Background WavePink WaveYellow Wave

ANKA HOLDINGS LIMITED (06690348)

ANKA HOLDINGS LIMITED (06690348) is an active UK company. incorporated on 5 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANKA HOLDINGS LIMITED has been registered for 17 years. Current directors include COLLIER, Declan, DAWES, James Peter, HALL, Matthew David and 1 others.

Company Number
06690348
Status
active
Type
ltd
Incorporated
5 September 2008
Age
17 years
Address
21 Holborn Viaduct, London, EC1A 2DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLIER, Declan, DAWES, James Peter, HALL, Matthew David, ROWLAND, Christopher David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANKA HOLDINGS LIMITED

ANKA HOLDINGS LIMITED is an active company incorporated on 5 September 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANKA HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06690348

LTD Company

Age

17 Years

Incorporated 5 September 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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

21 Holborn Viaduct London, EC1A 2DY,

Timeline

23 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Oct 15
Director Left
Nov 16
Funding Round
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 26 Sept 2022

COLLIER, Declan

Active
Holborn Viaduct, LondonEC1A 2DY
Born June 1955
Director
Appointed 03 Jun 2021

DAWES, James Peter

Active
Holborn Viaduct, LondonEC1A 2DY
Born July 1971
Director
Appointed 17 Jun 2021

HALL, Matthew David

Active
Holborn Viaduct, LondonEC1A 2DY
Born August 1969
Director
Appointed 22 Oct 2021

ROWLAND, Christopher David

Active
Holborn Viaduct, LondonEC1A 2DY
Born August 1980
Director
Appointed 14 Dec 2022

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 05 Sept 2008
Resigned 22 Jul 2022

DELLIS, Anna Louise

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born December 1973
Director
Appointed 01 Jun 2017
Resigned 14 Dec 2022

HOPKINS, Andrew Craig

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born March 1988
Director
Appointed 22 Jun 2018
Resigned 01 Apr 2019

JACQZ, Maxime Jean Pierre

Resigned
Blythe Road, LondonW14 0HL
Born February 1979
Director
Appointed 10 Sept 2008
Resigned 01 Jun 2017

MCNAIR, Raymond John

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born July 1964
Director
Appointed 22 Oct 2021
Resigned 13 Jan 2023

MEISSNER, Hans Rupprecht Wilhelm

Resigned
13 Redington Road, LondonNW3 7QX
Born April 1954
Director
Appointed 05 Sept 2008
Resigned 01 Jun 2017

SCHWENGBER, Sebastian

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born July 1979
Director
Appointed 02 Apr 2019
Resigned 17 Jun 2021

SPRINGETT, Scott

Resigned
33 Braxted Park, LondonSW16 3DU
Born June 1968
Director
Appointed 05 Sept 2008
Resigned 03 Nov 2016

WHITE, Philip Joseph

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born October 1962
Director
Appointed 01 Jun 2017
Resigned 22 Jun 2018

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 05 Sept 2008
Resigned 05 Sept 2008

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 05 Sept 2008
Resigned 05 Sept 2008

Persons with significant control

2

1 Active
1 Ceased
6th Floor, LondonEC2Y 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Kent House, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 September 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Memorandum Articles
15 June 2017
MAMA
Resolution
15 June 2017
RESOLUTIONSResolutions
Resolution
9 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Capital Allotment Shares
4 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Resolution
4 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Legacy
30 September 2009
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Resolution
10 September 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Incorporation Company
5 September 2008
NEWINCIncorporation