Anay Limited MILTON KEYNES


Anay started in year 2014 as Private Limited Company with registration number 08947416. The Anay company has been functioning successfully for ten years now and its status is active. The firm's office is based in Milton Keynes at 64 Colesbourne Drive. Postal code: MK15 9AP.

The company has 2 directors, namely Ajay H., Evani M.. Of them, Evani M. has been with the company the longest, being appointed on 19 March 2014 and Ajay H. has been with the company for the least time - from 15 November 2017. As of 10 May 2024, there was 1 ex director - Rohit R.. There were no ex secretaries.

Anay Limited Address / Contact

Office Address 64 Colesbourne Drive
Office Address2 Downhead Park
Town Milton Keynes
Post code MK15 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947416
Date of Incorporation Wed, 19th Mar 2014
Industry Information technology consultancy activities
Industry Security dealing on own account
End of financial Year 28th September
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (223 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Ajay H.

Position: Director

Appointed: 15 November 2017

Evani M.

Position: Director

Appointed: 19 March 2014

Rohit R.

Position: Director

Appointed: 08 July 2015

Resigned: 30 January 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Evani M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ajay H. This PSC owns 25-50% shares and has 25-50% voting rights.

Evani M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ajay H.

Notified on 15 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-09-302020-09-302021-09-302022-09-30
Net Worth4573 005100     
Balance Sheet
Cash Bank On Hand   4 18933 151370  
Current Assets3 5187 32214 77371 615186 798129 850196 499309 428
Debtors1 500  67 426153 647176 207  
Net Assets Liabilities   1621 9882501 355101
Other Debtors   67 42694 453108 925  
Property Plant Equipment   2 33273 42664 866  
Total Inventories     17 108  
Cash Bank In Hand2 018       
Net Assets Liabilities Including Pension Asset Liability4573 005100     
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve447       
Shareholder Funds4573 005100     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 0003 000 
Accumulated Depreciation Impairment Property Plant Equipment   1 18914 81727 219  
Additions Other Than Through Business Combinations Property Plant Equipment    84 7223 842  
Average Number Employees During Period   23233
Bank Overdrafts     15 115  
Creditors   73 785258 436255 301361 297357 709
Finance Lease Liabilities Present Value Total     12 490  
Fixed Assets 706530  64 86655 31848 382
Increase From Depreciation Charge For Year Property Plant Equipment    13 62812 402  
Net Current Assets Liabilities2 2574 0991 370-2 170-71 638-64 616-50 963-48 281
Other Creditors   70169 0533 001  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     63 835113 835 
Property Plant Equipment Gross Cost   3 52188 24392 085  
Taxation Social Security Payable   72 90871 46381 881  
Total Assets Less Current Liabilities2 2574 2051 900  3 2504 355101
Trade Creditors Trade Payables   176117 920145 814  
Trade Debtors Trade Receivables    59 19467 282  
Accruals Deferred Income1 8001 2001 800     
Creditors Due Within One Year1 2613 22313 403     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
Free Download (1 page)

Company search