Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANKER LIMITED
Company Information for

ANKER LIMITED

ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA,
Company Registration Number
05303961
Private Limited Company
Active

Company Overview

About Anker Ltd
ANKER LIMITED was founded on 2004-12-03 and has its registered office in Reading. The organisation's status is listed as "Active". Anker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANKER LIMITED
 
Legal Registered Office
ORACLE PARKWAY
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1RA
Other companies in SL1
 
Previous Names
PROJECT CHAIN PLC16/12/2004
Filing Information
Company Number 05303961
Company ID Number 05303961
Date formed 2004-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANKER LIMITED
The following companies were found which have the same name as ANKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANKER (U.K.) LIMITED 6-8 THE GROVE SLOUGH BERKSHIRE SL1 1QP Dissolved Company formed on the 1999-09-21
ANKER & MARSH LTD 21 YORK ROAD MANCHESTER M21 9HP Active Company formed on the 2018-06-14
ANKER & SOLLI, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Default Company formed on the 2012-12-13
ANKER 4 TRUCKING LLC 1178 E GROVER ST APT 202 LYNDEN WA 982649340 Active Company formed on the 2019-09-26
ANKER 8 TRUCKING LLC 1005 JOHNSON ST SUMAS WA 982959641 Active Company formed on the 2019-05-02
ANKER ACCESSORIES MOBILE TECHNOLOGY LIMITED Unknown Company formed on the 2016-07-05
ANKER ACTING LTD 42 CHELMSFORD ROAD LONDON E11 1BS Active - Proposal to Strike off Company formed on the 2020-07-03
ANKER ADVIES GROEP LTD DEPT 302, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA Active - Proposal to Strike off Company formed on the 2022-02-14
ANKER ALABAMA L L C Delaware Unknown
ANKER ANKER REALTORS California Unknown
ANKER APOTEK AS Tvetenveien 217 OSLO 0675 Active Company formed on the 2012-05-08
ANKER AS Kvalamarka 3 HAUGESUND 5514 Active Company formed on the 1990-09-29
ANKER ASSOCIATES LIMITED Delaware Unknown
ANKER AUTOMOTIVE, INC. NATIONSBANK TOWER, ONE PROGRESS PLAZA ST. PETERSBURG FL 33701 Inactive Company formed on the 1999-07-14
ANKER BIL AS Kvalamarka 3 HAUGESUND 5514 Active Company formed on the 2008-06-12
ANKER BILOMSETNING AS Hengsleveien 34 HØNEFOSS 3515 Liquidation Company formed on the 2015-07-31
ANKER BRICK PILLARS LTD. 152457 CTY ROAD 5 RR #4 GRAND VALLEY Ontario L0N 1G0 Dissolved Company formed on the 1998-02-25
ANKER BRIDGE NURSERY LTD. ANKER BRIDGE HOUSE BRIDGE STREET POLESWORTH TAMWORTH B78 1DR Active Company formed on the 2017-10-03
ANKER BRIDGE DAY NURSERY LTD ANGER BRIDGE HOUSE BRIDGE STREET POLESWORTH NORTH WARWICKSHIRE B78 1DR Active Company formed on the 2017-12-20
ANKER BROS TRUCKING LLC 343 E 3RD ST SUMAS WA 982959519 Dissolved Company formed on the 2019-02-08

