UKBizDB.co.uk

ANOTHER.COM LIMITED

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

This company is commonly known as Another.com Limited. The company was founded 25 years ago and was given the registration number 03661600. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ANOTHER.COM LIMITED
Company Number:03661600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Secretary24 May 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director24 May 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director17 November 2020Active
27 Park Road, Radlett, WD7 8EG

Secretary28 July 1999Active
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL

Secretary09 February 2012Active
3 Gainsborough Court, Skipton, BD23 1QG

Secretary26 November 2003Active
One Canada Square, Canary Wharf, London, E14 5DY

Secretary01 February 2010Active
4 Greenaway Gardens, London, NW3 7DJ

Secretary06 November 1998Active
2, Spring Bank, Cullingworth, BD13 5EW

Secretary26 November 2004Active
35 Idmiston Road, London, SE27 9HL

Secretary22 November 2002Active
The Stables, Gadbrook Park, Rudheath, England, CW9 7RA

Secretary12 September 2016Active
10 Bouverie Gardens, Kenton, Harrow, HA3 0RQ

Secretary07 August 2006Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary04 November 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director04 November 1998Active
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL

Director23 January 2009Active
22 Achilles Road, London, NW6 1EA

Director25 June 1999Active
27 Park Road, Radlett, WD7 8EG

Director25 June 1999Active
483, Green Lanes, London, N13 4BS

Director01 February 2010Active
42, King William Walk, Greenwich, London, SE10 9HU

Director07 August 2006Active
5 Helenslea Avenue, London, NW11 8NE

Director25 June 1999Active
3 Gainsborough Court, Skipton, BD23 1QG

Director26 November 2003Active
24 Harold Road, London, N8 7DE

Director27 April 2000Active
One Canada Square, Canary Wharf, London, E14 5DY

Director01 February 2010Active
Flat 4, 25 Compayne Gardens, London, NW6 3DD

Director06 November 1998Active
2nd Floor Flat, 7 Langland Gardens, London, NW3 6QD

Director15 June 1999Active
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5DY

Director10 February 2012Active
5 Upper Terrace, Hampstead, London, NW3 6RH

Director28 July 1999Active
The Stables, Gadbrook Park, Rudheath, England, CW9 7RA

Director14 December 2012Active

People with Significant Control

Uk-2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-03-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person secretary company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-14Accounts

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-18Capital

Capital name of class of shares.

Download
2022-01-07Capital

Capital cancellation shares.

Download
2022-01-07Capital

Capital return purchase own shares.

Download
2021-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-03Accounts

Legacy.

Download
2021-10-28Capital

Capital variation of rights attached to shares.

Download
2021-10-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.