Background WavePink WaveYellow Wave

ANTHALCA LIMITED (08891887)

ANTHALCA LIMITED (08891887) is an active UK company. incorporated on 12 February 2014. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANTHALCA LIMITED has been registered for 12 years. Current directors include CHESWORTH, Alison Rachael, CHESWORTH, Antony James.

Company Number
08891887
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHESWORTH, Alison Rachael, CHESWORTH, Antony James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHALCA LIMITED

ANTHALCA LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANTHALCA LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08891887

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Richard House 9 Winckley Square Preston, PR1 3HP,

Previous Addresses

Ekm Caxton Road Fulwood Preston PR2 9ZB England
From: 2 March 2017To: 6 October 2021
Unit 6 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG
From: 12 February 2014To: 2 March 2017
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Mar 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHESWORTH, Alison Rachael

Active
9 Winckley Square, PrestonPR1 3HP
Born September 1983
Director
Appointed 12 Feb 2014

CHESWORTH, Antony James

Active
9 Winckley Square, PrestonPR1 3HP
Born August 1980
Director
Appointed 12 Feb 2014

Persons with significant control

2

Mrs Alison Rachael Chesworth

Active
9 Winckley Square, PrestonPR1 3HP
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Antony James Chesworth

Active
9 Winckley Square, PrestonPR1 3HP
Born August 1980

Nature of Control

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

Filing History

28

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Incorporation Company
12 February 2014
NEWINCIncorporation