Annex Creative Ltd HEREFORD


Founded in 2017, Annex Creative, classified under reg no. 10688180 is an active company. Currently registered at Suite 1 & 2 Marshall Business Centre HR4 9NS, Hereford the company has been in the business for seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 1st March 2023 Annex Creative Ltd is no longer carrying the name Annex Communications.

The company has one director. Fred L., appointed on 3 October 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Ross G., Mark N. and others listed below. There were no ex secretaries.

Annex Creative Ltd Address / Contact

Office Address Suite 1 & 2 Marshall Business Centre
Office Address2 Faraday Road
Town Hereford
Post code HR4 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10688180
Date of Incorporation Thu, 23rd Mar 2017
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Fred L.

Position: Director

Appointed: 03 October 2022

Ross G.

Position: Director

Appointed: 01 January 2019

Resigned: 03 October 2022

Mark N.

Position: Director

Appointed: 01 January 2019

Resigned: 03 October 2022

Harry S.

Position: Director

Appointed: 23 March 2017

Resigned: 03 October 2022

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Fred L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bedr0Ck Collective Limited that entered Hassocks, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Harry S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Fred L.

Notified on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bedr0ck Collective Limited

Unit 3 High Cross Farm Henfield Road, Albourne, Hassocks, BN6 9JH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11624327
Notified on 1 January 2019
Ceased on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Harry S.

Notified on 23 March 2017
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Company previous names

Annex Communications March 1, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets17 74431 48751 83960 86941 7163 621
Cash Bank On Hand 13 79421 72121 35221 6111 377
Debtors 17 69330 11839 51720 1052 244
Net Assets Liabilities 18 05328 34829 61925 383 
Other Debtors 10    
Property Plant Equipment 5081 119403  
Other
Average Number Employees During Period113333
Creditors14 25413 94224 41031 57816 3333 572
Fixed Assets1 016508    
Net Current Assets Liabilities3 49017 54527 42929 29125 38349
Total Assets Less Current Liabilities4 50618 05328 54829 69425 38349
Accumulated Depreciation Impairment Property Plant Equipment 1 5241 7452 4612 864 
Additional Provisions Increase From New Provisions Recognised   -125  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  200 -75 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 481
Disposals Property Plant Equipment     4 862
Increase From Depreciation Charge For Year Property Plant Equipment  221716403617
Number Shares Issued Fully Paid  10101010
Other Creditors 186 0314 6621 2401 300
Other Taxation Social Security Payable 13 9248 24113 8644 152884
Par Value Share  1111
Property Plant Equipment Gross Cost 2 0322 8642 8642 864 
Provisions  20075  
Provisions For Liabilities Balance Sheet Subtotal  20075  
Total Additions Including From Business Combinations Property Plant Equipment  832  1 998
Trade Creditors Trade Payables  10 13813 05210 9411 388
Trade Debtors Trade Receivables 17 68330 11839 51720 1052 244

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 10th January 2024
filed on: 10th, January 2024
Free Download (3 pages)

Company search