceased
St Peter's Street, LondonN1 8JD
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2019
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

98

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
2 October 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Resolution
7 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
8 April 2023
SH01Allotment of Shares
Resolution
3 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 January 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Appointment With Name
10 January 2022
RP04AP01RP04AP01
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Resolution
16 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 September 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
17 October 2020
RP04AP01RP04AP01
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Legacy
9 December 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2019
NEWINCIncorporation