ANCHOR COMPUTER SYSTEMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ANCHOR COMPUTER SYSTEMS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ANCHOR COMPUTER SYSTEMS LIMITED was incorporated 42 years ago on 24/08/1981 and has the registered number: 01582278. The accounts status is FULL and accounts are next due on 31/12/2023.
ANCHOR COMPUTER SYSTEMS LIMITED was incorporated 42 years ago on 24/08/1981 and has the registered number: 01582278. The accounts status is FULL and accounts are next due on 31/12/2023.
ANCHOR COMPUTER SYSTEMS LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
11-12 HANOVER SQUARE
LONDON
W1S 1JJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT COURTNEY | Mar 1968 | British | Director | 2019-07-18 | CURRENT |
MR COLIN BROWN | Jan 1974 | Irish | Director | 2020-12-23 | CURRENT |
MR ANDREW POGSON | Aug 1973 | British | Director | 2019-07-18 | CURRENT |
MR ROY FOX | Jun 1968 | British | Director | 2019-07-18 | CURRENT |
MR PAUL ANTHONY O'SULLIVAN | Mar 1978 | British | Director | 2014-03-03 | CURRENT |
EMILY JANE O'SULLIVAN | Jun 1996 | British | Director | 2018-03-21 UNTIL 2020-12-23 | RESIGNED |
SANDRA ANNETTE ENGLAND | British | Secretary | 2001-05-01 UNTIL 2014-03-03 | RESIGNED | |
MR PETER JEFFERY ENGLAND | May 1943 | British | Secretary | 2000-04-25 UNTIL 2001-05-01 | RESIGNED |
SANDRA ANNETTE ENGLAND | British | Secretary | RESIGNED | ||
MRS ALISON GAIL O'SULLIVAN | Sep 1969 | British | Director | 2014-03-03 UNTIL 2019-07-18 | RESIGNED |
MR WAYNE PETER TRACEY | Jul 1968 | British | Director | 2015-05-01 UNTIL 2019-07-18 | RESIGNED |
MRS JACINTA MARY ANN TRACEY | Jul 1967 | British | Director | 2015-05-01 UNTIL 2019-07-18 | RESIGNED |
KENNETH MARTYN REES | Feb 1946 | British | Director | 1996-10-14 UNTIL 2000-02-09 | RESIGNED |
MICHAEL PETER O'SULLIVAN | Jan 1968 | British | Director | 2007-02-01 UNTIL 2020-12-23 | RESIGNED |
NIAMH O'SULLIVAN | Apr 1999 | British | Director | 2018-03-21 UNTIL 2020-12-23 | RESIGNED |
MR ROBERT HUMPHREY WILLIAMS | Jun 1951 | Welsh | Director | 1996-01-01 UNTIL 2000-02-09 | RESIGNED |
BRYAN DAVID MECROW | Jun 1970 | British | Director | 2019-07-18 UNTIL 2023-02-03 | RESIGNED |
SANDRA ANNETTE ENGLAND | British | Director | 1982-12-21 UNTIL 1998-03-31 | RESIGNED | |
MR ERIC HUGH COLLINS | Oct 1940 | British | Director | RESIGNED | |
MR PETER JEFFERY ENGLAND | May 1943 | British | Director | RESIGNED | |
MR MALCOM ROBIN GRAY | Jun 1950 | British | Director | 2014-06-13 UNTIL 2019-07-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Peter O'Sullivan | 2016-07-01 - 2016-07-01 | 1/1968 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Alison Gail O'Sullivan | 2016-07-01 - 2016-07-01 | 9/1969 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Anchor Computer Systems (Holdings) Limited | 2016-07-01 | Bangor |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Anchor Computer Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-19 | 31-12-2020 | £737,123 Cash £1,130,896 equity |
Anchor Computer Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-22 | 31-12-2019 | £926,711 Cash £1,605,001 equity |
Anchor Computer Systems Limited - Accounts to registrar - small 17.2 | 2017-08-25 | 31-12-2016 | £872,549 Cash £2,476,099 equity |
Anchor Computer Systems Limited - Limited company - abbreviated - 11.9 | 2016-03-16 | 31-12-2015 | £386,928 Cash £1,861,790 equity |
Anchor Computer Systems Limited - Limited company - abbreviated - 11.6 | 2015-05-27 | 31-12-2014 | £307,993 Cash £937,648 equity |
Anchor Computer Systems Limited - Limited company - abbreviated - 11.0.0 | 2014-07-09 | 31-12-2013 | £304,628 Cash £630,186 equity |