UKBizDB.co.uk

ANCHOR COMPUTER SYSTEMS GROUP LTD

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

This company is commonly known as Anchor Computer Systems Group Ltd. The company was founded 5 years ago and was given the registration number 11971476. The firm's registered office is in BANGOR,. You can find them at 1 Chestnut Court, Parc Menai, Bangor,, Gwynedd. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ANCHOR COMPUTER SYSTEMS GROUP LTD
Company Number:11971476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2019
End of financial year:31 December 2022
Jurisdiction:Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Chestnut Court, Parc Menai, Bangor,, Gwynedd, Wales, LL57 4FH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plaza 211, Blanchardstown Corporate Park 2, Blanchardstown, Dublin, Ireland,

Director23 December 2020Active
1 Chestnut Court, Parc Menai, Bangor,, Wales, LL57 4FH

Director18 July 2019Active
1 Chestnut Court, Parc Menai, Bangor,, Wales, LL57 4FH

Director18 July 2019Active
1 Chestnut Court, Parc Menai, Bangor,, Wales, LL57 4FH

Director30 April 2019Active
1 Chestnut Court, Parc Menai, Bangor,, Wales, LL57 4FH

Director18 July 2019Active
1 Chestnut Court, Parc Menai, Bangor,, Wales, LL57 4FH

Director18 July 2019Active
1 Chestnut Court, Parc Menai, Bangor,, Wales, LL57 4FH

Director18 July 2019Active
1 Chestnut Court, Parc Menai, Bangor,, Wales, LL57 4FH

Director18 July 2019Active
1 Chestnut Court, Parc Menai, Bangor,, Wales, LL57 4FH

Director18 July 2019Active

People with Significant Control

Aryza Holdings Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:11-12, Hanover Square, London, England, W1S 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul O'Sullivan
Notified on:30 April 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Wales
Address:1 Chestnut Court, Parc Menai, Bangor,, Wales, LL57 4FH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-17Accounts

Legacy.

Download
2024-03-26Accounts

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-03-22Other

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Incorporation

Memorandum articles.

Download
2021-07-23Resolution

Resolution.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.