Anjazo Management Limited

General information

Name:

Anjazo Management Ltd

Office Address:

Kingfisher House 11 Hoffmanns Way CM1 1GU Chelmsford

Number: 06881378

Incorporation date: 2009-04-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Anjazo Management Limited company has been operating in this business field for 15 years, having launched in 2009. Started with Companies House Reg No. 06881378, Anjazo Management is a Private Limited Company located in Kingfisher House, Chelmsford CM1 1GU. This firm's classified under the NACE and SIC code 66300 and their NACE code stands for Fund management activities. Anjazo Management Ltd filed its account information for the financial period up to 30th April 2022. The latest confirmation statement was filed on 20th April 2023.

There seems to be a group of four directors overseeing this specific limited company right now, including Angela M., Charles M., James M. and Zoe M. who have been utilizing the directors tasks for 15 years. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Charles M. as a secretary since April 2009.

Financial data based on annual reports

Company staff

Angela M.

Role: Director

Appointed: 20 April 2009

Latest update: 17 February 2024

Charles M.

Role: Director

Appointed: 20 April 2009

Latest update: 17 February 2024

Charles M.

Role: Secretary

Appointed: 20 April 2009

Latest update: 17 February 2024

James M.

Role: Director

Appointed: 20 April 2009

Latest update: 17 February 2024

Zoe M.

Role: Director

Appointed: 20 April 2009

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Charles M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Angela M. has substantial control or influence over the company. James M. has substantial control or influence over the company.

Charles M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Angela M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Zoe M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 May 2014
Date Approval Accounts 23 June 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 10 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 January 2013
Annual Accounts 5 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2015
Annual Accounts 19 August 2014
Date Approval Accounts 19 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

HQ address,
2013

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

Accountant/Auditor,
2013 - 2012

Name:

Lucentum Ltd

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 66300 : Fund management activities
15
Company Age

Similar companies nearby

Closest companies