Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED
Company Information for

ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED

11-12 HANOVER SQUARE, LONDON, W1S 1JJ,
Company Registration Number
05428062
Private Limited Company
Active

Company Overview

About Anchor Computer Systems (holdings) Ltd
ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED was founded on 2005-04-18 and has its registered office in London. The organisation's status is listed as "Active". Anchor Computer Systems (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED
 
Legal Registered Office
11-12 HANOVER SQUARE
LONDON
W1S 1JJ
Other companies in LL17
 
Previous Names
FLEET CONNECTIONS (UK) LIMITED10/12/2013
Filing Information
Company Number 05428062
Company ID Number 05428062
Date formed 2005-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHOR COMPUTER SYSTEMS (HOLDINGS) 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.

Company Officers of ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ALISON GAIL O'SULLIVAN
Company Secretary 2005-04-18
MALCOM ROBIN GRAY
Director 2014-06-13
ALISON GAIL O'SULLIVAN
Director 2005-04-18
EMILY JANE O'SULLIVAN
Director 2018-03-21
MICHAEL PETER O'SULLIVAN
Director 2005-04-18
NIAMH O'SULLIVAN
Director 2018-03-21
PAUL ANTHONY O'SULLIVAN
Director 2014-03-03
JACINTA MARY ANN TRACEY
Director 2015-05-01
WAYNE PETER TRACEY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON GAIL O'SULLIVAN
Director 2014-03-03 2014-03-03
CENTRAL SECRETARIES LIMITED
Company Secretary 2005-04-18 2005-04-18
CENTRAL DIRECTORS LIMITED
Director 2005-04-18 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOM ROBIN GRAY ANCHOR COMPUTER SYSTEMS LIMITED Director 2014-06-13 CURRENT 1981-08-24 Active
ALISON GAIL O'SULLIVAN ANCHOR COMPUTER SYSTEMS LIMITED Director 2014-03-03 CURRENT 1981-08-24 Active
EMILY JANE O'SULLIVAN ANCHOR COMPUTER SYSTEMS LIMITED Director 2018-03-21 CURRENT 1981-08-24 Active
NIAMH O'SULLIVAN ANCHOR COMPUTER SYSTEMS LIMITED Director 2018-03-21 CURRENT 1981-08-24 Active
PAUL ANTHONY O'SULLIVAN ANCHOR COMPUTER SYSTEMS LIMITED Director 2014-03-03 CURRENT 1981-08-24 Active
JACINTA MARY ANN TRACEY ANCHOR COMPUTER SYSTEMS LIMITED Director 2015-05-01 CURRENT 1981-08-24 Active
WAYNE PETER TRACEY ANCHOR COMPUTER SYSTEMS LIMITED Director 2015-05-01 CURRENT 1981-08-24 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
2024-04-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-04-09Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-02-17APPOINTMENT TERMINATED, DIRECTOR BRYAN DAVID MECROW
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06REGISTRATION OF A CHARGE / CHARGE CODE 054280620005
2022-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054280620005
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054280620003
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH
2021-01-05AP01DIRECTOR APPOINTED MR COLIN BROWN
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE O'SULLIVAN
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054280620004
2020-10-27RES12Resolution of varying share rights or name
2020-10-27SH08Change of share class name or designation
2020-10-22SH08Change of share class name or designation
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-07-31SH08Change of share class name or designation
2019-07-29RES12Resolution of varying share rights or name
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054280620004
2019-07-26PSC07CESSATION OF PAUL ANTHONY O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25TM02Termination of appointment of Alison Gail O'sullivan on 2019-07-18
2019-07-23PSC02Notification of Anchor Computers Systems Group Ltd as a person with significant control on 2019-07-18
2019-07-23PSC07CESSATION OF ALISON GAIL O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23AP01DIRECTOR APPOINTED MR ROBERT COURTNEY
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA MARY ANN TRACEY
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-06-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-22AP01DIRECTOR APPOINTED NIAMH O'SULLIVAN
2018-03-22AP01DIRECTOR APPOINTED EMILY JANE O'SULLIVAN
2017-11-24CH01Director's details changed for Michael Peter O'sullivan on 2017-11-02
2017-11-03CH01Director's details changed for Michael Peter O'sullivan on 2017-11-03
2017-09-15AAMDAmended account full exemption
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-22AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GAIL O'SULLIVAN
2015-07-03AP01DIRECTOR APPOINTED MRS JACINTA MARY ANN TRACEY
2015-07-03AP01DIRECTOR APPOINTED MR WAYNE PETER TRACEY
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054280620002
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-04AR0118/04/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Irish Square St Asaph Denbighshire LL17 0RN
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-27AR0118/04/14 ANNUAL RETURN FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR MALCOM ROBIN GRAY
2014-05-13MEM/ARTSARTICLES OF ASSOCIATION
2014-05-13RES12VARYING SHARE RIGHTS AND NAMES
2014-05-13RES0125/03/2014
2014-05-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-13SH0125/03/14 STATEMENT OF CAPITAL GBP 200.00
2014-03-31AP01DIRECTOR APPOINTED MRS ALISON GAIL O'SULLIVAN
2014-03-31AP01DIRECTOR APPOINTED MR PAUL ANTHONY O'SULLIVAN
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054280620002
2013-12-10RES15CHANGE OF NAME 01/12/2013
2013-12-10CERTNMCOMPANY NAME CHANGED FLEET CONNECTIONS (UK) LIMITED CERTIFICATE ISSUED ON 10/12/13
2013-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25AR0118/04/13 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-06AR0118/04/12 FULL LIST
2011-06-13AR0118/04/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GAIL O'SULLIVAN / 03/12/2010
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GAIL O'SULLIVAN / 03/12/2010
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON GAIL O'SULLIVAN / 03/12/2010
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03SH0105/04/10 STATEMENT OF CAPITAL GBP 100
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 1 CHESTNUT COURT PARC MENAI BANGOR GWYNEDD LL57 4DF WALES
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-06AR0118/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER O`SULLIVAN / 16/04/2010
2010-03-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 70 LITTLEHEATH LANE LICKEY END BROMSGROVE WORCESTERSHIRE B60 1JL
2010-03-01AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-04-21363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-08363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-19363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-07-07288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-2488(2)RAD 18/04/05--------- £ SI 1@1=1 £ IC 2/3
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND
2005-04-26288bDIRECTOR RESIGNED
2005-04-26288bSECRETARY RESIGNED
2005-04-2688(2)RAD 18/04/05--------- £ SI 1@1=1 £ IC 1/2
2005-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANCHOR COMPUTER SYSTEMS (HOLDINGS) 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 ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Satisfied FINANCE WALES INVESTMENTS (8) LTD
DEBENTURE 2010-07-24 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 59,687
Creditors Due After One Year 2011-12-31 £ 88,191
Creditors Due Within One Year 2012-12-31 £ 186,144
Creditors Due Within One Year 2011-12-31 £ 76,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 70,233
Cash Bank In Hand 2011-12-31 £ 4,859
Fixed Assets 2012-12-31 £ 380,457
Fixed Assets 2011-12-31 £ 380,330
Shareholder Funds 2012-12-31 £ 204,859
Shareholder Funds 2011-12-31 £ 220,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCHOR COMPUTER SYSTEMS (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ANCHOR COMPUTER SYSTEMS (HOLDINGS) 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 ANCHOR COMPUTER SYSTEMS (HOLDINGS) 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 ANCHOR COMPUTER SYSTEMS (HOLDINGS) 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.