ANAXSYS TECHNOLOGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ANAXSYS TECHNOLOGY LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
ANAXSYS TECHNOLOGY LIMITED was incorporated 22 years ago on 25/01/2002 and has the registered number: 04360471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2023.
ANAXSYS TECHNOLOGY LIMITED was incorporated 22 years ago on 25/01/2002 and has the registered number: 04360471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2023.
ANAXSYS TECHNOLOGY LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2021 | 31/01/2023 |
Registered Office
SFP 9 ENSIGN HOUSE, ADMIRALS WAY
LONDON
E14 9XQ
This Company Originates in : United Kingdom
Previous trading names include:
ASTHMA ALERT LIMITED (until 03/08/2006)
ASTHMA ALERT LIMITED (until 03/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2023 | 08/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD GRAHAM HINE | Nov 1954 | British | Director | 2019-10-18 | CURRENT |
ZIA MURSALEEN | Nov 1955 | British | Director | 2019-10-18 | CURRENT |
MR JASON LEE GOULD | Dec 1969 | British | Director | 2004-06-18 UNTIL 2017-02-13 | RESIGNED |
DR DERYK WILLIAMS | Jan 1959 | British | Director | 2002-01-25 UNTIL 2013-04-05 | RESIGNED |
ALISTAIR TAYLOR | Nov 1941 | British | Director | 2012-11-03 UNTIL 2019-10-18 | RESIGNED |
ZIA MURSALEEN | Nov 1955 | British | Director | 2003-04-03 UNTIL 2018-06-15 | RESIGNED |
DR WILLIAM THOMAS MASON | May 1951 | British | Director | 2008-06-13 UNTIL 2009-04-15 | RESIGNED |
MR DAVID JON LLEWELLYN | Aug 1976 | British | Director | 2014-10-31 UNTIL 2019-10-18 | RESIGNED |
MR DAVID RICHARD GEORGE | Aug 1948 | British | Director | 2009-09-18 UNTIL 2013-02-12 | RESIGNED |
MICHAEL GARRETT | Feb 1936 | British | Director | 2002-01-25 UNTIL 2004-02-04 | RESIGNED |
MR TIMOTHY ANGUS COUTTS | Feb 1964 | British | Director | 2016-10-20 UNTIL 2018-06-15 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 2002-01-25 UNTIL 2002-01-25 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 2002-01-25 UNTIL 2002-01-25 | RESIGNED |
DR DERYK WILLIAMS | Jan 1959 | British | Secretary | 2002-01-25 UNTIL 2007-11-12 | RESIGNED |
MR CHARLES STEWART RANSON | Jan 1955 | British | Secretary | 2007-11-12 UNTIL 2013-04-26 | RESIGNED |
MS BARBARA ANN LEAD | May 1951 | British | Director | 2006-05-01 UNTIL 2018-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redecol Limited | 2019-10-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Criseren Investments Limited | 2019-02-11 - 2019-10-18 | Penarth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Criseren Limited | 2019-02-11 - 2019-02-11 | Penarth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Anaxsys Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-18 | 31-01-2021 | £1,609 Cash £-201,246 equity |
Anaxsys Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-20 | 31-01-2020 | £1,306 Cash £-197,401 equity |
ANAXSYS_TECHNOLOGY_LIMITE - Accounts | 2019-09-28 | 31-01-2019 | £-203,529 equity |
ANAXSYS_TECHNOLOGY_LTD - Accounts | 2018-11-01 | 31-01-2018 | £10,604 Cash £-230,019 equity |
Anaxsys Technology Limited - Period Ending 2017-01-31 | 2017-11-30 | 31-01-2017 | £18,340 Cash £-224,079 equity |
Anaxsys Technology Limited - Period Ending 2016-01-31 | 2016-08-18 | 31-01-2016 | £142,564 Cash £58,814 equity |
Anaxsys Technology Limited - Period Ending 2015-01-31 | 2015-10-24 | 31-01-2015 | £587,758 Cash £492,230 equity |