General information

Name:

Anari Ltd

Office Address:

Acre House 11/15 William Road NW1 3ER London

Number: 05966249

Incorporation date: 2006-10-13

Dissolution date: 2022-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.anari.com
WWW.ANARI.CO.UK

Description

Data updated on:

Started with Reg No. 05966249 eighteen years ago, Anari Limited had been a private limited company until Tuesday 21st June 2022 - the time it was officially closed. The business latest mailing address was Acre House, 11/15 William Road London.

This firm was administered by an individual managing director: Jose H. who was managing it for nearly one year.

The companies with significant control over this firm were: Accelya Bidco Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 11/15 William Road, NW1 3ER and was registered as a PSC under the reg no 10561038.

Financial data based on annual reports

Company staff

Jose H.

Role: Director

Appointed: 25 April 2022

Latest update: 29 January 2024

Samantha V.

Role: Secretary

Appointed: 24 May 2017

Latest update: 29 January 2024

People with significant control

Accelya Bidco Limited
Address: Acre House 11/15 William Road, London, NW1 3ER, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10561038
Notified on 24 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nigel D.
Notified on 13 October 2016
Ceased on 24 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew W.
Notified on 13 October 2016
Ceased on 24 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 27 October 2021
Confirmation statement last made up date 13 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 18 March 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 April 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 8 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 May 2013
Annual Accounts 6 April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 6 April 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Jobs and Vacancies at Anari Ltd

Marketing Officer in Congleton, posted on Thursday 17th March 2016
Region / City Congleton
Salary £17000.00 per year
Job type permanent
Expiration date Friday 29th April 2016
 
Finance Analyst - Internship in Congleton, posted on Thursday 14th January 2016
Region / City North West, Congleton
Industry Computer operating systems and programs industry
Salary £13065.00 per year
Work hours Temporary contract
Job type full time
Education level a Masters degree or a postgraduate certificate or diploma
Job reference code UJ002
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
On Mon, 25th Apr 2022 new director was appointed. (AP01)
filed on: 25th, April 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Stables Gawsworth Business Court Shellow Lane, North Rode

Post code:

CW12 2NX

City / Town:

Congleton

HQ address,
2013

Address:

The Stables Gawsworth Business Court Shellow Lane, North Rode

Post code:

CW12 2NX

City / Town:

Congleton

HQ address,
2014

Address:

The Stables Gawsworth Business Court Shellow Lane, North Rode

Post code:

CW12 2NX

City / Town:

Congleton

HQ address,
2015

Address:

The Stables Gawsworth Business Court Shellow Lane, North Rode

Post code:

CW12 2NX

City / Town:

Congleton

HQ address,
2016

Address:

The Stables Gawsworth Business Court Shellow Lane, North Rode

Post code:

CW12 2NX

City / Town:

Congleton

Accountant/Auditor,
2015 - 2012

Name:

Lomas And Company Accountants Limited

Address:

Bridge House 12 Market Street

Post code:

SK13 8AR

City / Town:

Glossop

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Similar companies nearby

Closest companies