Background WavePink WaveYellow Wave

ANGLIA REGISTRARS LTD (08123856)

ANGLIA REGISTRARS LTD (08123856) is an active UK company. incorporated on 29 June 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANGLIA REGISTRARS LTD has been registered for 13 years. Current directors include BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward.

Company Number
08123856
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
3 Shortlands, London, W6 8DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA REGISTRARS LTD

ANGLIA REGISTRARS LTD is an active company incorporated on 29 June 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANGLIA REGISTRARS LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08123856

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

INFORM DIRECT LIMITED
From: 29 June 2012To: 10 April 2025
Contact
Address

3 Shortlands London, W6 8DA,

Previous Addresses

, Clydesdale House 1-5 Queen Street, Ipswich, Suffolk, IP1 1SW
From: 17 December 2012To: 1 November 2024
, Clydesdale House 1-5 Queen Street, Ipswich, Suffolk, IP1 1SW, United Kingdom
From: 29 June 2012To: 17 December 2012
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Dec 19
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROWN, Andrew Stephen

Active
Shortlands, LondonW6 8DA
Born July 1989
Director
Appointed 01 Dec 2025

MCKAY, Robert

Active
Shortlands, LondonW6 8DA
Born August 1975
Director
Appointed 29 Oct 2024

MURDOCH, Stephen Edward

Active
Shortlands, LondonW6 8DA
Born November 1966
Director
Appointed 29 Oct 2024

BUNTING, Nigel

Resigned
1-5 Queen Street, IpswichIP1 1SW
Secretary
Appointed 09 Oct 2015
Resigned 10 Oct 2015

BUNTING, Nigel

Resigned
1-5 Queen Street, IpswichIP1 1SW
Born March 1957
Director
Appointed 09 Oct 2015
Resigned 10 Oct 2015

CATCHPOLE, Henry Nathaniel

Resigned
Shortlands, LondonW6 8DA
Born November 1965
Director
Appointed 29 Jun 2012
Resigned 27 Mar 2025

KORCHAK, Johnathan Keir

Resigned
Shortlands, LondonW6 8DA
Born December 1979
Director
Appointed 05 Dec 2019
Resigned 29 Oct 2024

KORCHAK, Johnathan Keir

Resigned
1-5 Queen Street, IpswichIP1 1SW
Born December 1979
Director
Appointed 01 Jan 2017
Resigned 04 Jul 2017

PEAKALL, Blaine

Resigned
1-5 Queen Street, IpswichIP1 1SW
Born December 1969
Director
Appointed 29 Jun 2012
Resigned 29 Oct 2024

WEBSTER, Ross Edward

Resigned
Shortlands, LondonW6 8DA
Born November 1980
Director
Appointed 27 Mar 2025
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Henry Nathaniel Catchpole

Ceased
1-5 Queen Street, IpswichIP1 1SW
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Blaine Peakall

Ceased
1-5 Queen Street, IpswichIP1 1SW
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Memorandum Articles
21 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
16 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Incorporation Company
29 June 2012
NEWINCIncorporation