ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anil Anand Ltd

Anil Anand Ltd is an active company incorporated on 7 March 2017 with the registered office located in Cambridge, Cambridgeshire. Anil Anand Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10655358
Private limited company
Age
8 years
Incorporated 7 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Countryman Cardinals Green
Horseheath
Cambridge
CB21 4QX
England
Address changed on 12 May 2023 (2 years 4 months ago)
Previous address was 11 High Street Cherry Hinton Cambridge CB1 9HY England
Telephone
01223 566394
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Businessman • British • Lives in UK • Born in May 1974
Director • Businessman • British • Lives in England • Born in Mar 1976
Anil Kumar Gade
PSC • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SCSR Soft Solutions Ltd
Anil Kumar Gade is a mutual person.
Active
Marchbpgarage Ltd
Anil Kumar Gade is a mutual person.
Active
Vvipretail Ltd
Anil Kumar Gade is a mutual person.
Active
Ramkri Foods Limited
Anil Kumar Gade is a mutual person.
Active
Prishma Ltd
Anil Kumar Gade is a mutual person.
Active
Prishma Stores Limited
Anil Kumar Gade is a mutual person.
Active
Vvip Cottenham Ltd
Anil Kumar Gade is a mutual person.
Active
Cottenham Vvip Limited
Anil Kumar Gade is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
26
Increased by 9 (+53%)
Total Assets
£91.78K
Increased by £1.72K (+2%)
Total Liabilities
-£37.06K
Decreased by £18.35K (-33%)
Net Assets
£54.73K
Increased by £20.08K (+58%)
Debt Ratio (%)
40%
Decreased by 21.15% (-34%)
Latest Activity
New Charge Registered
22 Days Ago on 19 Aug 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Micro Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Mar 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 9 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 12 May 2023
Mr Ananda Gajapathi Reddy Medapati Details Changed
2 Years 4 Months Ago on 12 May 2023
Mr Anil Kumar Gade Details Changed
2 Years 4 Months Ago on 12 May 2023
Mr Ananda Gajapathi Reddy Medapati (PSC) Details Changed
2 Years 4 Months Ago on 12 May 2023
Anil Kumar Gade (PSC) Details Changed
2 Years 4 Months Ago on 12 May 2023
Get Credit Report
Discover Anil Anand Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 106553580001, created on 19 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 25 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 23 February 2024 with updates
Submitted on 6 Mar 2024
Micro company accounts made up to 31 March 2023
Submitted on 9 Dec 2023
Change of details for Anil Kumar Gade as a person with significant control on 12 May 2023
Submitted on 12 May 2023
Change of details for Mr Ananda Gajapathi Reddy Medapati as a person with significant control on 12 May 2023
Submitted on 12 May 2023
Director's details changed for Mr Anil Kumar Gade on 12 May 2023
Submitted on 12 May 2023
Director's details changed for Mr Ananda Gajapathi Reddy Medapati on 12 May 2023
Submitted on 12 May 2023
Registered office address changed from 11 High Street Cherry Hinton Cambridge CB1 9HY England to Countryman Cardinals Green Horseheath Cambridge CB21 4QX on 12 May 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year