ANSON ROAD (UK) LIMITED

Register to unlock more data on OkredoRegister

ANSON ROAD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06142493

Incorporation date

07/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2007)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon20/02/2026
Previous accounting period shortened from 2025-11-25 to 2025-11-24
dot icon21/11/2025
Previous accounting period shortened from 2024-11-26 to 2024-11-25
dot icon27/08/2025
Previous accounting period shortened from 2024-11-27 to 2024-11-26
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon08/08/2024
Director's details changed for Mr Jonathan Solomon Davis on 2024-07-30
dot icon01/08/2024
Termination of appointment of Laurence Joseph Davis as a director on 2024-07-25
dot icon01/08/2024
Termination of appointment of Anthony Jacob Davis as a director on 2024-07-25
dot icon01/08/2024
Appointment of Mr Robert Alan Davis as a director on 2024-07-25
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon17/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon01/06/2023
Confirmation statement made on 2023-04-28 with updates
dot icon10/10/2022
Registration of charge 061424930008, created on 2022-09-29
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon23/05/2022
Second filing of Confirmation Statement dated 2021-09-20
dot icon29/04/2022
Notification of 3D Holdings Limited as a person with significant control on 2021-08-01
dot icon29/04/2022
Cessation of Jonathan Solomon Davis as a person with significant control on 2021-08-01
dot icon29/04/2022
Cessation of Laurence Joseph Davis as a person with significant control on 2021-08-01
dot icon29/04/2022
Cessation of Anthony Jacob Davis as a person with significant control on 2021-08-01
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon25/02/2022
Unaudited abridged accounts made up to 2020-11-30
dot icon26/11/2021
Previous accounting period shortened from 2020-11-28 to 2020-11-27
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon27/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon24/11/2020
Notification of Anthony Jacob Davis as a person with significant control on 2019-11-15
dot icon24/11/2020
Notification of Jonathan Solomon Davis as a person with significant control on 2019-11-15
dot icon24/11/2020
Notification of Laurence Joseph Davis as a person with significant control on 2019-11-15
dot icon24/11/2020
Withdrawal of a person with significant control statement on 2020-11-24
dot icon13/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon22/05/2020
Appointment of Mr Jonathan Solomon Davis as a director on 2020-05-21
dot icon22/05/2020
Appointment of Mr Anthony Jacob Davis as a director on 2020-05-21
dot icon09/12/2019
Notification of a person with significant control statement
dot icon09/12/2019
Cessation of Robert Alan Davis as a person with significant control on 2019-11-15
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon29/10/2019
Registration of charge 061424930007, created on 2019-10-28
dot icon06/09/2019
Satisfaction of charge 1 in full
dot icon06/09/2019
Satisfaction of charge 2 in full
dot icon06/09/2019
Satisfaction of charge 3 in full
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon20/11/2018
Director's details changed for Mr Laurence Joseph Davis on 2018-10-29
dot icon31/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon02/08/2018
Director's details changed for Mr Laurence Joseph Davis on 2018-08-02
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon12/10/2017
Appointment of Mr Laurence Joseph Davis as a director on 2017-10-06
dot icon12/10/2017
Termination of appointment of Robert Alan Davis as a director on 2017-10-06
dot icon19/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/10/2016
Registration of charge 061424930005, created on 2016-10-13
dot icon17/10/2016
Registration of charge 061424930004, created on 2016-10-13
dot icon17/10/2016
Registration of charge 061424930006, created on 2016-10-13
dot icon11/05/2016
Director's details changed for Mr Robert Alan Davis on 2016-02-15
dot icon10/05/2016
Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-05-10
dot icon10/05/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/03/2015
Annual return made up to 2009-03-07 with full list of shareholders
dot icon18/03/2015
Annual return made up to 2008-03-07 with full list of shareholders
dot icon12/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mr Robert Alan Davies on 2012-11-22
dot icon27/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Tamar Davis as a secretary
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon08/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/04/2009
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon31/03/2009
Return made up to 07/03/09; full list of members
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon12/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
New director appointed
dot icon07/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-91.29 % *

* during past year

Cash in Bank

£3,055.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2023
dot iconNext account date
25/11/2024
dot iconNext due on
21/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
203.11K
-
0.00
35.06K
-
2022
0
188.38K
-
0.00
3.06K
-
2022
0
188.38K
-
0.00
3.06K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

188.38K £Descended-7.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.06K £Descended-91.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Robert Alan
Director
25/07/2024 - Present
58
Davis, Jonathan Solomon
Director
21/05/2020 - Present
73
Davis, Anthony Jacob
Director
21/05/2020 - 25/07/2024
49
Davis, Laurence Joseph
Director
06/10/2017 - 25/07/2024
44

Persons with Significant Control

5
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 ANSON ROAD (UK) LIMITED

ANSON ROAD (UK) LIMITED is an(a) Active company incorporated on 07/03/2007 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSON ROAD (UK) LIMITED?

toggle

ANSON ROAD (UK) LIMITED is currently Active. It was registered on 07/03/2007 .

Where is ANSON ROAD (UK) LIMITED located?

toggle

ANSON ROAD (UK) LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does ANSON ROAD (UK) LIMITED do?

toggle

ANSON ROAD (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANSON ROAD (UK) LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.