UKBizDB.co.uk

ANACLARA SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anaclara Systems Limited. The company was founded 29 years ago and was given the registration number 03045520. The firm's registered office is in AYLESBURY. You can find them at Camkins House Risborough Road, Little Kimble, Aylesbury, Buckinghamshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:ANACLARA SYSTEMS LIMITED
Company Number:03045520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Camkins House Risborough Road, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camkins, Risborough Road, Little Kimble, HP17 0UE

Secretary01 January 2004Active
Camkins, Risborough Road, Little Kimble, HP17 0UE

Director01 April 1996Active
Rosedene, Canterbury Road, Challock, Ashford, TN25 4DW

Secretary01 February 1996Active
Camkins Risborough Road, Little Kimble, Aylesbury, HP17 0UE

Secretary30 April 1996Active
Camkins Risborough Road, Little Kimble, Aylesbury, HP17 0UE

Secretary12 July 1995Active
29 Warwick Road, Coventry, CV1 2ES

Corporate Secretary08 February 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 April 1995Active
Rose Leigh The Green, Sarratt, Watford, WD3 6BH

Director12 July 1995Active
Rosedene, Canterbury Road, Challock, Ashford, TN25 4DW

Director01 February 1996Active
Camkins Risborough Road, Little Kimble, Aylesbury, HP17 0UE

Director30 April 1996Active
Camkins Risborough Road, Little Kimble, Aylesbury, HP17 0UE

Director12 July 1995Active
Camkins, Risborough Road, Little Kimble, HP17 0UE

Director12 July 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 April 1995Active
18 Abbotts Vale, Chesham, HP5 3HN

Director12 July 1995Active

People with Significant Control

Mr William Railton Oliver Frith
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Camkins House Risborough Road, Aylesbury, HP17 0UE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type total exemption small.

Download
2013-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-21Accounts

Accounts with accounts type total exemption small.

Download
2012-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.