Background WavePink WaveYellow Wave

ANSTAKE LIMITED (02885767)

ANSTAKE LIMITED (02885767) is an active UK company. incorporated on 10 January 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANSTAKE LIMITED has been registered for 32 years. Current directors include EMSON, Colin Jack.

Company Number
02885767
Status
active
Type
ltd
Incorporated
10 January 1994
Age
32 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EMSON, Colin Jack
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSTAKE LIMITED

ANSTAKE LIMITED is an active company incorporated on 10 January 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANSTAKE LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02885767

LTD Company

Age

32 Years

Incorporated 10 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 3 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 28 August 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 10 January 1994To: 28 August 2014
Timeline

4 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
May 15
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 13 Jan 1994

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 13 Jan 1994
Resigned 01 Apr 2014

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jan 1994
Resigned 13 Jan 1994

BOTTOMLEY, John Michael

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1944
Director
Appointed 13 Jan 1994
Resigned 01 Apr 2014

FARRELL, John Kevin

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born September 1948
Director
Appointed 12 Apr 1994
Resigned 27 Sept 2024

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jan 1994
Resigned 13 Jan 1994

Persons with significant control

3

2 Active
1 Ceased

John Kevin Farrell

Ceased
1 Westfield Avenue, LondonE20 1HZ
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2025

Colin Jack Emson

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
22 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Auditors Resignation Company
7 February 2004
AUDAUD
Legacy
15 January 2004
363aAnnual Return
Legacy
29 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Auditors Resignation Company
22 October 2002
AUDAUD
Accounts With Accounts Type Group
11 March 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Legacy
24 August 2001
363aAnnual Return
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
10 August 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
1 June 2000
AAAnnual Accounts
Legacy
19 January 2000
363aAnnual Return
Accounts With Accounts Type Full Group
20 May 1999
AAAnnual Accounts
Legacy
14 January 1999
363aAnnual Return
Accounts With Accounts Type Full Group
7 July 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Accounts With Accounts Type Full Group
31 January 1997
AAAnnual Accounts
Legacy
10 January 1997
363aAnnual Return
Accounts With Accounts Type Full Group
9 February 1996
AAAnnual Accounts
Legacy
19 January 1996
363x363x
Legacy
6 March 1995
363x363x
Legacy
12 September 1994
88(2)R88(2)R
Legacy
31 August 1994
224224
Legacy
9 May 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Resolution
31 January 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
287Change of Registered Office
Incorporation Company
10 January 1994
NEWINCIncorporation