Anokimobi Holdings Ltd BRIGHTON


Anokimobi Holdings started in year 2007 as Private Limited Company with registration number 06268887. The Anokimobi Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Brighton at The Fishing Net Factory. Postal code: BN1 4AT.

The firm has one director. Thomas T., appointed on 5 June 2007. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Amanda H. who worked with the the firm until 5 June 2017.

Anokimobi Holdings Ltd Address / Contact

Office Address The Fishing Net Factory
Office Address2 8 Foundry Street
Town Brighton
Post code BN1 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06268887
Date of Incorporation Tue, 5th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th October
Company age 17 years old
Account next due date Tue, 30th Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Thomas T.

Position: Director

Appointed: 05 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2007

Resigned: 05 June 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 June 2007

Resigned: 05 June 2007

Brenda T.

Position: Director

Appointed: 05 June 2007

Resigned: 03 March 2021

Amanda H.

Position: Director

Appointed: 05 June 2007

Resigned: 05 June 2017

Amanda H.

Position: Secretary

Appointed: 05 June 2007

Resigned: 05 June 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Thomas T. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Robert T. This PSC owns 25-50% shares. Then there is Brenda T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Thomas T.

Notified on 26 February 2021
Nature of control: 75,01-100% shares

Robert T.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% shares

Brenda T.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-302016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth111149        
Balance Sheet
Current Assets6811111 991245 56829 6008 54624 1139
Net Assets Liabilities   -835-73     
Cash Bank On Hand  116 31828 8508 546539
Debtors   1 985 5 250750 24 060 
Other Debtors   1 985    60 
Property Plant Equipment  364 806364 806 380 000364 806364 806364 806364 806
Cash Bank In Hand6811        
Net Assets Liabilities Including Pension Asset Liability111149        
Tangible Fixed Assets364 806364 806        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve1149        
Shareholder Funds111149        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -750-1 890     
Creditors  364 668367 632363 013365 495371 234331 860329 727288 190
Fixed Assets364 806364 806 364 806364 806     
Net Current Assets Liabilities-342 118-364 657-364 657-365 641-362 989-359 927-341 634-323 314-305 614-288 181
Total Assets Less Current Liabilities22 688149149-8351 81720 07323 17241 49259 19276 625
Amount Specific Advance Or Credit Directors309 590 309 590309 650      
Amount Specific Advance Or Credit Made In Period Directors   60      
Bank Borrowings Overdrafts  23 684526  2 5002 5002 0251 537
Other Creditors  337 094310 586 363 873364 443326 823320 775275 854
Other Taxation Social Security Payable     1 0814 2912 0976 81710 799
Property Plant Equipment Gross Cost  364 806  380 000364 806364 806364 806 
Trade Creditors Trade Payables  3 8903 890 541 440110 
Trade Debtors Trade Receivables     5 250750 24 000 
Total Increase Decrease From Revaluations Property Plant Equipment      -15 194   
Creditors Due After One Year22 577         
Creditors Due Within One Year342 186364 668        
Tangible Fixed Assets Cost Or Valuation364 806364 806        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2023
filed on: 12th, March 2024
Free Download (7 pages)

Company search

Advertisements