ANOTHER.COM LIMITED

Register to unlock more data on OkredoRegister

ANOTHER.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03661600

Incorporation date

04/11/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1998)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon30/01/2026
Change of details for Uk-2 Limited as a person with significant control on 2026-01-30
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/06/2025
Second filing for the notification of Uk-2 Limited as a person with significant control
dot icon26/06/2025
Second filing of Confirmation Statement dated 2017-02-28
dot icon09/06/2025
Second filing of Confirmation Statement dated 2017-02-28
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon13/02/2025
Termination of appointment of James Patrick Pochin as a director on 2025-01-02
dot icon13/02/2025
Appointment of Mark James Foster as a director on 2025-01-02
dot icon13/02/2025
Termination of appointment of James Patrick Pochin as a secretary on 2025-01-02
dot icon13/02/2025
Appointment of Mark James Foster as a secretary on 2025-01-02
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/03/2023
Second filing of Confirmation Statement dated 2022-02-28
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Secretary's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Uk-2 Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon14/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon19/01/2022
Resolutions
dot icon18/01/2022
Change of share class name or designation
dot icon07/01/2022
Cancellation of shares. Statement of capital on 2021-12-09
dot icon07/01/2022
Purchase of own shares.
dot icon03/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon03/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/10/2021
Particulars of variation of rights attached to shares
dot icon28/10/2021
Resolutions
dot icon28/10/2021
Memorandum and Articles of Association
dot icon26/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/11/2020
Appointment of Mr James Patrick Pochin as a director on 2020-11-17
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/06/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon31/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon13/02/2020
Change of details for Uk-2 Limited as a person with significant control on 2018-02-07
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon07/02/2018
Registered office address changed from The Stables Gadbrook Park Rudheath Cheshire CW9 7RA England to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2018-02-07
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Appointment of Mr John Andrew Gallemore as a director on 2017-05-24
dot icon31/05/2017
Appointment of Mr James Patrick Pochin as a secretary on 2017-05-24
dot icon31/05/2017
Termination of appointment of John Morris as a director on 2017-05-24
dot icon31/05/2017
Termination of appointment of Alexander Lovell as a secretary on 2017-05-24
dot icon31/05/2017
Termination of appointment of Adam William Kilgour as a director on 2017-05-24
dot icon31/05/2017
Registered office address changed from C/O C/O Uk-2 Limited Old Truman Brewery 91 Brick Lane London E1 6QL to The Stables Gadbrook Park Rudheath Cheshire CW9 7RA on 2017-05-31
dot icon31/05/2017
Satisfaction of charge 3 in full
dot icon31/05/2017
Satisfaction of charge 036616000004 in full
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Appointment of Mr Alexander Lovell as a secretary on 2016-09-12
dot icon26/09/2016
Termination of appointment of Ian Burrell as a secretary on 2016-09-12
dot icon04/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Registration of charge 036616000004, created on 2015-06-29
dot icon01/07/2015
Satisfaction of charge 2 in full
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Satisfaction of charge 1 in full
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/12/2012
Appointment of Mr John Morris as a director
dot icon17/12/2012
Termination of appointment of Martin Baker as a director
dot icon27/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon26/11/2012
Director's details changed for Mr Martin Walker Baker on 2012-09-23
dot icon26/11/2012
Director's details changed for Mr Adam William Kilgour on 2012-09-23
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Registered office address changed from One Canada Square Canary Wharf London E14 5DY on 2012-07-26
dot icon08/03/2012
Appointment of Mr Adam William Kilgour as a director
dot icon06/03/2012
Appointment of Mr Ian Burrell as a secretary
dot icon21/02/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Tim Holland as a secretary
dot icon21/02/2012
Termination of appointment of Timothy Holland as a director
dot icon20/02/2012
Termination of appointment of Timothy Holland as a director
dot icon20/02/2012
Termination of appointment of Tim Holland as a secretary
dot icon04/05/2011
Memorandum and Articles of Association
dot icon04/05/2011
Resolutions
dot icon28/04/2011
Termination of appointment of Ditlev Bredahl as a director
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2011
Appointment of Ditley Emil Bredahl as a director
dot icon21/03/2011
Appointment of Mr Tim Mark Holland as a secretary
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2010
Appointment of Mr Tim Mark Holland as a director
dot icon23/03/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Martin Walker Baker on 2010-01-01
dot icon03/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 04/11/08; full list of members
dot icon23/01/2009
