Ananas Anam Uk Limited

DataGardener
in administration
Micro

Ananas Anam Uk Limited

08368141Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

21/01/2013

Company Age

13 years

Directors

6

Employees

9

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ananas Anam Uk Limited (08368141) is a private limited with share capital incorporated on 21/01/2013 (13 years old) and registered in london, NW16BB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Ananas anam is a certified b corporation who promotes social and ecological development through textile innovations made from waste pineapple leaf fibre. we operate with a vision of healing the rift between people and planet, creating low-impact solutions to help brands achieve their sustainability ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 21/01/2013
NW16BB
9 employees

Financial Overview

Total Assets

£6.41M

Liabilities

£1.06M

Net Assets

£5.36M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£795.0K

Key Metrics

9

Employees

6

Directors

73

Shareholders

1

Patents

Board of Directors

5

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-10-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:25-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-09-2025
Capital Allotment Shares
Category:Capital
Date:04-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2023
Capital Allotment Shares
Category:Capital
Date:03-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Capital Allotment Shares
Category:Capital
Date:25-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:18-10-2022
Memorandum Articles
Category:Incorporation
Date:12-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2022
Resolution
Category:Resolution
Date:11-08-2022
Capital Name Of Class Of Shares
Category:Capital
Date:11-08-2022
Capital Allotment Shares
Category:Capital
Date:10-08-2022
Capital Allotment Shares
Category:Capital
Date:09-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Resolution
Category:Resolution
Date:13-01-2021
Memorandum Articles
Category:Incorporation
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-01-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2020
Resolution
Category:Resolution
Date:13-12-2019
Capital Allotment Shares
Category:Capital
Date:12-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2019
Capital Allotment Shares
Category:Capital
Date:12-04-2019
Resolution
Category:Resolution
Date:12-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Capital Allotment Shares
Category:Capital
Date:10-09-2018
Resolution
Category:Resolution
Date:10-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Resolution
Category:Resolution
Date:19-02-2018
Capital Allotment Shares
Category:Capital
Date:07-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Capital Allotment Shares
Category:Capital
Date:28-05-2017
Resolution
Category:Resolution
Date:22-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Capital Allotment Shares
Category:Capital
Date:18-01-2017
Capital Allotment Shares
Category:Capital
Date:17-01-2017
Resolution
Category:Resolution
Date:17-01-2017
Resolution
Category:Resolution
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2016
Capital Allotment Shares
Category:Capital
Date:28-04-2016
Capital Allotment Shares
Category:Capital
Date:28-04-2016
Resolution
Category:Resolution
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2015

Innovate Grants

2

This company received a grant of £171100.0 for Sustainable Alternatives For Covid-19 Ppe: Biodegradable Wipes And Reusable Mask Made Of Pineapple Leaf Fibre. The project started on 01/11/2020 and ended on 31/07/2021.

This company received a grant of £50000.0 for Piñatex™, A Natural And Sustainable Alternative To Leather. The project started on 01/02/2017 and ended on 31/12/2017.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date08/11/2024
Latest Accounts31/12/2023

Trading Addresses

Grove House, 248A Marylebone Road, London, NW16BBRegistered
Somerset House, Strand, London, WC2R1LA

Contact

02072579371
info@ananas-anam.comsales@ananas-anam.com
ananas-anam.com
5Th Floor Grove House, 248A Marylebone Road, London, NW16BB