ANSON MCCADE LIMITED

Register to unlock more data on OkredoRegister

ANSON MCCADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03971127

Incorporation date

12/04/2000

Size

Full

Contacts

Registered address

Registered address

3rd Floor (North), 40 Clifton Street, London EC2A 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon12/03/2026
Cessation of Paul Lawrence as a person with significant control on 2025-12-31
dot icon12/03/2026
Cessation of Roger Trenwith Charles Berry as a person with significant control on 2025-12-31
dot icon12/03/2026
Cessation of James Stephen John Dumont-Gale as a person with significant control on 2025-11-30
dot icon23/10/2025
Notification of Paul Lawrence as a person with significant control on 2025-07-02
dot icon23/10/2025
Notification of Rachel Yvonne Sanders as a person with significant control on 2022-11-18
dot icon23/10/2025
Notification of Roger Charles Trenwith Berry as a person with significant control on 2025-01-05
dot icon23/10/2025
Notification of James Stephen John Dumont-Gale as a person with significant control on 2024-10-10
dot icon23/10/2025
Notification of Simon Geoffrey Warren as a person with significant control on 2018-08-13
dot icon23/10/2025
Notification of Kevin John Le Moigne as a person with significant control on 2025-01-05
dot icon06/10/2025
Change of details for Mr Martin David Smith as a person with significant control on 2025-08-26
dot icon26/08/2025
Change of details for Mr Martin David Smith as a person with significant control on 2025-08-26
dot icon22/07/2025
Full accounts made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon25/03/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon05/10/2024
Full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/10/2017
Registered office address changed from , 6th Floor 75 Farringdon Road, London, EC1M 3JY to 3rd Floor (North) 40 Clifton Street London EC2A 4DX on 2017-10-13
dot icon22/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Satisfaction of charge 4 in full
dot icon24/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2013
Compulsory strike-off action has been discontinued
dot icon12/08/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon10/05/2013
Compulsory strike-off action has been suspended
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon20/06/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2011
Registered office address changed from , 4th Floor, 75 Farringdon Road, London, EC1M 3JY on 2011-05-26
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Mark Newman as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon29/04/2010
Director's details changed for Martin David Smith on 2010-03-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Total exemption small company accounts made up to 2002-03-31
dot icon05/10/2009
Total exemption small company accounts made up to 2001-01-31
dot icon25/09/2009
Amended accounts made up to 2007-03-31
dot icon25/09/2009
Amended accounts made up to 2006-03-31
dot icon25/09/2009
Amended accounts made up to 2005-03-31
dot icon25/09/2009
Amended accounts made up to 2004-03-31
dot icon25/09/2009
Amended accounts made up to 2003-03-31
dot icon18/09/2009
Amended accounts made up to 2003-03-31
dot icon18/09/2009
Amended accounts made up to 2007-03-31
dot icon18/09/2009
Amended accounts made up to 2006-03-31
dot icon18/09/2009
Amended accounts made up to 2005-03-31
dot icon18/09/2009
Amended accounts made up to 2004-03-31
dot icon18/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2009
Return made up to 12/04/09; full list of members
dot icon23/06/2009
Location of register of members
dot icon20/10/2008
Return made up to 12/04/07; full list of members
dot icon20/10/2008
Return made up to 12/04/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Registered office changed on 16/11/07 from: 5TH floor, 60-61 mark lane, london, EC3R 7ND
dot icon18/05/2007
Particulars of mortgage/charge
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 12/04/06; full list of members
dot icon17/05/2006
Return made up to 12/04/05; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Registered office changed on 16/09/05 from: 1ST floor 88 hatton garden, london, EC1N 8PN
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2005
Total exemption small company accounts made up to 2003-03-31
dot icon28/01/2005
Particulars of mortgage/charge
dot icon21/06/2004
Return made up to 12/04/04; full list of members
dot icon02/06/2003
Return made up to 12/04/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/10/2002
Registered office changed on 27/10/02 from: suite 13, 88-90 hatton garden, london, EC1N 8PN
dot icon29/06/2002
Return made up to 12/04/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 12/04/01; full list of members
dot icon10/10/2000
Particulars of mortgage/charge
dot icon18/08/2000
Registered office changed on 18/08/00 from: 1ST floor, 29 queens park road, brighton, east sussex BN2 2GJ
dot icon18/04/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon12/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

58
2022
change arrow icon+65.84 % *

* during past year

Cash in Bank

£3,943,955.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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
48
2.72M
-
0.00
2.38M
-
2022
58
4.48M
-
0.00
3.94M
-
2022
58
4.48M
-
0.00
3.94M
-

Employees

2022

Employees

58 Ascended21 % *

Net Assets(GBP)

4.48M £Ascended64.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.94M £Ascended65.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Martin David
Director
12/04/2000 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ANSON MCCADE LIMITED

ANSON MCCADE LIMITED is an(a) Active company incorporated on 12/04/2000 with the registered office located at 3rd Floor (North), 40 Clifton Street, London EC2A 4DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSON MCCADE LIMITED?

toggle

ANSON MCCADE LIMITED is currently Active. It was registered on 12/04/2000 .

Where is ANSON MCCADE LIMITED located?

toggle

ANSON MCCADE LIMITED is registered at 3rd Floor (North), 40 Clifton Street, London EC2A 4DX.

What does ANSON MCCADE LIMITED do?

toggle

ANSON MCCADE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ANSON MCCADE LIMITED have?

toggle

ANSON MCCADE LIMITED had 58 employees in 2022.

What is the latest filing for ANSON MCCADE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.