Anaqua Limited LONDON


Anaqua started in year 2003 as Private Limited Company with registration number 04987457. The Anaqua company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 6th Floor, Manfield House,. Postal code: WC2R 0LR.

The firm has one director. Jonathan N., appointed on 7 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anaqua Limited Address / Contact

Office Address 6th Floor, Manfield House,
Office Address2 1 Southampton Street
Town London
Post code WC2R 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04987457
Date of Incorporation Mon, 8th Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan N.

Position: Director

Appointed: 07 August 2019

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 11 July 2013

Robert R.

Position: Director

Appointed: 22 September 2015

Resigned: 07 August 2019

Robert G.

Position: Director

Appointed: 23 September 2013

Resigned: 07 August 2019

Jeffrey H.

Position: Director

Appointed: 11 July 2013

Resigned: 30 October 2014

Alexander C.

Position: Director

Appointed: 11 July 2013

Resigned: 15 December 2014

Peter S.

Position: Director

Appointed: 11 July 2013

Resigned: 22 September 2015

Joseph B.

Position: Director

Appointed: 01 March 2006

Resigned: 11 July 2013

Priya I.

Position: Director

Appointed: 01 March 2006

Resigned: 29 July 2015

Joseph B.

Position: Secretary

Appointed: 01 March 2006

Resigned: 11 July 2013

David D.

Position: Secretary

Appointed: 08 December 2003

Resigned: 01 March 2006

Michael W.

Position: Director

Appointed: 08 December 2003

Resigned: 17 June 2005

David D.

Position: Director

Appointed: 08 December 2003

Resigned: 01 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2003

Resigned: 08 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand801 356468 754358 724542 9962 913 058332 565
Current Assets831 285562 769858 120889 5203 338 4771 883 605
Debtors29 92994 015499 396346 524425 4191 551 040
Net Assets Liabilities   -382 79775 431596 748
Other Debtors29 92957 348 41 09841 096141 088
Property Plant Equipment15 49032 16439 20240 40542 62356 739
Other
Accumulated Amortisation Impairment Intangible Assets 201684   
Accumulated Depreciation Impairment Property Plant Equipment29 18541 25360 50864 85093 199125 007
Administrative Expenses   4 430 5214 919 978 
Amounts Owed By Group Undertakings    74 0351 277 290
Amounts Owed To Group Undertakings2 065 9541 540 3321 202 987700 2492 512 606388 739
Average Number Employees During Period   384249
Corporation Tax Payable77    
Creditors2 461 2171 997 8881 942 0121 312 7223 295 0131 335 200
Fixed Assets 33 41339 968 42 62356 739
Future Minimum Lease Payments Under Non-cancellable Operating Leases   224 77218 771179 414
Increase From Amortisation Charge For Year Intangible Assets 201483   
Increase From Depreciation Charge For Year Property Plant Equipment 12 06819 255 28 34931 808
Intangible Assets 1 249766   
Intangible Assets Gross Cost 1 450    
Net Current Assets Liabilities-1 629 932-1 435 119-1 083 892-423 20243 464548 405
Number Shares Issued Fully Paid 200    
Operating Profit Loss   372 925507 313 
Other Creditors363 409434 261711 567585 722609 259598 231
Other Interest Receivable Similar Income Finance Income   2937 
Other Taxation Social Security Payable   19 02172 993163 058
Par Value Share 1    
Prepayments Accrued Income   56 90853 737119 976
Profit Loss   372 954458 228 
Profit Loss On Ordinary Activities Before Tax   372 954507 350 
Property Plant Equipment Gross Cost44 67573 41799 710105 255135 822181 746
Provisions For Liabilities Balance Sheet Subtotal    10 6568 396
Tax Tax Credit On Profit Or Loss On Ordinary Activities    49 122 
Total Additions Including From Business Combinations Property Plant Equipment 28 74226 293 30 56745 924
Total Assets Less Current Liabilities-1 614 442-1 401 706-1 043 924-382 79786 087605 144
Trade Creditors Trade Payables31 84723 28827 4587 730100 155185 172
Trade Debtors Trade Receivables 36 667390 630248 518256 55112 686
Turnover Revenue   4 803 4465 427 291 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 30th, October 2023
Free Download (11 pages)

Company search