Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aneto Developments Ltd
Aneto Developments Ltd is an active company incorporated on 16 December 2011 with the registered office located in Knutsford, Cheshire. Aneto Developments Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 6 months ago
Company No
07884527
Private limited company
Age
13 years
Incorporated
16 December 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 December 2024
(9 months ago)
Next confirmation dated
16 December 2025
Due by
30 December 2025
(3 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(15 days remaining)
Learn more about Aneto Developments Ltd
Contact
Address
42 Acacia Avenue
Knutsford
Cheshire
WA16 0AY
England
Address changed on
15 May 2023
(2 years 4 months ago)
Previous address was
Glengorrie Legh Road Knutsford Cheshire WA16 8LP
Companies in WA16 0AY
Telephone
07538391921
Email
Available in Endole App
Website
Anetodevelopments.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Kathryn Marie Helena Gibb
Director • PSC • British • Lives in England • Born in Oct 1972
Mr James William Gibb
Director • PSC • British • Lives in England • Born in Mar 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aneto Properties Ltd
Mr James William Gibb and Mrs Kathryn Marie Helena Gibb are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£273.98K
Increased by £36.43K (+15%)
Total Liabilities
-£545.81K
Decreased by £4.54K (-1%)
Net Assets
-£271.83K
Increased by £40.97K (-13%)
Debt Ratio (%)
199%
Decreased by 32.46% (-14%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
6 Months Ago on 5 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Mrs Kathryn Marie Helena Gibb (PSC) Details Changed
1 Year 9 Months Ago on 16 Dec 2023
Mr James William Gibb (PSC) Details Changed
1 Year 9 Months Ago on 16 Dec 2023
Mrs Kathryn Marie Helena Gibb (PSC) Details Changed
1 Year 9 Months Ago on 16 Dec 2023
Mrs Kathryn Marie Helena Gibb (PSC) Details Changed
1 Year 9 Months Ago on 16 Dec 2023
Mr James William Gibb (PSC) Details Changed
1 Year 9 Months Ago on 16 Dec 2023
Get Alerts
Get Credit Report
Discover Aneto Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 16 December 2024 with updates
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Change of details for Mrs Kathryn Marie Helena Gibb as a person with significant control on 16 December 2023
Submitted on 4 Jan 2024
Confirmation statement made on 16 December 2023 with no updates
Submitted on 3 Jan 2024
Change of details for Mrs Kathryn Marie Helena Gibb as a person with significant control on 16 December 2023
Submitted on 21 Dec 2023
Change of details for Mr James William Gibb as a person with significant control on 16 December 2023
Submitted on 21 Dec 2023
Director's details changed for Mr James William Gibb on 16 December 2023
Submitted on 20 Dec 2023
Director's details changed for Mrs Kathryn Marie Helena Gibb on 16 December 2023
Submitted on 20 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs