Background WavePink WaveYellow Wave

ANCHOR RENEWABLES LTD (07769503)

ANCHOR RENEWABLES LTD (07769503) is an active UK company. incorporated on 12 September 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ANCHOR RENEWABLES LTD has been registered for 14 years. Current directors include DIAS, Peter Edward, RHYS JONES, Barnaby David, ROSSER, Thomas James.

Company Number
07769503
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DIAS, Peter Edward, RHYS JONES, Barnaby David, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR RENEWABLES LTD

ANCHOR RENEWABLES LTD is an active company incorporated on 12 September 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ANCHOR RENEWABLES LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07769503

LTD Company

Age

14 Years

Incorporated 12 September 2011

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 1 October 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor, 33 Holborn London EC1N 2HT England
From: 8 July 2020To: 1 April 2023
Suite 510 Chadwick House Warrington Road Birchwood Warrington WA3 6AE England
From: 17 June 2019To: 8 July 2020
20th Ihub Office City Tower Piccadilly Manchester M1 4BT England
From: 14 December 2018To: 17 June 2019
Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH England
From: 6 June 2018To: 14 December 2018
1st Floor Arthur House Chorlton Street Manchester M1 3FH England
From: 7 June 2017To: 6 June 2018
6 Bradley Street Manchester M1 1EH
From: 23 December 2016To: 7 June 2017
4th Floor 50 Mark Lane London EC3R 7QR
From: 24 December 2013To: 23 December 2016
7Th Floor 52-54 Gracechurch Street London EC3V 0EH
From: 6 July 2012To: 24 December 2013
4 Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom
From: 12 September 2011To: 6 July 2012
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Share Issue
Oct 11
Director Joined
Jan 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Jul 13
Director Left
Dec 16
Loan Secured
Apr 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Aug 23
Capital Update
Feb 26
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DIAS, Peter Edward

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1981
Director
Appointed 03 Jul 2020

RHYS JONES, Barnaby David

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1972
Director
Appointed 09 Feb 2022

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 03 Jul 2020

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 01 Dec 2011
Resigned 31 Mar 2015

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 03 Jul 2020
Resigned 01 Dec 2022

TRICOR SECRETARIES LIMITED

Resigned
50 Mark Lane, LondonEC3R 7QR
Corporate secretary
Appointed 31 Mar 2015
Resigned 31 Dec 2016

BRIERLEY, Alexander David Kelson

Resigned
Holborn, LondonEC1N 2HT
Born December 1978
Director
Appointed 03 Jul 2020
Resigned 09 Feb 2022

CROWE, Andrew James

Resigned
Tower House, PooleBH15 2JH
Born November 1971
Director
Appointed 13 Dec 2018
Resigned 03 Jul 2020

GAMMOND, David Keith

Resigned
The Bothy, AlburyGU5 9BH
Born September 1958
Director
Appointed 12 Sept 2011
Resigned 13 Dec 2018

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 03 Jul 2020
Resigned 29 Aug 2023

MCGANN, Damian Francis James

Resigned
Charles Street, LeighWN7 1DB
Born May 1969
Director
Appointed 13 Dec 2018
Resigned 03 Jul 2020

READ, Mark Anthony

Resigned
St Mary Axe, LondonEC3A 8BH
Born September 1971
Director
Appointed 13 Dec 2018
Resigned 03 Jul 2020

SMITH, Martin

Resigned
Charles Street, LeighWN7 1DB
Born August 1986
Director
Appointed 13 Dec 2018
Resigned 03 Jul 2020

THOMPSON, Paul

Resigned
Albury Park, GuildfordGU5 9BH
Born June 1946
Director
Appointed 03 Dec 2012
Resigned 13 Dec 2018

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Born April 1952
Director
Appointed 01 Dec 2011
Resigned 30 Nov 2016

Persons with significant control

1

164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

101

Capital Statement Capital Company With Date Currency Figure
28 February 2026
SH19Statement of Capital
Legacy
28 February 2026
SH20SH20
Resolution
28 February 2026
RESOLUTIONSResolutions
Legacy
28 February 2026
CAP-SSCAP-SS
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Memorandum Articles
27 July 2020
MAMA
Resolution
27 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 July 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
13 September 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Memorandum Articles
24 April 2017
MAMA
Resolution
24 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
28 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Capital Alter Shares Subdivision
11 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
7 October 2011
RESOLUTIONSResolutions
Incorporation Company
12 September 2011
NEWINCIncorporation