Company NameAnnecto Legal Limited
Company StatusActive
Company Number08370254
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sally Margaret Dunscombe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(3 days after company formation)
Appointment Duration11 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressField Cottage Ironsbottom
Sidlow
Reigate
Surrey
RH2 8PT
Director NameMr Mark James Beaumont
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(3 days after company formation)
Appointment Duration11 years, 3 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address106 Kennedy Building Murray Street
Manchester
M4 6HS
Director NameMr Steven John Brindley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address106 Kennedy Building Murray Street
Manchester
M4 6HS
Director NameMr Philip Anthony Hayes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address106 Kennedy Building Murray Street
Manchester
M4 6HS
Director NameMr Matthew Francis Newman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thomas Eggar Belmont House
Station Way
Crawley
RH10 1JA
Director NameMr Nicholas Kenneth Edmondson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House Clarendon Road
Redhill
RH1 1QZ
Director NameMr Michael James Lent
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ethelbert Road
Wimborne
Dorset
BH21 1BH

Contact

Websitewww.annectolegal.co.uk

Location

Registered Address106 Kennedy Building
Murray Street
Manchester
M4 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.01Mark Beaumont
50.00%
Ordinary
5k at £0.01Sally Dunscombe
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,986
Cash£8,964
Current Liabilities£41,257

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
25 October 2023Director's details changed for Mr Mark James Beaumont on 14 October 2023 (2 pages)
13 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
7 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
16 June 2022Change of details for Mr Mark Beaumont as a person with significant control on 16 June 2022 (2 pages)
16 June 2022Director's details changed for Mr Mark James Beaumont on 16 June 2022 (2 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 January 2021Change of details for Mr Mark Beaumont as a person with significant control on 1 January 2021 (2 pages)
17 November 2020Change of details for Mr Mark Beaumont as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Registered office address changed from Abbey House Clarendon Road Redhill RH1 1QZ to 106 Kennedy Building Murray Street Manchester M4 6HS on 17 November 2020 (1 page)
13 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
3 July 2020Director's details changed for Mr Mark James Beaumont on 26 June 2020 (2 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
17 December 2018Director's details changed for Mr Mark James Beaumont on 17 December 2018 (2 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
21 November 2017Director's details changed for Mr Mark James Beaumont on 1 November 2017 (2 pages)
21 November 2017Change of details for Mr Mark Beaumont as a person with significant control on 1 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Mark James Beaumont on 1 November 2017 (2 pages)
21 November 2017Change of details for Mr Mark Beaumont as a person with significant control on 1 November 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 February 2016Termination of appointment of Michael James Lent as a director on 1 February 2016 (1 page)
15 February 2016Termination of appointment of Michael James Lent as a director on 1 February 2016 (1 page)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(7 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 August 2015Appointment of Mr Michael James Lent as a director on 1 April 2015 (2 pages)
7 August 2015Appointment of Mr Michael James Lent as a director on 1 April 2015 (2 pages)
7 August 2015Appointment of Mr Michael James Lent as a director on 1 April 2015 (2 pages)
13 July 2015Termination of appointment of Nicholas Kenneth Edmondson as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Nicholas Kenneth Edmondson as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Nicholas Kenneth Edmondson as a director on 1 July 2015 (1 page)
27 March 2015Sub-division of shares on 12 November 2014 (5 pages)
27 March 2015Sub-division of shares on 12 November 2014 (5 pages)
27 March 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(4 pages)
27 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 12/11/2014
(2 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Director's details changed for Mr Mark James Beaumont on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Mr Mark James Beaumont on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Mr Mark James Beaumont on 1 January 2015 (2 pages)
19 November 2014Appointment of Mr Steven John Brindley as a director on 11 November 2014 (2 pages)
19 November 2014Appointment of Mr Steven John Brindley as a director on 11 November 2014 (2 pages)
19 November 2014Appointment of Mr Philip Anthony Hayes as a director on 11 November 2014 (2 pages)
19 November 2014Appointment of Mr Philip Anthony Hayes as a director on 11 November 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
15 January 2014Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15 January 2014 (1 page)
8 October 2013Appointment of Mr Nicholas Kenneth Edmondson as a director (2 pages)
8 October 2013Appointment of Mr Nicholas Kenneth Edmondson as a director (2 pages)
15 March 2013Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 15 March 2013 (1 page)
4 February 2013Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 4 February 2013 (2 pages)
4 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2013Appointment of Sally Margaret Dunscombe as a director (3 pages)
4 February 2013Termination of appointment of Matthew Newman as a director (2 pages)
4 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2
(4 pages)
4 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2013Appointment of Mark James Beaumont as a director (3 pages)
4 February 2013Appointment of Sally Margaret Dunscombe as a director (3 pages)
4 February 2013Termination of appointment of Matthew Newman as a director (2 pages)
4 February 2013Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 4 February 2013 (2 pages)
4 February 2013Appointment of Mark James Beaumont as a director (3 pages)
4 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2
(4 pages)
22 January 2013Incorporation (46 pages)
22 January 2013Incorporation (46 pages)