Background WavePink WaveYellow Wave

ANOMALY UK LIMITED (06647600)

ANOMALY UK LIMITED (06647600) is an active UK company. incorporated on 15 July 2008. 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.. ANOMALY UK LIMITED has been registered for 17 years. Current directors include ROBERTS, Sandy Beasley, WILSHER, Karina Suzanne.

Company Number
06647600
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
25 Charterhouse Square, London, EC1M 6AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTS, Sandy Beasley, WILSHER, Karina Suzanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOMALY UK LIMITED

ANOMALY UK LIMITED is an active company incorporated on 15 July 2008 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.. ANOMALY UK LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06647600

LTD Company

Age

17 Years

Incorporated 15 July 2008

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 5 December 2025 (3 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

25 Charterhouse Square London, EC1M 6AE,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 5 February 2010To: 21 September 2017
6Th Floor One London Wall London EC2Y 5EB
From: 15 July 2008To: 5 February 2010
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 14
Director Left
Aug 14
New Owner
Aug 17
Loan Secured
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Left
May 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Cleared
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Oct 24
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ROBERTS, Sandy Beasley

Active
Charterhouse Square, LondonEC1M 6AE
Born August 1966
Director
Appointed 04 Aug 2021

WILSHER, Karina Suzanne

Active
Charthouse Square, LondonEC1M 6AE
Born June 1973
Director
Appointed 10 Aug 2020

INTERNATIONAL REGISTRARS LIMITED

Resigned
Cranwood Street,, LondonEC1V 9EE
Corporate secretary
Appointed 05 Feb 2010
Resigned 28 May 2020

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 15 Jul 2008
Resigned 05 Feb 2010

CONLON, James Patrick

Resigned
Boulevard, Westfield
Born January 1961
Director
Appointed 09 Mar 2010
Resigned 11 Jun 2018

DOFT, David Benjamin

Resigned
745 5th Avenue, New York10151
Born August 1971
Director
Appointed 11 Jun 2018
Resigned 09 Aug 2019

GRAHAM, Paul Edward Joseph

Resigned
Block C, The Jam Factory, LondonSE1 4TQ
Born August 1975
Director
Appointed 09 Mar 2010
Resigned 22 May 2013

GRAY, Geoffrey Edward

Resigned
Croxley Road, LondonW9 3HJ
Born January 1973
Director
Appointed 09 Mar 2010
Resigned 07 Jan 2013

JOHNSON, Carlton

Resigned
Broadway, New York
Born November 1958
Director
Appointed 22 Jul 2008
Resigned 10 Aug 2020

ROSS, David Corwin

Resigned
745 5th Avenue, New York10151
Born April 1980
Director
Appointed 11 Jun 2018
Resigned 04 Aug 2021

ANOMALY CORPORATE ENTERPRISES LLC

Resigned
536 Broadway, 11th Floor, New York
Corporate director
Appointed 22 Jul 2008
Resigned 11 Jun 2018

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 15 Jul 2008
Resigned 22 Jul 2008

Persons with significant control

3

1 Active
2 Ceased
Floor 65, New YorkNY 10007

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Draper Street, TorontoM5V 2M3

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Ceased 03 Aug 2021

Mr James Patrick Conlon

Ceased
Boulevard, Westfield
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
7 October 2020
AUDAUD
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Memorandum Articles
24 August 2018
MAMA
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Resolution
18 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 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
23 July 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
22 August 2008
225Change of Accounting Reference Date
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Incorporation Company
15 July 2008
NEWINCIncorporation