Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANCHOR COMPUTER SYSTEMS LIMITED
Company Information for

ANCHOR COMPUTER SYSTEMS LIMITED

11-12 HANOVER SQUARE, LONDON, W1S 1JJ,
Company Registration Number
01582278
Private Limited Company
Active

Company Overview

About Anchor Computer Systems Ltd
ANCHOR COMPUTER SYSTEMS LIMITED was founded on 1981-08-24 and has its registered office in London. The organisation's status is listed as "Active". Anchor Computer Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANCHOR COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
11-12 HANOVER SQUARE
LONDON
W1S 1JJ
Other companies in LL17
 
Telephone01248750555
 
Filing Information
Company Number 01582278
Company ID Number 01582278
Date formed 1981-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB352574254  
Last Datalog update: 2024-05-05 14:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHOR COMPUTER SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANCHOR COMPUTER SYSTEMS LIMITED
The following companies were found which have the same name as ANCHOR COMPUTER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED 11-12 HANOVER SQUARE LONDON W1S 1JJ Active Company formed on the 2005-04-18
ANCHOR COMPUTER SYSTEMS GROUP LTD 1 CHESTNUT COURT PARC MENAI BANGOR, GWYNEDD LL57 4FH Active Company formed on the 2019-04-30

Company Officers of ANCHOR COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MALCOM ROBIN GRAY
Director 2014-06-13
ALISON GAIL O'SULLIVAN
Director 2014-03-03
EMILY JANE O'SULLIVAN
Director 2018-03-21
MICHAEL PETER O'SULLIVAN
Director 2007-02-01
NIAMH O'SULLIVAN
Director 2018-03-21
PAUL ANTHONY O'SULLIVAN
Director 2014-03-03
JACINTA MARY ANN TRACEY
Director 2015-05-01
WAYNE PETER TRACEY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ANNETTE ENGLAND
Company Secretary 2001-05-01 2014-03-03
PETER JEFFERY ENGLAND
Director 1991-07-25 2014-03-03
ERIC HUGH COLLINS
Director 1991-07-25 2007-02-01
PETER JEFFREY ENGLAND
Company Secretary 2000-04-25 2001-05-01
SANDRA ANNETTE ENGLAND
Company Secretary 1991-07-25 2000-04-19
KENNETH MARTYN REES
Director 1996-10-14 2000-02-09
ROBERT HUMPHREY WILLIAMS
Director 1996-01-01 2000-02-09
SANDRA ANNETTE ENGLAND
Director 1982-12-21 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOM ROBIN GRAY ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED Director 2014-06-13 CURRENT 2005-04-18 Active
ALISON GAIL O'SULLIVAN ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
EMILY JANE O'SULLIVAN ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-04-18 Active
NIAMH O'SULLIVAN ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-04-18 Active
PAUL ANTHONY O'SULLIVAN ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED Director 2014-03-03 CURRENT 2005-04-18 Active
JACINTA MARY ANN TRACEY ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2005-04-18 Active
WAYNE PETER TRACEY ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2005-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-17APPOINTMENT TERMINATED, DIRECTOR BRYAN DAVID MECROW
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06REGISTRATION OF A CHARGE / CHARGE CODE 015822780009
2022-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015822780009
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015822780008
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH
2021-01-05AP01DIRECTOR APPOINTED MR COLIN BROWN
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE O'SULLIVAN
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015822780007
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14PSC02Notification of Anchor Computer Systems (Holdings) Limited as a person with significant control on 2016-07-01
2020-10-14PSC07CESSATION OF ALISON GAIL O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-07-29RES01ADOPT ARTICLES 29/07/19
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015822780008
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOM ROBIN GRAY
2019-07-24AP01DIRECTOR APPOINTED MR ANDREW POGSON
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015822780007
2018-06-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 70000
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-22AP01DIRECTOR APPOINTED NIAMH O'SULLIVAN
2018-03-22AP01DIRECTOR APPOINTED EMILY JANE O'SULLIVAN
2017-11-03CH01Director's details changed for Michael Peter O'sullivan on 2017-11-03
2017-09-01AAMDAmended account full exemption
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 70000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 70000
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015822780006
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 70000
2015-06-04AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Irish Square St Asaph Denbighshire LL17 0RN
2015-05-05AP01DIRECTOR APPOINTED MRS JACINTA MARY ANN TRACEY
2015-05-05AP01DIRECTOR APPOINTED MR WAYNE PETER TRACEY
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 70000
2014-06-19AR0117/04/14 ANNUAL RETURN FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR MALCOM ROBIN GRAY
2014-03-31AP01DIRECTOR APPOINTED MR PAUL ANTHONY O'SULLIVAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENGLAND
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA ENGLAND
2014-03-31AP01DIRECTOR APPOINTED MRS ALISON GAIL O'SULLIVAN
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 015822780006
2013-07-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-23AR0117/04/13 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-07AR0117/04/12 FULL LIST
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25AR0117/04/11 FULL LIST
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM ANCHOR COMPUTER SYSTEMS C/O FRASER WOOD LTD VICTORIA HOUSE BANGOR LL57 1UB
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-14AR0117/04/10 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/03
2003-06-03363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-03363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-07-03288bSECRETARY RESIGNED
2001-07-03288aNEW SECRETARY APPOINTED
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-08288bDIRECTOR RESIGNED
2000-05-08288aNEW SECRETARY APPOINTED
2000-05-08288bSECRETARY RESIGNED
2000-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/00
2000-04-26363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-04-06288bDIRECTOR RESIGNED
2000-04-06288bDIRECTOR RESIGNED
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-19363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1998-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/98
1998-05-08363sRETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-15288bDIRECTOR RESIGNED
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-25363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1997-04-16288aNEW DIRECTOR APPOINTED
1997-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/97
1997-03-12363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ANCHOR COMPUTER SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANCHOR COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Satisfied FINANCE WALES INVESTMENTS (8) LTD
DEBENTURE 2010-07-24 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
LEGAL MORTGAGE 1994-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-12-10 Satisfied WELSH DEVELOPMENT AGENCY
MORTGAGE DEBENTURE 1993-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1982-01-26 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 18,266
Creditors Due After One Year 2011-12-31 £ 24,330
Creditors Due Within One Year 2012-12-31 £ 457,225
Creditors Due Within One Year 2011-12-31 £ 322,947
Provisions For Liabilities Charges 2012-12-31 £ 16,618
Provisions For Liabilities Charges 2011-12-31 £ 12,468

