Background WavePink WaveYellow Wave

ANGLESOURCE LIMITED (02834347)

ANGLESOURCE LIMITED (02834347) is an active UK company. incorporated on 8 July 1993. with registered office in Hale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANGLESOURCE LIMITED has been registered for 32 years. Current directors include ARORA, Bobby, ARORA, Simon.

Company Number
02834347
Status
active
Type
ltd
Incorporated
8 July 1993
Age
32 years
Address
Suite 1.01 Westgate, Hale, WA14 2EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Bobby, ARORA, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLESOURCE LIMITED

ANGLESOURCE LIMITED is an active company incorporated on 8 July 1993 with the registered office located in Hale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANGLESOURCE LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02834347

LTD Company

Age

32 Years

Incorporated 8 July 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Suite 1.01 Westgate 44 Hale Road Hale, WA14 2EX,

Previous Addresses

Room 4.02 Station House Stamford New Road Altrincham WA14 1EP England
From: 17 March 2023To: 7 February 2025
Suite 2, Torr Vale Mill Torr Vale Road New Mills High Peak SK22 3HS England
From: 21 April 2020To: 17 March 2023
32 Union Road New Mills High Peak Derbyshire SK22 3ES England
From: 22 March 2017To: 21 April 2020
Regent House , Suit 22 , 11th Floor Heaton Lane Stockport Cheshire SK4 1BS
From: 3 February 2015To: 22 March 2017
808 Hyde Road Gorton Manchester Lancashire M18 7JD
From: 8 July 1993To: 3 February 2015
Timeline

7 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Dec 10
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
May 15
Loan Cleared
Sept 23
Loan Cleared
Sept 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARORA, Simon

Active
Westgate, HaleWA14 2EX
Secretary
Appointed 01 Jun 1994

ARORA, Bobby

Active
Westgate, HaleWA14 2EX
Born January 1972
Director
Appointed 01 Mar 2013

ARORA, Simon

Active
Westgate, HaleWA14 2EX
Born November 1969
Director
Appointed 08 Dec 2010

ARURA, Bobby

Resigned
194 Brooklands Road, SaleM33 3PB
Secretary
Appointed 29 Jul 1993
Resigned 01 Jun 1994

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 08 Jul 1993
Resigned 29 Jul 1993

ARORA, Joginder Kaur

Resigned
54 Carrwood, Hale BarnsWA15 0EW
Born August 1948
Director
Appointed 29 Jul 1993
Resigned 11 Mar 2012

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 08 Jul 1993
Resigned 29 Jul 1993

Persons with significant control

1

Mr Simon Arora

Active
Hyde Road, ManchesterM18 7JD
Born November 1969

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2023
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Resolution
26 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
3 May 1996
287Change of Registered Office
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1995
AAAnnual Accounts
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
17 March 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
287Change of Registered Office
Memorandum Articles
5 August 1993
MEM/ARTSMEM/ARTS
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
287Change of Registered Office
Resolution
5 August 1993
RESOLUTIONSResolutions
Incorporation Company
8 July 1993
NEWINCIncorporation