ANKER LIMITED

Register to unlock more data on OkredoRegister

ANKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05303961

Incorporation date

03/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2004)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon08/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon08/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon03/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon19/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon22/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon05/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Frank Peter Ward as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Stephen Walder as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Kaweh Niroomand as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Cynthia Russo as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Stephen Walder as a secretary on 2014-11-26
dot icon03/12/2014
Appointment of Oracle Corporation Nominees Limited as a director on 2014-11-26
dot icon03/12/2014
Appointment of Mr David James Hudson as a director on 2014-11-26
dot icon03/12/2014
Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2014-12-03
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon05/10/2012
Termination of appointment of Amanda Gradden as a director
dot icon16/07/2012
Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 2012-07-16
dot icon16/07/2012
Appointment of Stephen Walder as a secretary
dot icon16/07/2012
Appointment of Kaweh Niroomand as a director
dot icon16/07/2012
Appointment of Cynthia Russo as a director
dot icon18/06/2012
Appointment of Mr Frank Peter Ward as a director
dot icon18/06/2012
Appointment of Stephen Walder as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-06-30
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon16/03/2010
Termination of appointment of Kirk Isaacson as a director
dot icon09/02/2010
Termination of appointment of Kirk Isaacson as a secretary
dot icon04/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon25/09/2009
Director appointed ms. Amanda jane gradden
dot icon24/09/2009
Appointment terminated director graeme cooksley
dot icon24/09/2009
Appointment terminated director stephen earhart
dot icon22/04/2009
Full accounts made up to 2008-06-30
dot icon12/12/2008
Return made up to 03/12/08; full list of members
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2008
Director appointed mr stephen earhart
dot icon10/09/2008
Appointment terminated director peter prince
dot icon30/06/2008
Full accounts made up to 2007-06-30
dot icon05/06/2008
Auditor's resignation
dot icon27/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon08/01/2008
Return made up to 03/12/07; full list of members
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon15/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon15/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon09/07/2007
Ad 19/06/07--------- £ si 1@1=1 £ ic 21935641/21935642
dot icon06/07/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon04/05/2007
Return made up to 03/12/06; full list of members
dot icon04/05/2007
Location of debenture register
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon17/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Auditor's resignation
dot icon25/08/2006
Auditor's resignation
dot icon25/08/2006
Auditor's resignation
dot icon08/08/2006
Particulars of mortgage/charge
dot icon07/08/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Return made up to 03/12/05; bulk list available separately
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Auditor's resignation
dot icon03/02/2006
Director resigned
dot icon11/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Resolutions
dot icon13/12/2005
Auditor's resignation
dot icon02/12/2005
Certificate of re-registration from Public Limited Company to Private
dot icon02/12/2005
Re-registration of Memorandum and Articles
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Application for reregistration from PLC to private
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Registered office changed on 21/11/05 from: crompton house barrs fold road wingates industrial park westhoughton bolton lancashire BL5 3XP
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Secretary resigned
dot icon26/09/2005
Ad 12/09/05--------- £ si [email protected]=1143562 £ ic 20792080/21935642
dot icon12/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Secretary resigned
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/03/2005
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Secretary resigned;director resigned
dot icon21/02/2005
Statement of affairs
dot icon21/02/2005
Ad 23/12/04--------- £ si [email protected]=10242079 £ ic 10550001/20792080
dot icon21/02/2005
Ad 23/12/04--------- £ si [email protected]=10500000 £ ic 50001/10550001
dot icon21/02/2005
Ad 15/12/04--------- £ si [email protected]=49999 £ ic 2/50001
dot icon21/02/2005
Nc inc already adjusted 15/12/04
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Memorandum and Articles of Association
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New secretary appointed;new director appointed
dot icon10/02/2005
Secretary resigned
dot icon25/01/2005
Registered office changed on 25/01/05 from: citypoint one ropemaker street london EC2Y 9SS
dot icon21/01/2005
Resolutions
dot icon16/12/2004
Certificate of change of name
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon15/12/2004
Certificate of authorisation to commence business and borrow
dot icon15/12/2004
Application to commence business
dot icon03/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
16/10/2007 - 31/08/2008
52
Gradden, Amanda Jane
Director
02/09/2009 - 31/05/2012
114
Walder, Stephen
Director
30/05/2012 - 25/11/2014
32
SWIFT INCORPORATIONS LIMITED
Nominee Director
02/12/2004 - 02/12/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/2004 - 02/12/2004
99599

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 ANKER LIMITED

ANKER LIMITED is an(a) Active company incorporated on 03/12/2004 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. There are currently 2 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 ANKER LIMITED?

toggle

ANKER LIMITED is currently Active. It was registered on 03/12/2004 .

Where is ANKER LIMITED located?

toggle

ANKER LIMITED is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does ANKER LIMITED do?

toggle

ANKER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANKER LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-06-30.