ANCHRAGE LIMITED

Register to unlock more data on OkredoRegister

ANCHRAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07590358

Incorporation date

04/04/2011

Size

Dormant

Contacts

Registered address

Registered address

A11 Pimlico Place, Guildhouse Street, London SW1V 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon22/04/2025
Termination of appointment of Jacinta Mordey as a director on 2025-04-19
dot icon22/04/2025
Termination of appointment of Jacinta Mordey as a secretary on 2025-04-19
dot icon22/04/2025
Termination of appointment of Essex Trust Limited as a director on 2025-04-19
dot icon22/04/2025
Appointment of Helena Advisory Limited as a director on 2025-04-19
dot icon11/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon03/09/2024
Registered office address changed from 167-169 Great Portland Street Fifth Floor London W1W 5PF England to A11 Pimlico Place Guildhouse Street London SW1V 1JJ on 2024-09-03
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon27/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon02/11/2022
Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-11-02
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon26/02/2021
Director's details changed for Essex Trust Limited on 2020-12-31
dot icon19/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon01/04/2020
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 2020-04-01
dot icon09/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon24/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon08/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/04/2014
Appointment of Jacinta Mordey as a secretary
dot icon30/04/2014
Appointment of Jacinta Mordey as a director
dot icon30/04/2014
Termination of appointment of Patrick Dunne as a director
dot icon30/04/2014
Termination of appointment of Patrick Dunne as a secretary
dot icon07/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon17/07/2012
Registered office address changed from 7 Spa Road London SE16 3QQ England on 2012-07-17
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Patrick Dunne as a secretary
dot icon23/08/2011
Appointment of Mr Patrick Dunne as a director
dot icon09/08/2011
Termination of appointment of Suzanne Foley as a director
dot icon09/08/2011
Termination of appointment of Suzanne Foley as a secretary
dot icon09/08/2011
Rectified AP01 was removed from the register on 13/10/2011 as it was invalid
dot icon09/08/2011
Rectified AP03 was removed from the register on 13/10/2011 as it was invalid
dot icon20/04/2011
Appointment of Essex Trust Limited as a director
dot icon04/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ESSEX TRUST LIMITED
Corporate Director
04/04/2011 - 19/04/2025
11
Mordey, Jacinta
Director
22/04/2014 - 19/04/2025
2
Mordey, Jacinta
Secretary
22/04/2014 - 19/04/2025
-
Dunne, Patrick
Secretary
09/08/2011 - 22/04/2014
-
Foley, Suzanne
Secretary
04/04/2011 - 09/08/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHRAGE LIMITED

ANCHRAGE LIMITED is an(a) Active company incorporated on 04/04/2011 with the registered office located at A11 Pimlico Place, Guildhouse Street, London SW1V 1JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHRAGE LIMITED?

toggle

ANCHRAGE LIMITED is currently Active. It was registered on 04/04/2011 .

Where is ANCHRAGE LIMITED located?

toggle

ANCHRAGE LIMITED is registered at A11 Pimlico Place, Guildhouse Street, London SW1V 1JJ.

What does ANCHRAGE LIMITED do?

toggle

ANCHRAGE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANCHRAGE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.