Appointment terminated director ditlev bredahl
dot icon23/01/2009
Director appointed mr martin walker baker
dot icon11/11/2008
Appointment terminated secretary pradip shah
dot icon26/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 04/11/07; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/06/2007
Full accounts made up to 2006-04-30
dot icon05/01/2007
Return made up to 04/11/06; change of members
dot icon30/08/2006
Secretary resigned
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Registered office changed on 15/08/06 from: high corn mill chapel hill skipton north yorkshire BD23 1NL
dot icon04/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/11/2005
Return made up to 04/11/05; no change of members
dot icon11/02/2005
Secretary resigned
dot icon11/02/2005
Secretary resigned
dot icon07/02/2005
Return made up to 04/11/04; full list of members
dot icon07/02/2005
New secretary appointed
dot icon29/11/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon24/08/2004
Total exemption full accounts made up to 2002-12-31
dot icon24/08/2004
Total exemption full accounts made up to 2001-12-31
dot icon20/05/2004
Registered office changed on 20/05/04 from: the british school otley street skipton BD23 1EW
dot icon17/03/2004
Return made up to 04/11/03; full list of members
dot icon30/01/2004
New director appointed
dot icon30/01/2004
Registered office changed on 30/01/04 from: c/o mark lloyd & co 10 the lux building hoxton square london N1 6NU
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
New secretary appointed
dot icon15/07/2003
Compulsory strike-off action has been discontinued
dot icon10/07/2003
Return made up to 04/11/02; no change of members
dot icon10/07/2003
New secretary appointed
dot icon27/05/2003
First Gazette notice for compulsory strike-off
dot icon19/06/2002
Registered office changed on 19/06/02 from: unit 522 highgate studios 53-79 highgate road london NW5 1TL
dot icon18/03/2002
Nc inc already adjusted 16/11/01
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon06/03/2002
Director resigned
dot icon13/12/2001
Return made up to 04/11/01; change of members
dot icon06/11/2001
Director resigned
dot icon21/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/02/2001
Auditor's resignation
dot icon22/01/2001
Ad 01/12/00-31/12/00 £ si [email protected]= 1893 £ ic 1250/3143
dot icon22/01/2001
Nc inc already adjusted 21/12/00
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon18/01/2001
Director resigned
dot icon30/11/2000
Return made up to 04/11/00; full list of members
dot icon30/11/2000
Registered office changed on 30/11/00 from: c/o rakisons level 5 clements house 14/18 gresham street london EC2V 7JE
dot icon23/11/2000
Director resigned
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon25/05/2000
Div s-div 20/04/00
dot icon25/05/2000
Nc inc already adjusted 20/04/00
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon17/05/2000
Certificate of change of name
dot icon16/05/2000
New director appointed
dot icon12/04/2000
Registered office changed on 12/04/00 from: 10 orange street haymarket london WC2H 7DQ
dot icon01/12/1999
Return made up to 04/11/99; full list of members
dot icon21/11/1999
Director's particulars changed
dot icon21/11/1999
Secretary's particulars changed;director's particulars changed
dot icon10/09/1999
New director appointed
dot icon03/09/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon06/08/1999
Ad 28/07/99--------- £ si [email protected]=250 £ ic 969/1219
dot icon04/08/1999
Resolutions
dot icon04/08/1999
New secretary appointed
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Conve 28/07/99
dot icon04/08/1999
£ nc 1000/1250 28/07/99
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon15/07/1999
Certificate of change of name
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Div 24/06/99
dot icon13/07/1999
Ad 24/06/99--------- £ si [email protected]=332 £ ic 637/969
dot icon13/07/1999
Ad 28/06/99--------- £ si [email protected]=537 £ ic 100/637
dot icon28/06/1999
Ad 06/11/98--------- £ si 99@1=99 £ ic 1/100
dot icon22/06/1999
New director appointed
dot icon27/01/1999
New secretary appointed
dot icon27/01/1999
New director appointed
dot icon27/01/1999
Secretary resigned
dot icon27/01/1999
Accounting reference date shortened from 30/11/99 to 31/08/99
dot icon27/01/1999
Registered office changed on 27/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon27/01/1999
Director resigned
dot icon04/11/1998
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
28/02/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodkind, Graham Clifford
Director
25/06/1999 - 11/01/2001
32
Kilgour, Adam William
Director
10/02/2012 - 24/05/2017
15
Mr Peter Andrew Gregory
Director
26/11/2003 - 07/08/2006
69
Bowbrick, Stephen
Director
25/06/1999 - 26/11/2003
5
Morris, John
Director
14/12/2012 - 24/05/2017
17

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 ANOTHER.COM LIMITED

ANOTHER.COM LIMITED is an(a) Active company incorporated on 04/11/1998 with the registered office located at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. 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 ANOTHER.COM LIMITED?

toggle

ANOTHER.COM LIMITED is currently Active. It was registered on 04/11/1998 .

Where is ANOTHER.COM LIMITED located?

toggle

ANOTHER.COM LIMITED is registered at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF.

What does ANOTHER.COM LIMITED do?

toggle

ANOTHER.COM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ANOTHER.COM LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with updates.