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANCHOR COMPUTER SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 70,000
Called Up Share Capital 2011-12-31 £ 70,000
Cash Bank In Hand 2012-12-31 £ 104,944
Cash Bank In Hand 2011-12-31 £ 114,701
Current Assets 2012-12-31 £ 654,737
Current Assets 2011-12-31 £ 431,902
Debtors 2012-12-31 £ 544,564
Debtors 2011-12-31 £ 310,866
Fixed Assets 2012-12-31 £ 195,314
Fixed Assets 2011-12-31 £ 107,201
Shareholder Funds 2012-12-31 £ 357,942
Shareholder Funds 2011-12-31 £ 179,358
Stocks Inventory 2012-12-31 £ 5,229
Stocks Inventory 2011-12-31 £ 6,335
Tangible Fixed Assets 2012-12-31 £ 195,294
Tangible Fixed Assets 2011-12-31 £ 107,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANCHOR COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANCHOR COMPUTER SYSTEMS LIMITED owns 4 domain names.

anglesey.co.uk   anchor.co.uk   gamma-fleet.co.uk   gammafleet.co.uk  

Trademarks
We have not found any records of ANCHOR COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANCHOR COMPUTER SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-03-23 GBP £811 Computers and Communications
Durham County Council 2017-02-20 GBP £811 Computers and Communications
Durham County Council 2017-01-20 GBP £811 Computers and Communications
Durham County Council 2016-12-20 GBP £811 Computers and Communications
Durham County Council 2016-11-21 GBP £810 Computers and Communications
Durham County Council 2016-10-21 GBP £810 Computers and Communications
Durham County Council 2016-09-20 GBP £750 Computers and Communications
Durham County Council 2016-06-20 GBP £750 Computers and Communications
Durham County Council 2016-05-20 GBP £750 Computers and Communications
Durham County Council 2016-04-20 GBP £750 Computers and Communications
Durham County Council 2016-04-06 GBP £750 Computers and Communications
Durham County Council 2016-01-20 GBP £750 Computers and Communications
Durham County Council 2015-10-19 GBP £750 Computers and Communications
Durham County Council 2015-09-21 GBP £750 Computers and Communications
Durham County Council 2015-08-20 GBP £750 Computers and Communications
Durham County Council 2015-07-27 GBP £1,200 Computers and Communications

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANCHOR COMPUTER SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCHOR COMPUTER SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANCHOR COMPUTER SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.