Company NameAnimo Tax And Accountancy Limited
Company StatusActive
Company Number09042587
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Previous NameHamble Tax And Accountancy Limited

Business Activity

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

Directors

Director NameMiss Farzana Naheed
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Mohammed Rashid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Andrew David North
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Madan Harree
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Andrew Davis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA

Location

Registered AddressOffice 1
35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Farzana Naheed
50.00%
Ordinary
50 at £1Madan Harree
50.00%
Ordinary

Financials

Year2014
Net Worth£65,093
Cash£76,922
Current Liabilities£185,395

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
12 December 2019Cessation of Mark Colin John Quirk as a person with significant control on 1 November 2019 (1 page)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
12 December 2019Notification of Animo Associates Limited as a person with significant control on 1 November 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 May 2019Notification of Mark Colin John Quirk as a person with significant control on 31 March 2017 (2 pages)
29 May 2019Cessation of Madan Harree as a person with significant control on 31 March 2017 (1 page)
29 May 2019Cessation of Farzana Naheed as a person with significant control on 31 March 2017 (1 page)
29 May 2019Cessation of Andrew David North as a person with significant control on 31 March 2017 (1 page)
11 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 January 2018Confirmation statement made on 8 December 2017 with updates (5 pages)
9 January 2018Termination of appointment of Madan Harree as a director on 1 December 2017 (1 page)
2 January 2018Particulars of variation of rights attached to shares (2 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 101
(4 pages)
22 December 2017Solvency Statement dated 01/05/17 (1 page)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement by Directors (1 page)
22 December 2017Change of share class name or designation (2 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 100
(3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 410
(4 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 410
(4 pages)
11 February 2017Change of share class name or designation (2 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 310
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 310
(3 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
18 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 210
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 210
(3 pages)
29 September 2016Director's details changed for Miss Farzana Naheed on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Miss Farzana Naheed on 29 September 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
17 May 2016Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
16 November 2015Appointment of Mr Andrew David North as a director on 16 November 2015 (2 pages)
16 November 2015Termination of appointment of Andrew Davis as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Andrew Davis as a director on 16 November 2015 (1 page)
16 November 2015Appointment of Mr Andrew David North as a director on 16 November 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
20 April 2015Company name changed hamble tax and accountancy LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
20 April 2015Company name changed hamble tax and accountancy LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
26 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
26 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 September 2014Appointment of Mr Andrew Davis as a director on 8 September 2014 (2 pages)
10 September 2014Appointment of Mr Andrew Davis as a director on 8 September 2014 (2 pages)
10 September 2014Appointment of Mr Andrew Davis as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Mohammed Rashid as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Mohammed Rashid as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Mohammed Rashid as a director on 8 September 2014 (2 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(22 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(22 pages)