Anyon Developments Limited RETFORD


Founded in 2013, Anyon Developments, classified under reg no. 08623295 is an active company. Currently registered at Unit 6 Dukeries Court DN22 7PX, Retford the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Richard A., Yvonne A.. Of them, Richard A., Yvonne A. have been with the company the longest, being appointed on 24 July 2013. As of 21 May 2024, there was 1 ex director - Laurence A.. There were no ex secretaries.

Anyon Developments Limited Address / Contact

Office Address Unit 6 Dukeries Court
Office Address2 Hallcroft Industrial Estate
Town Retford
Post code DN22 7PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08623295
Date of Incorporation Wed, 24th Jul 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Richard A.

Position: Director

Appointed: 24 July 2013

Yvonne A.

Position: Director

Appointed: 24 July 2013

Laurence A.

Position: Director

Appointed: 24 July 2013

Resigned: 17 November 2019

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Yvonne A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Richard A. This PSC owns 25-50% shares. Then there is Laurence A., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Yvonne A.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard A.

Notified on 30 June 2016
Nature of control: 25-50% shares

Laurence A.

Notified on 30 June 2016
Ceased on 20 April 2020
Nature of control: 25-50% shares

Richard A.

Notified on 30 June 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 48220 00229 73228 02326 813
Current Assets25 54724 14333 24131 42630 427
Debtors5 0654 1413 5093 4033 614
Other Debtors5 0654 1413 5093 4033 614
Other
Average Number Employees During Period33222
Corporation Tax Payable  1 137  
Creditors26 83026 78027 91727 16527 493
Net Current Assets Liabilities-1 283-2 6375 3244 2612 934
Other Creditors6 8306 7806 7806 8056 967
Other Taxation Social Security Payable   360526
Trade Creditors Trade Payables20 00020 00020 00020 00020 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements