ANPERO CAPITAL LIMITED

Active London

Non-specialised wholesale trade

3 employees website.com
Professional services Management consultancy Non-specialised wholesale trade
A

ANPERO CAPITAL LIMITED

Non-specialised wholesale trade

Founded 2 Nov 2005 Active London, United Kingdom 3 employees website.com
Professional services Management consultancy Non-specialised wholesale trade

Previous Company Names

WINEAIM LIMITED 27 Nov 2006 — 2 Jul 2007
ANRO LIMITED 21 Nov 2005 — 27 Nov 2006
PANDELTA LIMITED 2 Nov 2005 — 21 Nov 2005
Accounts Due 30 Sept 2022 45 months overdue
Confirmation Submitted 21 Feb 2024 Next due 2 Jan 2025 17 months overdue
Net assets £-3M £267K 2020 year on year
Total assets £3M £210K 2020 year on year
Total Liabilities £6M £477K 2020 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

15 Clifford Street London W1S 4JY

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ANPERO CAPITAL LIMITED (05610046), an active professional services company based in London, United Kingdom. Incorporated 2 Nov 2005. Non-specialised wholesale trade. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2020
Type Total Exemption Full
Next accounts 31 December 2021
Due by 30 September 2022 9 months

Net Assets, Total Assets & Total Liabilities (2013–2020)

Cash in Bank

N/A

Net Assets

-£3.28M

Decreased by £266.89k (-9%)

Total Liabilities

£5.80M

Increased by £477.04k (+9%)

Turnover

N/A

Employees

3

Debt Ratio

230%

Financial History

Revenue, profit, EBITDA and key financial figures

2020
Dec Year End
2019
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Andrew Della Casa And Rodney Birrell - Joint Shareholder
33.3%
Andrew Della Casa
33.3%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Rodney Birrell

Canadian

Active
Notified 18 Dec 2018
Residence Bermuda
DOB November 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Andrew Della Casa

British

Active
Notified 18 Dec 2018
Residence United Kingdom
DOB December 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Bristol Limited

Ceased 18 Dec 2018

Ceased

Lilliput Holdings Limited

Ceased 18 Dec 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2025OfficersTermination of Andrew Della Casa as director on 10 Apr 2025
7 Aug 2024DissolutionDissolved Compulsory Strike Off Suspended
30 Jul 2024GazetteGazette Notice Compulsory
24 Feb 2024GazetteGazette Filings Brought Up To Date
21 Feb 2024Confirmation StatementConfirmation statement made on 19 Dec 2023 with no updates
16 Apr 2025 Officers

Termination of Andrew Della Casa as director on 10 Apr 2025

7 Aug 2024 Dissolution

Dissolved Compulsory Strike Off Suspended

30 Jul 2024 Gazette

Gazette Notice Compulsory

24 Feb 2024 Gazette

Gazette Filings Brought Up To Date

21 Feb 2024 Confirmation Statement

Confirmation statement made on 19 Dec 2023 with no updates

Recent Activity

Latest Activity

Termination of Andrew Della Casa as director on 10 Apr 2025

1 years ago on 16 Apr 2025

Dissolved Compulsory Strike Off Suspended

1 years ago on 7 Aug 2024

Gazette Notice Compulsory

1 years ago on 30 Jul 2024

Gazette Filings Brought Up To Date

2 years ago on 24 Feb 2024

Confirmation statement made on 19 Dec 2023 with no updates

2 years ago on 21 Feb 2024