UKBizDB.co.uk

THE SILVER ANCHOR LIMITED

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

This company is commonly known as The Silver Anchor Limited. The company was founded 6 years ago and was given the registration number 11034281. The firm's registered office is in ROMSEY. You can find them at E3 The Premier Centre, Abbey Park, Romsey, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE SILVER ANCHOR LIMITED
Company Number:11034281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE

Director17 April 2018Active
Suite 101, Lumina Business Centre, 32 Lumina Way, London, England, EN1 1FS

Director26 October 2017Active

People with Significant Control

Mr Kenji Kimura
Notified on:23 April 2024
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:S2 Mill House Centre, 108 Commercial Road, Southampton, England, SO40 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
K.K.T.K. Limited
Notified on:22 February 2024
Status:Active
Country of residence:England
Address:S2 Mill House Centre, 108 Commercial Road, Southampton, England, SO40 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kenji Kimura
Notified on:17 April 2018
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:S2 Mill House Centre, 108 Commercial Road, Southampton, England, SO40 3AE
Nature of control:
  • Voting rights 75 to 100 percent
Mr Pascual Hamid Ouramdane
Notified on:26 October 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Suite 101, Lumina Business Centre, London, England, EN1 1FS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Address

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

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2019-01-07Address

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

Download
2019-01-07Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.