Background WavePink WaveYellow Wave

ANIARA LTD (12109762)

ANIARA LTD (12109762) is an active UK company. incorporated on 18 July 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ANIARA LTD has been registered for 6 years. Current directors include CATLIN, Gemma Kate, HARTENSTINE, Craig.

Company Number
12109762
Status
active
Type
ltd
Incorporated
18 July 2019
Age
6 years
Address
Abba Arena, London, E15 2RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CATLIN, Gemma Kate, HARTENSTINE, Craig
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIARA LTD

ANIARA LTD is an active company incorporated on 18 July 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ANIARA LTD was registered 6 years ago.(SIC: 90030)

Status

active

Active since 6 years ago

Company No

12109762

LTD Company

Age

6 Years

Incorporated 18 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Abba Arena 1 Pudding Mill Lane London, E15 2RU,

Previous Addresses

187 Kew Road Richmond TW9 2AZ United Kingdom
From: 18 July 2019To: 14 March 2023
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Jan 22
Owner Exit
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Left
Dec 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CATLIN, Gemma Kate

Active
1 Pudding Mill Lane, LondonE15 2RU
Born February 1981
Director
Appointed 29 Nov 2024

HARTENSTINE, Craig

Active
1 Pudding Mill Lane, LondonE15 2RU
Born December 1969
Director
Appointed 29 Nov 2024

ANDERSSON, Ludvig Mats Vilhelm

Resigned
Södra Brobänken, StockholmS-111 49
Born January 1982
Director
Appointed 29 Oct 2019
Resigned 25 Jan 2023

BOLINGBROKE, Michael James

Resigned
Rathbone Place, LondonW1T 1HP
Born October 1965
Director
Appointed 18 Jun 2021
Resigned 31 Jan 2025

FARZAD, Cameron Mahmood Peter

Resigned
High Street, TeddingtonTW11 8HH
Born August 1984
Director
Appointed 18 Jul 2019
Resigned 29 Oct 2019

GISLADOTTIR, Svanfridur Thora

Resigned
Rathbone Place, LondonW1T 1HW
Born October 1974
Director
Appointed 01 Nov 2021
Resigned 25 Jan 2023

LANGFORD, Robert Francis

Resigned
1 Pudding Mill Lane, LondonE15 2RU
Born September 1972
Director
Appointed 25 Jan 2023
Resigned 17 Dec 2025

NELSON, Paul Edward

Resigned
Mill Lane, HuntingdonPE28 9DQ
Born August 1970
Director
Appointed 18 Jul 2019
Resigned 29 Oct 2019

SUNDIN, Per Urban

Resigned
Djurgardsvägen, Stockholm115 21
Born January 1963
Director
Appointed 29 Oct 2019
Resigned 25 Jan 2023

Persons with significant control

4

0 Active
4 Ceased

Conni Yngve Jonsson

Ceased
Kew Road, RichmondTW9 2AZ
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 26 Apr 2021
Södra Brobänken, Stockholm111 49

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2019
Ceased 29 Oct 2019

Mr Cameron Mahmood Peter Farzad

Ceased
High Street, TeddingtonTW11 8HH
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2019
Ceased 29 Oct 2019

Mr Paul Edward Nelson

Ceased
Mill Lane, HuntingdonPE28 9DQ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2019
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Incorporation Company
18 July 2019
NEWINCIncorporation