Company Officers of ANKER LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HUDSON
Director 2014-11-26
ORACLE CORPORATION NOMINEES LIMITED
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WALDER
Company Secretary 2012-06-01 2014-11-26
KAWEH NIROOMAND
Director 2012-06-01 2014-11-26
CYNTHIA RUSSO
Director 2012-06-01 2014-11-26
STEPHEN WALDER
Director 2012-05-31 2014-11-26
AMANDA JANE GRADDEN
Director 2009-09-02 2012-05-31
KIRK JEFFREY ISAACSON
Director 2007-07-05 2010-03-10
KIRK JEFFREY ISAACSON
Company Secretary 2007-07-05 2010-02-09
GRAEME COOKSLEY
Director 2007-07-05 2009-09-02
STEPHEN EARHART
Director 2008-09-01 2009-09-02
PETER PRINCE
Director 2007-10-17 2008-09-01
MICHAEL GREENOUGH
Director 2007-07-05 2007-10-17
MARCUS LEEK
Director 2006-12-04 2007-10-17
ROBIN SIMON JOHNSON
Company Secretary 2007-04-11 2007-07-05
KEITH WILHALL TAYLOR
Director 2007-02-13 2007-06-19
ROBERT NEIL WHYTE MITCHELL
Director 2006-12-04 2007-05-31
MARCUS LEEK
Company Secretary 2006-12-04 2007-04-11
NIGEL DAVID HORN
Company Secretary 2005-08-25 2006-12-04
NIGEL DAVID HORN
Director 2005-08-25 2006-12-04
MARK CHALICE PEARMAN
Director 2005-08-25 2006-12-04
MICHAEL GERALD MEADE
Director 2005-11-01 2006-01-16
STEPHEN PHILIP JONES
Director 2004-12-23 2005-11-01
RICHARD JAMES THOMPSON
Director 2005-08-25 2005-11-01
DAVID TERNEY
Company Secretary 2005-05-04 2005-08-25
MASSIMO CARELLO
Director 2004-12-03 2005-08-25
JOHN HAROLD FOULKES
Director 2004-12-23 2005-08-25
CHRISTOPHER JOHN KNIGHT
Director 2004-12-03 2005-08-25
DERMOT FRANCIS SMURFIT
Director 2004-12-03 2005-08-25
CLARE MARY JOAN SPOTTISWOODE
Director 2004-12-03 2005-08-25
STEPHEN PHILIP JONES
Company Secretary 2004-12-23 2005-05-04
TIMOTHY FIELD
Company Secretary 2004-12-03 2004-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-03 2004-12-03
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-03 2004-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-12-03 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HUDSON MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
DAVID JAMES HUDSON WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active - Proposal to Strike off
DAVID JAMES HUDSON DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
DAVID JAMES HUDSON VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
DAVID JAMES HUDSON NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
DAVID JAMES HUDSON TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
DAVID JAMES HUDSON OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
DAVID JAMES HUDSON MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
DAVID JAMES HUDSON DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
DAVID JAMES HUDSON INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
DAVID JAMES HUDSON RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
DAVID JAMES HUDSON REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
DAVID JAMES HUDSON TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
DAVID JAMES HUDSON RETAIL-J LIMITED Director 2014-12-16 CURRENT 2000-12-27 Dissolved 2015-05-26
DAVID JAMES HUDSON FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
DAVID JAMES HUDSON XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
DAVID JAMES HUDSON XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
DAVID JAMES HUDSON ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
DAVID JAMES HUDSON TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
DAVID JAMES HUDSON TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
DAVID JAMES HUDSON MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
DAVID JAMES HUDSON HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
DAVID JAMES HUDSON REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
DAVID JAMES HUDSON MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
DAVID JAMES HUDSON MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
DAVID JAMES HUDSON TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
DAVID JAMES HUDSON MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
DAVID JAMES HUDSON MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
DAVID JAMES HUDSON MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
DAVID JAMES HUDSON ORACLE GLOBAL SERVICES LIMITED Director 2014-09-10 CURRENT 2003-03-31 Active
DAVID JAMES HUDSON GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
DAVID JAMES HUDSON BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
DAVID JAMES HUDSON RESPONSYS, LIMITED Director 2014-02-27 CURRENT 2000-09-15 Active
DAVID JAMES HUDSON BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
DAVID JAMES HUDSON TEKELEC Director 2013-07-17 CURRENT 1998-07-02 Dissolved 2015-07-07
DAVID JAMES HUDSON AP MAPLE LEAF LIMITED Director 2013-05-20 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID JAMES HUDSON ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
DAVID JAMES HUDSON ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
DAVID JAMES HUDSON XSIGO SYSTEMS LIMITED Director 2012-09-28 CURRENT 2007-09-25 Dissolved 2014-05-27
DAVID JAMES HUDSON VITRUE UK LIMITED Director 2012-08-03 CURRENT 2011-05-17 Dissolved 2014-08-12
DAVID JAMES HUDSON JOBPARTNERS Director 2012-04-20 CURRENT 2007-11-09 Dissolved 2014-03-18
DAVID JAMES HUDSON TALEO GROUP UK Director 2012-04-20 CURRENT 1998-11-17 Dissolved 2014-03-18
DAVID JAMES HUDSON TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
DAVID JAMES HUDSON RIGHTNOW TECHNOLOGIES (UK) Director 2012-02-10 CURRENT 2000-04-11 Dissolved 2014-03-25
DAVID JAMES HUDSON ENDECA TECHNOLOGIES Director 2011-12-20 CURRENT 2001-10-15 Dissolved 2014-03-11
DAVID JAMES HUDSON ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2011-11-17 CURRENT 2001-08-31 Active
DAVID JAMES HUDSON PILLAR DATA SYSTEMS Director 2011-08-15 CURRENT 2005-08-18 Dissolved 2013-09-24
DAVID JAMES HUDSON FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID JAMES HUDSON ATG (NORTHERN IRELAND) Director 2011-02-07 CURRENT 1999-01-26 Dissolved 2014-02-28
DAVID JAMES HUDSON ART TECHNOLOGY GROUP (EUROPE) Director 2011-01-24 CURRENT 2000-03-13 Dissolved 2014-04-01
DAVID JAMES HUDSON ORACLE SUN ACQUISITION Director 2010-04-14 CURRENT 2010-04-14 Active
DAVID JAMES HUDSON ORACLE CORPORATION NOMINEES LIMITED Director 2005-04-05 CURRENT 1995-05-23 Active
