General information

Name:

Anethos Limited.

Office Address:

The Old Pump House, Wall Grange Sutherland Road ST9 9QD Longsdon

Number: 02874153

Incorporation date: 1993-11-22

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Anethos was founded on 22nd November 1993 as a Private Limited Company. This business's office could be found at Longsdon on The Old Pump House, Wall Grange, Sutherland Road. In case you want to contact this business by post, its post code is ST9 9QD. The office reg. no. for Anethos Ltd. is 02874153. The company known today as Anethos Ltd. was known under the name Jungle Junction until 24th May 2006 at which point the name was changed. This business's SIC code is 62012 which stands for Business and domestic software development. The business most recent accounts describe the period up to 2022-11-30 and the most current confirmation statement was released on 2022-11-22.

Presently, this business is led by 1 managing director: Michael J., who was assigned to lead the company 31 years ago. Since 1998 Grant S., had fulfilled assigned duties for this specific business until the resignation twenty five years ago.

Executives who control the firm include: Emma C. owns 1/2 or less of company shares. Lucy W. owns 1/2 or less of company shares.

  • Previous company's names
  • Anethos Ltd. 2006-05-24
  • Jungle Junction Limited 1993-11-22

Financial data based on annual reports

Company staff

Michael J.

Role: Director

Appointed: 22 November 1993

Latest update: 1 February 2024

People with significant control

Emma C.
Notified on 28 November 2021
Nature of control:
1/2 or less of shares
Lucy W.
Notified on 28 November 2021
Nature of control:
1/2 or less of shares
Michael J.
Notified on 6 April 2016
Ceased on 28 November 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 July 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15 May 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 July 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

35 Aveley Lane

Post code:

GU9 8PR

City / Town:

Farnham

HQ address,
2013

Address:

35 Aveley Lane

Post code:

GU9 8PR

City / Town:

Farnham

HQ address,
2014

Address:

35 Aveley Lane

Post code:

GU9 8PR

City / Town:

Farnham

Accountant/Auditor,
2013 - 2012

Name:

Frisby Wishart Ltd

Address:

2 Lavender Lane Rowledge

Post code:

GU10 4AY

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 73120 : Media representation services
  • 55209 : Other holiday and other collective accommodation
30
Company Age

Similar companies nearby

Closest companies