ANODE CKE LTD.
Overview
| Company Name | ANODE CKE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03882679 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANODE CKE LTD.?
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
Where is ANODE CKE LTD. located?
| Registered Office Address | 109-110 The Burrows East Goscote LE7 3XD Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANODE CKE LTD.?
| Company Name | From | Until |
|---|---|---|
| ANODE ELECTRONICS LTD | May 21, 2001 | May 21, 2001 |
| HIGH SPEED CIRCUITS ASSEMBLY LIMITED | Nov 24, 1999 | Nov 24, 1999 |
What are the latest accounts for ANODE CKE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for ANODE CKE LTD.?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for ANODE CKE LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with updates | 4 pages | CS01 | ||
Notification of Paul Jordan Moran as a person with significant control on Oct 10, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Andrew Graham Brown as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Cessation of Lcl Electronics Assembly Ltd. as a person with significant control on Oct 10, 2025 | 1 pages | PSC07 | ||
Notification of Alan Keith Brown as a person with significant control on Oct 10, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Eileen Weems as a director on Aug 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2025 | 8 pages | AA | ||
Unaudited abridged accounts made up to Jan 31, 2024 | 8 pages | AA | ||
Appointment of Mr Paul Jordan Moran as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lcl Electronics Assembly Ltd. as a director on Aug 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Joseph Bradley as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alan Brown as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Appointment of Mrs. Eileen Weems as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 13, 2023 with updates | 4 pages | CS01 | ||
Appointment of Lcl Electronics Assembly Ltd. as a director on Dec 20, 2022 | 2 pages | AP02 | ||
Registered office address changed from Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 109-110 the Burrows East Goscote Leicester LE7 3XD on Dec 20, 2022 | 1 pages | AD01 | ||
Cessation of Techquest Holdings Limited as a person with significant control on Nov 06, 2022 | 1 pages | PSC07 | ||
Notification of Lcl Electronics Assembly Ltd. as a person with significant control on Nov 06, 2022 | 2 pages | PSC02 | ||
Termination of appointment of John William Chandler as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 13, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of ANODE CKE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Alan | Director | Clardon Lane Purton SN5 4HN Swindon Clarndon Barn England | England | British | 261450050001 | |||||||||
| BROWN, Andrew Graham | Director | The Burrows East Goscote LE7 3XD Leicester 109-110 England | England | British | 341659420001 | |||||||||
| MORAN, Paul Jordan | Director | West Cross Avenue Stapleford NG9 8DX Nottingham 6 England | England | British | 308111650001 | |||||||||
| CHANDLER, Margaret | Secretary | 8 Tentergate Avenue HG5 0BQ Knaresborough North Yorkshire | British | 67353640004 | ||||||||||
| HACKETT, Christopher | Secretary | Nametrak House 8 Greenfields GU33 7EH Liss Hampshire | British | 51153640005 | ||||||||||
| WHITBY, Karen | Secretary | 19 Town End Gardens Wigginton YO3 3PF York North Yorkshire | British | 55718230001 | ||||||||||
| BRADLEY, Timothy Joseph | Director | Hornbeam Square South HG2 8NB Harrogate Milner Court England | United Kingdom | British | 251575850001 | |||||||||
| CHANDLER, John William | Director | Skipton Auction Mart Gargrave Road BD23 1UD Skipton Unit 24 North Yorkshire England | England | British | 67353600006 | |||||||||
| CHANDLER, Margaret | Director | 8 Tentergate Avenue HG5 0BQ Knaresborough North Yorkshire | United Kingdom | British | 67353640004 | |||||||||
| MCDONOUGH, Raymond | Director | Halfpenny Close HG5 0TG Knaresborough Unit 7 North Yorkshire United Kingdom | United Kingdom | British | 157972660001 | |||||||||
| WEEMS, Eileen, Mrs. | Director | The Burrows East Goscote LE7 3XD Leicester 109-110 England | England | British | 314991550001 | |||||||||
| WHITBY, Graham | Director | 19 Town End Gardens Wiggington YO32 2PF York | England | British | 95381620001 | |||||||||
| WHITBY, Karen | Director | 19 Town End Gardens Wigginton YO3 3PF York North Yorkshire | British | 55718230001 | ||||||||||
| CHICHESTER DIRECTORS LIMITED | Director | Nametrak House 8 Greenfields GU33 7EH Liss Hampshire | 62384280001 | |||||||||||
| LCL ELECTRONICS ASSEMBLY LTD. | Director | The Burrows East Goscote LE7 3XD Leicester 109-110 England |
| 303501730001 |
Who are the persons with significant control of ANODE CKE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alan Keith Brown | Oct 10, 2025 | The Burrows East Goscote LE7 3XD Leicester 109-110 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Jordan Moran | Oct 10, 2025 | The Burrows East Goscote LE7 3XD Leicester 109-110 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lcl Electronics Assembly Ltd. | Nov 06, 2022 | The Burrows East Goscote LE7 3XD Leicester 109-110 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Techquest Holdings Limited | Nov 24, 2020 | Blackthorn House St Pauls Square B3 1RL Birmingham C/O Holder Blackthorn England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John William Chandler | Apr 06, 2016 | Skipton Auction Mart Gargrave Road BD23 1UD Skipton Unit 24 North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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