ANTHOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

ANTHOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09678933

Incorporation date

09/07/2015

Size

Full

Contacts

Registered address

Registered address

105-107 Bath Road, Cheltenham, Gloucestershire GL53 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2015)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon19/11/2025
Appointment of Mr James Barnett as a secretary on 2025-10-23
dot icon19/11/2025
Termination of appointment of Conor Briggs as a secretary on 2025-10-23
dot icon15/09/2025
Full accounts made up to 2024-06-30
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Notification of a person with significant control statement
dot icon14/04/2025
Cessation of Pegasus Homes Holdings Limited as a person with significant control on 2025-04-08
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon21/10/2024
Change of details for Pegasus Homes Holdings Limited as a person with significant control on 2024-06-28
dot icon18/10/2024
Change of details for Lifestory Holdings Limited as a person with significant control on 2024-06-28
dot icon14/05/2024
Full accounts made up to 2023-06-30
dot icon13/04/2024
Register inspection address has been changed from 160-166 Borough High Street London SE1 1LB England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon17/01/2024
Termination of appointment of Nigel Slavik as a director on 2023-12-31
dot icon17/01/2024
Termination of appointment of Michael John Gill as a director on 2024-01-01
dot icon17/01/2024
Termination of appointment of David Holmes as a director on 2023-12-31
dot icon06/11/2023
Satisfaction of charge 096789330015 in full
dot icon06/11/2023
Satisfaction of charge 096789330014 in full
dot icon06/11/2023
Satisfaction of charge 096789330013 in full
dot icon06/11/2023
Satisfaction of charge 096789330010 in full
dot icon06/11/2023
Satisfaction of charge 096789330011 in full
dot icon06/11/2023
Satisfaction of charge 096789330005 in full
dot icon06/11/2023
Satisfaction of charge 096789330004 in full
dot icon06/11/2023
Satisfaction of charge 096789330006 in full
dot icon06/11/2023
Satisfaction of charge 096789330002 in full
dot icon06/11/2023
Satisfaction of charge 096789330003 in full
dot icon06/11/2023
Satisfaction of charge 096789330001 in full
dot icon06/11/2023
Satisfaction of charge 096789330007 in full
dot icon06/11/2023
Satisfaction of charge 096789330012 in full
dot icon27/04/2023
Full accounts made up to 2022-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon02/11/2022
Termination of appointment of Ian Gover Harrison as a director on 2022-10-31
dot icon06/10/2022
Appointment of Mr Conor Briggs as a secretary on 2022-09-24
dot icon06/10/2022
Termination of appointment of Jeremy Hughes Williams as a secretary on 2022-09-20
dot icon29/07/2022
Appointment of Mr Michael John Gill as a director on 2022-06-24
dot icon29/07/2022
Appointment of Mr Ian Gover Harrison as a director on 2022-06-24
dot icon20/07/2022
Notification of Lifestory Holdings Limited as a person with significant control on 2022-06-29
dot icon20/07/2022
Withdrawal of a person with significant control statement on 2022-07-20
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon08/07/2022
Appointment of Mr David Holmes as a director on 2022-06-24
dot icon08/07/2022
Appointment of Mr Chris Powell as a director on 2022-06-24
dot icon08/07/2022
Appointment of Mr Nigel Slavik as a director on 2022-06-24
dot icon08/07/2022
Appointment of Ms Claudia Desai as a director on 2022-06-24
dot icon07/07/2022
Termination of appointment of Stefano Mazzoli as a director on 2022-06-24
dot icon07/07/2022
Termination of appointment of Nael Khatoun as a director on 2022-06-24
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon23/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon23/03/2022
Termination of appointment of Mark Davies Dickinson as a director on 2022-03-18
dot icon22/03/2022
Appointment of Mr David John Charles Clark as a director on 2022-03-18
dot icon22/03/2022
Appointment of Mr Stephen Anthony Bangs as a director on 2022-03-18
dot icon19/11/2021
Registration of charge 096789330015, created on 2021-11-19
dot icon15/10/2021
Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 2021-10-15
dot icon01/09/2021
Registration of charge 096789330014, created on 2021-08-27
dot icon21/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon24/06/2021
Registration of charge 096789330013, created on 2021-06-23
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon11/03/2021
Registration of charge 096789330012, created on 2021-03-05
