ANKER INTERNATIONAL P L C

ANKER INTERNATIONAL P L C

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANKER INTERNATIONAL P L C
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01376814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANKER INTERNATIONAL P L C?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANKER INTERNATIONAL P L C located?

    Registered Office Address
    Howard House Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANKER INTERNATIONAL P L C?

    Previous Company Names
    Company NameFromUntil
    ANKER LEISURE LIMITEDJul 04, 1978Jul 04, 1978

    What are the latest accounts for ANKER INTERNATIONAL P L C?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ANKER INTERNATIONAL P L C?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for ANKER INTERNATIONAL P L C?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2025 with updates

    4 pagesCS01

    Change of details for Ig Design Group Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Lauren Allan as a director on Dec 06, 2024

    1 pagesTM01

    Appointment of Mr Rohan August Cummings as a director on Dec 06, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Appointment of Mrs Lauren Allan as a director on Aug 05, 2024

    2 pagesAP01

    Termination of appointment of Michael White as a director on Aug 05, 2024

    1 pagesTM01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Change of details for Ig Design Group Uk Limited as a person with significant control on Apr 30, 2021

    2 pagesPSC05

    Appointment of Mr Michael White as a director on Jul 21, 2022

    2 pagesAP01

    Termination of appointment of Hannah Evans as a director on Jul 21, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr Raj Paul Singh Bal as a director on May 30, 2022

    2 pagesAP01

    Appointment of Mrs Joy Angela Laws as a secretary on May 30, 2022

    2 pagesAP03

    Termination of appointment of Paul Elliot Fineman as a director on Mar 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Appointment of Mrs Hannah Evans as a director on May 17, 2021

    2 pagesAP01

    Termination of appointment of Lance Andrew Burn as a director on May 17, 2021

    1 pagesTM01

    Registered office address changed from Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX England to Howard House Howard Way Interchange Park Newport Pagnell MK16 9PX on May 05, 2021

    1 pagesAD01

    Registered office address changed from No 7 Water End Barns Water End Eversholt Milton Keynes Bedfordshire MK17 9EA to Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX on Apr 30, 2021

    1 pagesAD01

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Who are the officers of ANKER INTERNATIONAL P L C?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWS, Joy Angela
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Secretary
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    296399020001
    BAL, Raj Paul Singh
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    EnglandBritishFinancial Director159331090001
    CUMMINGS, Rohan August
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    EnglandBritishChief Financial Officer217687810003
    COLLINI, Mark Paul
    29 Methuen Park
    N10 2JR London
    Secretary
    29 Methuen Park
    N10 2JR London
    British6921990001
    DARNELL, Clive Robert
    15 Great Linch
    Middleton
    MK10 9BF Milton Keynes
    Buckinghamshire
    Secretary
    15 Great Linch
    Middleton
    MK10 9BF Milton Keynes
    Buckinghamshire
    BritishAccountant80521890001
    DOTT, Alan Robert
    Rose & Crown House Folly Road
    Deanshanger
    MK19 6HU Milton Keynes
    Buckinghamshire
    Secretary
    Rose & Crown House Folly Road
    Deanshanger
    MK19 6HU Milton Keynes
    Buckinghamshire
    British15767160002
    LAWRINSON, Anthony James
    Lower End
    Thornborough
    MK18 2DA Buckingham
    Hawthorns
    United Kingdom
    Secretary
    Lower End
    Thornborough
    MK18 2DA Buckingham
    Hawthorns
    United Kingdom
    164954200001
    TYE, Sheryl Anne
    47 Sherrardspark Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    Secretary
    47 Sherrardspark Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    BritishAccountant73624280001
    ALLAN, Lauren
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    EnglandSouth AfricanGroup Financial Controller325811980001
    BURN, Lance Andrew
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    WalesBritishManaging Director235632670001
    COLLINI, Mark Paul
    29 Methuen Park
    N10 2JR London
    Director
    29 Methuen Park
    N10 2JR London
    United KingdomBritishChartered Accountant6921990001
    DALLY, Steven Conrad
    Hambledon Close
    Lower Earley
    RG6 3TD Reading
    2
    United Kingdom
    Director
    Hambledon Close
    Lower Earley
    RG6 3TD Reading
    2
    United Kingdom
    United KingdomBritishManaging Director155031230001
    DOTT, Alan Robert
    Rose & Crown House Folly Road
    Deanshanger
    MK19 6HU Milton Keynes
    Buckinghamshire
    Director
    Rose & Crown House Folly Road
    Deanshanger
    MK19 6HU Milton Keynes
    Buckinghamshire
    United KingdomBritishCompany Secretary15767160002
    EVANS, Hannah
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    EnglandBritishFinancial Controller275387000001
    FINEMAN, Corinne Marion
    419 Cockfosters Road
    EN4 0JS Hadley Wood
    Hertfordshire
    Director
    419 Cockfosters Road
    EN4 0JS Hadley Wood
    Hertfordshire
    BritishCompany Director33487880001
    FINEMAN, Henry Isadore
    419 Cockfosters Road
    Hadley Wood
    EN4 0JS Barnet
    Hertfordshire
    Director
    419 Cockfosters Road
    Hadley Wood
    EN4 0JS Barnet
    Hertfordshire
    BritishCompany Director15767170001
    FINEMAN, Paul Elliot
    27 Nicholas Way
    HA6 2TR Northwood
    Middlesex
    Director
    27 Nicholas Way
    HA6 2TR Northwood
    Middlesex
    United KingdomBritishChief Executive16591160001
    FISHER, Nicholas
    Willow Lodge
    146 Totteridge Lane
    N20 8JJ London
    Director
    Willow Lodge
    146 Totteridge Lane
    N20 8JJ London
    EnglandBritishCompany Director149600780001
    GRIFFITHS, Judith Mary
    Water End Barns
    Water End Eversholt
    MK17 9EA Milton Keynes
    No 7
    Bedfordshire
    United Kingdom
    Director
    Water End Barns
    Water End Eversholt
    MK17 9EA Milton Keynes
    No 7
    Bedfordshire
    United Kingdom
    EnglandBritishFinance Director176519990002
    HALL, Brian
    Water End Barns
    Water End Eversholt
    MK17 9EA Milton Keynes
    No 7
    Bedfordshire
    United Kingdom
    Director
    Water End Barns
    Water End Eversholt
    MK17 9EA Milton Keynes
    No 7
    Bedfordshire
    United Kingdom
    EnglandBritishManaging Director184958310001
    HEDLUND, Stig Anders
    Springmeadow
    Graig Road, Lisvane
    CF14 0UF Cardiff
    Director
    Springmeadow
    Graig Road, Lisvane
    CF14 0UF Cardiff
    WalesSwedishCompany Director11679760002
    TYE, Sheryl Anne
    47 Sherrardspark Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    Director
    47 Sherrardspark Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    EnglandBritishAccountant73624280001
    UWAKANEME, Charles Chibuike
    26 Madeira Way
    Sovereign Marine
    BN23 5UJ Eastbourne
    East Sussex
    Director
    26 Madeira Way
    Sovereign Marine
    BN23 5UJ Eastbourne
    East Sussex
    United KingdomBritishManagement Consultant117039760001
    WHITE, Michael
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    EnglandBritishCommercial Director298595640001

    Who are the persons with significant control of ANKER INTERNATIONAL P L C?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ig Design Group Uk Limited
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Apr 06, 2016
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number2265899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0