ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05428062

Incorporation date

18/04/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11-12 Hanover Square, London W1S 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2005)
dot icon07/04/2026
Termination of appointment of Andrew Pogson as a director on 2026-03-22
dot icon30/03/2026
Termination of appointment of Roy Fox as a director on 2025-09-01
dot icon08/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon09/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon17/02/2023
Termination of appointment of Bryan David Mecrow as a director on 2023-02-03
dot icon13/01/2023
Accounts for a small company made up to 2021-12-31
dot icon06/09/2022
Registration of charge 054280620005, created on 2022-08-26
dot icon01/06/2022
Confirmation statement made on 2022-04-18 with updates
dot icon18/06/2021
Accounts for a small company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-04-18 with updates
dot icon16/01/2021
Satisfaction of charge 054280620003 in full
dot icon06/01/2021
Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH to 11-12 Hanover Square London W1S 1JJ on 2021-01-06
dot icon05/01/2021
Appointment of Mr Colin Brown as a director on 2020-12-23
dot icon05/01/2021
Termination of appointment of Niamh O'sullivan as a director on 2020-12-23
dot icon05/01/2021
Termination of appointment of Michael Peter O'sullivan as a director on 2020-12-23
dot icon05/01/2021
Termination of appointment of Emily Jane O'sullivan as a director on 2020-12-23
dot icon09/12/2020
Satisfaction of charge 054280620004 in full
dot icon27/10/2020
Resolutions
dot icon27/10/2020
Change of share class name or designation
dot icon22/10/2020
Change of share class name or designation
dot icon22/10/2020
Change of share class name or designation
dot icon22/10/2020
Change of share class name or designation
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon31/07/2019
Change of share class name or designation
dot icon29/07/2019
Resolutions
dot icon29/07/2019
Registration of charge 054280620003, created on 2019-07-18
dot icon29/07/2019
Registration of charge 054280620004, created on 2019-07-18
dot icon26/07/2019
Cessation of Jacinta Mary Ann Tracey as a person with significant control on 2019-07-18
dot icon26/07/2019
Cessation of Malcolm Robin Gray as a person with significant control on 2019-07-18
dot icon26/07/2019
Cessation of Paul Anthony O'sullivan as a person with significant control on 2019-07-18
dot icon26/07/2019
Cessation of Wayne Peter Tracey as a person with significant control on 2019-07-18
dot icon25/07/2019
Termination of appointment of Alison Gail O'sullivan as a secretary on 2019-07-18
dot icon23/07/2019
Notification of Anchor Computers Systems Group Ltd as a person with significant control on 2019-07-18
dot icon23/07/2019
Cessation of Alison Gail O'sullivan as a person with significant control on 2019-07-18
dot icon23/07/2019
Cessation of Michael Peter O'sullivan as a person with significant control on 2019-07-18
dot icon23/07/2019
Appointment of Mr Bryan David Mecrow as a director on 2019-07-18
dot icon23/07/2019
Appointment of Mr Andrew Pogson as a director on 2019-07-18
dot icon23/07/2019
Appointment of Mr Roy Fox as a director on 2019-07-18
dot icon23/07/2019
Appointment of Mr Robert Courtney as a director on 2019-07-18
dot icon23/07/2019
Termination of appointment of Wayne Peter Tracey as a director on 2019-07-18
dot icon23/07/2019
Termination of appointment of Jacinta Mary Ann Tracey as a director on 2019-07-18
dot icon23/07/2019
Termination of appointment of Alison Gail O'sullivan as a director on 2019-07-18
dot icon23/07/2019
Termination of appointment of Malcom Robin Gray as a director on 2019-07-18
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon22/03/2018
Appointment of Niamh O'sullivan as a director on 2018-03-21
dot icon22/03/2018
Appointment of Emily Jane O'sullivan as a director on 2018-03-21
dot icon24/11/2017
Director's details changed for Michael Peter O'sullivan on 2017-11-02
dot icon03/11/2017
Director's details changed for Michael Peter O'sullivan on 2017-11-03
dot icon15/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon13/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon22/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon22/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/01/2016
Termination of appointment of Alison Gail O'sullivan as a director on 2014-03-03
dot icon03/07/2015
Appointment of Mrs Jacinta Mary Ann Tracey as a director on 2015-05-01
dot icon03/07/2015
Appointment of Mr Wayne Peter Tracey as a director on 2015-05-01
dot icon25/06/2015
Satisfaction of charge 1 in full
dot icon25/06/2015
Satisfaction of charge 054280620002 in full
dot icon04/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 2015-05-11
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon13/06/2014
Appointment of Mr Malcom Robin Gray as a director
dot icon13/05/2014
Particulars of variation of rights attached to shares
dot icon13/05/2014
Change of share class name or designation
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon13/05/2014
Memorandum and Articles of Association
dot icon13/05/2014
Resolutions
dot icon31/03/2014
Appointment of Mrs Alison Gail O'sullivan as a director
dot icon31/03/2014
Appointment of Mr Paul Anthony O'sullivan as a director
dot icon28/03/2014
Registration of charge 054280620002
dot icon10/12/2013
Certificate of change of name
dot icon10/12/2013
Change of name notice
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon13/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon13/06/2011
Director's details changed for Alison Gail O'sullivan on 2010-12-03
dot icon13/06/2011
Director's details changed for Alison Gail O'sullivan on 2010-12-03
dot icon13/06/2011
Secretary's details changed for Alison Gail O'sullivan on 2010-12-03
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Statement of capital following an allotment of shares on 2010-04-05
dot icon14/12/2010
Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4DF Wales on 2010-12-14
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon05/05/2010
Director's details changed for Michael Peter O`Sullivan on 2010-04-16
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Registered office address changed from 70 Littleheath Lane Lickey End Bromsgrove Worcestershire B60 1JL on 2010-03-01
dot icon01/03/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/06/2009
Return made up to 18/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/02/2009
Amended accounts made up to 2007-04-30
dot icon21/04/2008
Return made up to 18/04/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon08/05/2007
Return made up to 18/04/07; full list of members
dot icon03/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 18/04/06; full list of members
dot icon07/07/2005
New director appointed
dot icon24/05/2005
Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3
dot icon24/05/2005
New secretary appointed;new director appointed
dot icon24/05/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
Registered office changed on 26/04/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
dot icon26/04/2005
Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon18/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Colin
Director
23/12/2020 - Present
18
CENTRAL SECRETARIES LIMITED
Corporate Secretary
18/04/2005 - 18/04/2005
311
CENTRAL DIRECTORS LIMITED
Corporate Director
18/04/2005 - 18/04/2005
305
Mrs Jacinta Mary Ann Tracey
Director
01/05/2015 - 18/07/2019
1
O'sullivan, Michael Peter
Director
18/04/2005 - 23/12/2020
10

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED

ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/04/2005 with the registered office located at 11-12 Hanover Square, London W1S 1JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED?

toggle

ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED is currently Active. It was registered on 18/04/2005 .

Where is ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED located?

toggle

ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED is registered at 11-12 Hanover Square, London W1S 1JJ.

What does ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED do?

toggle

ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Andrew Pogson as a director on 2026-03-22.