Background WavePink WaveYellow Wave

ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)

ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410) is an active UK company. incorporated on 1 May 2014. with registered office in Gloucestershire. The company operates in the Construction sector, engaged in construction of domestic buildings. ANTHOLOGY DEPTFORD FOUNDRY LIMITED has been registered for 11 years.

Company Number
09021410
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
105-107 Bath Road, Gloucestershire, GL53 7PR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHOLOGY DEPTFORD FOUNDRY LIMITED

ANTHOLOGY DEPTFORD FOUNDRY LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Gloucestershire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ANTHOLOGY DEPTFORD FOUNDRY LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09021410

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ANTHOLOGY DEPTFORD LIMITED
From: 1 May 2014To: 2 December 2015
Contact
Address

105-107 Bath Road Cheltenham Gloucestershire, GL53 7PR,

Previous Addresses

Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England
From: 11 December 2020To: 20 October 2021
160-166 Borough High Street London SE1 1LB England
From: 7 November 2017To: 11 December 2020
1 Adam Street London WC2N 6LE
From: 1 October 2014To: 7 November 2017
27 Knightsbridge London SW1X 7LY United Kingdom
From: 1 May 2014To: 1 October 2014
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
Mar 15
Funding Round
Apr 15
Director Left
Sept 17
Loan Secured
Feb 18
Funding Round
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Dec 20
Loan Secured
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 24
Capital Update
Jun 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
27 June 2024
SH19Statement of Capital
Legacy
27 June 2024
SH20SH20
Legacy
27 June 2024
CAP-SSCAP-SS
Resolution
27 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2024
AAAnnual Accounts
Legacy
13 May 2024
PARENT_ACCPARENT_ACC
Legacy
13 May 2024
AGREEMENT2AGREEMENT2
Legacy
13 May 2024
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
13 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2023
AAAnnual Accounts
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 December 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
11 December 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Memorandum Articles
14 March 2018
MAMA
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Resolution
8 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Memorandum Articles
24 April 2015
MAMA
Resolution
24 April 2015
RESOLUTIONSResolutions
Resolution
2 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Incorporation Company
1 May 2014
NEWINCIncorporation