dot icon11/12/2020
Previous accounting period shortened from 2020-09-30 to 2020-06-30
dot icon02/12/2020
Registration of charge 096789330011, created on 2020-11-27
dot icon06/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon07/04/2020
Director's details changed for Mr Nael Khatoun on 2020-04-07
dot icon07/04/2020
Director's details changed for Mr Stefano Mazzoli on 2020-04-07
dot icon07/04/2020
Director's details changed for Mr Mark Davies Dickinson on 2020-03-30
dot icon24/03/2020
Register inspection address has been changed from 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR England to 160-166 Borough High Street London SE1 1LB
dot icon23/03/2020
Register(s) moved to registered office address Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW
dot icon23/03/2020
Registered office address changed from , 160-166 Borough High Street, London, SE1 1LB, England to Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW on 2020-03-23
dot icon23/03/2020
Register inspection address has been changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR
dot icon03/03/2020
Appointment of Mr Jeremy Hughes Williams as a secretary on 2020-02-26
dot icon21/02/2020
Register(s) moved to registered inspection location Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW
dot icon21/02/2020
Register inspection address has been changed to Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW
dot icon23/07/2019
Registration of charge 096789330010, created on 2019-07-22
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon07/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon06/12/2018
Registration of charge 096789330009, created on 2018-12-05
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-29
dot icon06/07/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/05/2018
Registration of charge 096789330008, created on 2018-05-01
dot icon05/04/2018
Registration of charge 096789330007, created on 2018-03-29
dot icon26/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon09/02/2018
Registration of charge 096789330006, created on 2018-02-08
dot icon09/02/2018
Registration of charge 096789330005, created on 2018-02-08
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon07/11/2017
Registered office address changed from , 1 Adam Street, London, WC2N 6LE, United Kingdom to Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW on 2017-11-07
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon10/10/2017
Registration of charge 096789330004, created on 2017-10-05
dot icon27/09/2017
Termination of appointment of Justin Andrew Bickle as a director on 2017-09-20
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon26/06/2017
Registration of charge 096789330003, created on 2017-06-22
dot icon23/06/2017
Registration of charge 096789330002, created on 2017-06-22
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon10/05/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon26/04/2017
Statement of capital following an allotment of shares on 2016-07-25
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon24/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon01/11/2016
Registration of charge 096789330001, created on 2016-10-14
dot icon28/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon13/03/2016
Certificate of change of name
dot icon13/03/2016
Change of name notice
dot icon12/10/2015
Current accounting period extended from 2016-07-31 to 2016-09-30
dot icon12/10/2015
Resolutions
dot icon09/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Chris
Director
24/06/2022 - Present
79
Gill, Michael John
Director
24/06/2022 - 01/01/2024
81
Bickle, Justin Andrew
Director
09/07/2015 - 20/09/2017
74
Harrison, Ian Gover
Director
24/06/2022 - 31/10/2022
66
Holmes, David
Director
24/06/2022 - 31/12/2023
21

Persons with Significant Control

2
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 ANTHOLOGY GROUP LIMITED

ANTHOLOGY GROUP LIMITED is an(a) Active company incorporated on 09/07/2015 with the registered office located at 105-107 Bath Road, Cheltenham, Gloucestershire GL53 7PR. There are currently 5 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 ANTHOLOGY GROUP LIMITED?

toggle

ANTHOLOGY GROUP LIMITED is currently Active. It was registered on 09/07/2015 .

Where is ANTHOLOGY GROUP LIMITED located?

toggle

ANTHOLOGY GROUP LIMITED is registered at 105-107 Bath Road, Cheltenham, Gloucestershire GL53 7PR.

What does ANTHOLOGY GROUP LIMITED do?

toggle

ANTHOLOGY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANTHOLOGY GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.