Background WavePink WaveYellow Wave

PLATIPUS ANCHORS HOLDINGS LIMITED (02797459)

PLATIPUS ANCHORS HOLDINGS LIMITED (02797459) is an active UK company. incorporated on 9 March 1993. with registered office in Redhill. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PLATIPUS ANCHORS HOLDINGS LIMITED has been registered for 33 years. Current directors include KERR, Ryan David, SWISS, Adam David Radcliffe.

Company Number
02797459
Status
active
Type
ltd
Incorporated
9 March 1993
Age
33 years
Address
The Kingsfield Business Centre, Redhill, RH1 4DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KERR, Ryan David, SWISS, Adam David Radcliffe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATIPUS ANCHORS HOLDINGS LIMITED

PLATIPUS ANCHORS HOLDINGS LIMITED is an active company incorporated on 9 March 1993 with the registered office located in Redhill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PLATIPUS ANCHORS HOLDINGS LIMITED was registered 33 years ago.(SIC: 64209)

Status

active

Active since 33 years ago

Company No

02797459

LTD Company

Age

33 Years

Incorporated 9 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

PLATIPUS ANCHORS LIMITED
From: 9 March 1993To: 22 November 1994
Contact
Address

The Kingsfield Business Centre Philanthropic Road Redhill, RH1 4DP,

Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jun 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Capital Reduction
Oct 24
Share Buyback
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Apr 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 25 Mar 2025

KERR, Ryan David

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born December 1971
Director
Appointed 25 Mar 2025

SWISS, Adam David Radcliffe

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born February 1968
Director
Appointed 25 Mar 2025

AGG, Charles Simon James

Resigned
The Kingsfield Business Centre, RedhillRH1 4DP
Secretary
Appointed 09 Mar 1993
Resigned 25 Mar 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Mar 1993
Resigned 09 Mar 1993

AGG, Charles Simon James

Resigned
The Kingsfield Business Centre, RedhillRH1 4DP
Born December 1956
Director
Appointed 09 Mar 1993
Resigned 25 Mar 2025

HAMILTON, Russell Michael

Resigned
Albourne, HassocksBN6 9BX
Born October 1954
Director
Appointed 09 Mar 1993
Resigned 26 Nov 2008

RUSSELL, Michael Hamilton

Resigned
The Kingsfield Business Centre, RedhillRH1 4DP
Born October 1954
Director
Appointed 09 Mar 1993
Resigned 15 Jun 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Mar 1993
Resigned 09 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
Ashroyd Business Park, BarnsleyS74 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Charles Simon James Agg

Ceased
The Kingsfield Business Centre, RedhillRH1 4DP
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Capital Cancellation Shares
7 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 April 2025
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
4 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Capital Cancellation Shares
9 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2023
AAAnnual Accounts
Capital Cancellation Shares
10 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
17 June 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Resolution
9 May 2014
RESOLUTIONSResolutions
Memorandum Articles
25 April 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
11 March 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
123Notice of Increase in Nominal Capital
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
30 July 1996
AUDAUD
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
21 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1994
88(3)88(3)
Legacy
8 June 1994
88(2)O88(2)O
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
88(2)P88(2)P
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
26 November 1993
224224
Legacy
25 March 1993
288288
Incorporation Company
9 March 1993
NEWINCIncorporation