DAVID JAMES HUDSON ORACLE EMEA MANAGEMENT Director 2005-03-29 CURRENT 1997-02-18 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK LIMITED Director 2005-02-24 CURRENT 1984-01-12 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK HOLDINGS LIMITED Director 2005-02-23 CURRENT 2005-02-22 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX (UK) LIMITED Director 2018-05-16 CURRENT 2003-06-09 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX (EUROPE) Director 2018-05-16 CURRENT 2007-07-31 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED GRAPESHOT LIMITED Director 2018-05-15 CURRENT 2002-08-22 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX SERVICES LIMITED Director 2018-04-23 CURRENT 1995-01-18 Active
ORACLE CORPORATION NOMINEES LIMITED ZENEDGE UK LTD Director 2018-04-02 CURRENT 2017-05-09 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED APIARY LIMITED Director 2017-10-31 CURRENT 2011-04-27 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
ORACLE CORPORATION NOMINEES LIMITED WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
ORACLE CORPORATION NOMINEES LIMITED VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
ORACLE CORPORATION NOMINEES LIMITED NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED BRONTO SOFTWARE LIMITED Director 2016-12-14 CURRENT 2012-01-05 Dissolved 2017-07-07
ORACLE CORPORATION NOMINEES LIMITED TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
ORACLE CORPORATION NOMINEES LIMITED OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
ORACLE CORPORATION NOMINEES LIMITED DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
ORACLE CORPORATION NOMINEES LIMITED RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
ORACLE CORPORATION NOMINEES LIMITED FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
ORACLE CORPORATION NOMINEES LIMITED ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
ORACLE CORPORATION NOMINEES LIMITED TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
ORACLE CORPORATION NOMINEES LIMITED HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
ORACLE CORPORATION NOMINEES LIMITED TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
ORACLE CORPORATION NOMINEES LIMITED MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
ORACLE CORPORATION NOMINEES LIMITED MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
ORACLE CORPORATION NOMINEES LIMITED GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
ORACLE CORPORATION NOMINEES LIMITED BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
ORACLE CORPORATION NOMINEES LIMITED RESPONSYS, LIMITED Director 2014-02-27 CURRENT 2000-09-15 Active
ORACLE CORPORATION NOMINEES LIMITED BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
ORACLE CORPORATION NOMINEES LIMITED ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
ORACLE CORPORATION NOMINEES LIMITED FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED ORACLE SUN ACQUISITION Director 2010-04-14 CURRENT 2010-04-14 Active
ORACLE CORPORATION NOMINEES LIMITED ORACLE EMEA MANAGEMENT Director 2007-08-10 CURRENT 1997-02-18 Active
ORACLE CORPORATION NOMINEES LIMITED ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2007-08-10 CURRENT 2001-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-02-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 21935641.5
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-02-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 21935641.5
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 21935641.5
2014-12-19AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WARD
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA RUSSO
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KAWEH NIROOMAND
2014-12-03TM02Termination of appointment of Stephen Walder on 2014-11-26
2014-12-03AP02Appointment of Oracle Corporation Nominees Limited as director on 2014-11-26
2014-12-03AP01DIRECTOR APPOINTED MR DAVID JAMES HUDSON
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM 6-8 the Grove Slough Berkshire SL1 1QP
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 21935641.5
2014-01-02AR0103/12/13 ANNUAL RETURN FULL LIST
2013-03-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GRADDEN
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/12 FROM Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom
2012-07-16AP03Appointment of Stephen Walder as company secretary
2012-07-16AP01DIRECTOR APPOINTED KAWEH NIROOMAND
2012-07-16AP01DIRECTOR APPOINTED CYNTHIA RUSSO
2012-06-18AP01DIRECTOR APPOINTED MR FRANK PETER WARD
2012-06-18AP01DIRECTOR APPOINTED STEPHEN WALDER
2011-12-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-06AR0103/12/11 FULL LIST
2010-12-09AR0103/12/10 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON
2010-02-04AR0103/12/09 FULL LIST
2009-09-25288aDIRECTOR APPOINTED MS. AMANDA JANE GRADDEN
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-12363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-10288aDIRECTOR APPOINTED MR STEPHEN EARHART
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PETER PRINCE
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-05AUDAUDITOR'S RESIGNATION
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF
2008-01-08363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-07-0988(2)RAD 19/06/07--------- £ SI 1@1=1 £ IC 21935641/21935642
2007-07-06288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-05-04363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-05-04190LOCATION OF DEBENTURE REGISTER
2007-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25AUDAUDITOR'S RESIGNATION
2006-08-25AUDAUDITOR'S RESIGNATION
2006-08-25AUDAUDITOR'S RESIGNATION
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-08363sRETURN MADE UP TO 03/12/05; BULK LIST AVAILABLE SEPARATELY
2006-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-20AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2006-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANKER LIMITED

Intangible Assets
Patents
We have not found any records of ANKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANKER LIMITED
Trademarks
We have not found any records of ANKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANKER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ANKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.