Background WavePink WaveYellow Wave

ANCHORFREE LTD (07288764)

ANCHORFREE LTD (07288764) is an active UK company. incorporated on 18 June 2010. with registered office in Sevenoaks. The company operates in the Information and Communication sector, engaged in other information technology service activities. ANCHORFREE LTD has been registered for 15 years. Current directors include BELMONTE, Adam Garro, HETHERINGTON, Thomas Sherin.

Company Number
07288764
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Kings Lodge London Road, Sevenoaks, TN15 6AR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BELMONTE, Adam Garro, HETHERINGTON, Thomas Sherin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHORFREE LTD

ANCHORFREE LTD is an active company incorporated on 18 June 2010 with the registered office located in Sevenoaks. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ANCHORFREE LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07288764

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Kings Lodge London Road West Kingsdown Sevenoaks, TN15 6AR,

Previous Addresses

, 140 Montrose Avenue, Welling, DA16 2QY, England
From: 23 August 2016To: 24 February 2022
, 34 Marlborough Lane, London, Charlton, SE7 7DF
From: 18 June 2010To: 23 August 2016
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Dec 10
Director Joined
Apr 19
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jan 22
Loan Secured
Dec 24
Owner Exit
Jan 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BELMONTE, Adam Garro

Active
London Road, SevenoaksTN15 6AR
Born November 1983
Director
Appointed 27 Mar 2026

HETHERINGTON, Thomas Sherin

Active
London Road, SevenoaksTN15 6AR
Born July 1977
Director
Appointed 27 Mar 2026

CUNNEEN, Blake Ian

Resigned
London Road, SevenoaksTN15 6AR
Born April 1979
Director
Appointed 30 Jun 2020
Resigned 27 Mar 2026

MALIK, Maryna

Resigned
Minerva Lodge, LondonSE3 0EZ
Born August 1980
Director
Appointed 18 Jun 2010
Resigned 31 Oct 2010

MALOBRODSKY, Eugene

Resigned
National Ave, Ca94043CA94043
Born February 1982
Director
Appointed 18 Jun 2010
Resigned 02 Mar 2020

PANDEY, Alok Chetan

Resigned
San Mateo, California94403
Born May 1988
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2020

RAVICHANDRAN, Hari Krishna

Resigned
London Road, SevenoaksTN15 6AR
Born December 1975
Director
Appointed 30 Jun 2020
Resigned 27 Mar 2026

SAEED, Hamed Rehman

Resigned
London Road, SevenoaksTN15 6AR
Born January 1976
Director
Appointed 30 Jun 2020
Resigned 27 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Pango Llc

Ceased
Northern Avenue, Boston02210

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2019
Ceased 15 Oct 2019

Mr Eugene Malobrodsky

Ceased
Mountain View, CaliforniaCA94043
Born February 1982

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Resolution
15 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Incorporation Company
18 June 2010
NEWINCIncorporation