Background WavePink WaveYellow Wave

ANCHORMAN INSURANCE CONSULTANTS LIMITED (03631690)

ANCHORMAN INSURANCE CONSULTANTS LIMITED (03631690) is an active UK company. incorporated on 15 September 1998. with registered office in Okehampton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ANCHORMAN INSURANCE CONSULTANTS LIMITED has been registered for 27 years.

Company Number
03631690
Status
active
Type
ltd
Incorporated
15 September 1998
Age
27 years
Address
Unit 15 Okehampton Business Centre, Okehampton, EX20 1FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHORMAN INSURANCE CONSULTANTS LIMITED

ANCHORMAN INSURANCE CONSULTANTS LIMITED is an active company incorporated on 15 September 1998 with the registered office located in Okehampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ANCHORMAN INSURANCE CONSULTANTS LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03631690

LTD Company

Age

27 Years

Incorporated 15 September 1998

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 15 Okehampton Business Centre Higher Stockley Mead Okehampton, EX20 1FJ,

Previous Addresses

Unit 11 Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ United Kingdom
From: 14 April 2020To: 21 January 2025
8 Cranmere Road Okehampton Devon EX20 1UE
From: 1 October 2010To: 14 April 2020
Anchorman House 19 East Street Okehampton Devon EX20 1AT
From: 15 September 1998To: 1 October 2010
Timeline

24 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Aug 14
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Nov 18
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Mar 21
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
May 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Feb 26
2
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Statement Of Companys Objects
21 March 2026
CC04CC04
Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Resolution
2 July 2024
RESOLUTIONSResolutions
Memorandum Articles
2 July 2024
MAMA
Capital Name Of Class Of Shares
2 July 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
5 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
3 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
4 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Resolution
13 April 2010
RESOLUTIONSResolutions
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
13 December 2004
88(2)R88(2)R
Legacy
21 September 2004
123Notice of Increase in Nominal Capital
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
287Change of Registered Office
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 September 1999
AAAnnual Accounts
Legacy
24 February 1999
225Change of Accounting Reference Date
Legacy
5 November 1998
225Change of Accounting Reference Date
Legacy
18 September 1998
288bResignation of Director or Secretary
Incorporation Company
15 September 1998
NEWINCIncorporation