Background WavePink WaveYellow Wave

ANIMO HOLDING COMPANY LIMITED (12463494)

ANIMO HOLDING COMPANY LIMITED (12463494) is an active UK company. incorporated on 14 February 2020. with registered office in Wickford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANIMO HOLDING COMPANY LIMITED has been registered for 6 years. Current directors include HARREE, Madan, NAHEED, Farzana, QUIRK, Mark Colin John.

Company Number
12463494
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
2nd Floor De Burgh House, Wickford, SS12 0FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARREE, Madan, NAHEED, Farzana, QUIRK, Mark Colin John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMO HOLDING COMPANY LIMITED

ANIMO HOLDING COMPANY LIMITED is an active company incorporated on 14 February 2020 with the registered office located in Wickford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANIMO HOLDING COMPANY LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12463494

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

2nd Floor De Burgh House Market Road Wickford, SS12 0FD,

Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STAGG, Anne Rose

Active
De Burgh House, WickfordSS12 0FD
Secretary
Appointed 14 Feb 2020

HARREE, Madan

Active
De Burgh House, WickfordSS12 0FD
Born August 1962
Director
Appointed 14 Feb 2020

NAHEED, Farzana

Active
De Burgh House, WickfordSS12 0FD
Born June 1970
Director
Appointed 14 Feb 2020

QUIRK, Mark Colin John

Active
De Burgh House, WickfordSS12 0FD
Born November 1977
Director
Appointed 14 Feb 2020

TABONE, Jason Anthony

Resigned
De Burgh House, WickfordSS12 0FD
Born July 1970
Director
Appointed 14 Feb 2020
Resigned 01 Jul 2022

Persons with significant control

2

Mrs Hatice Mehmet-Quirk

Active
De Burgh House, WickfordSS12 0FD
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2020

Mr Mark Colin John Quirk

Active
De Burgh House, WickfordSS12 0FD
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Incorporation Company
14 February 2020
NEWINCIncorporation