Background WavePink WaveYellow Wave

ANGLO STEEL CORP. LIMITED (09482449)

ANGLO STEEL CORP. LIMITED (09482449) is an active UK company. incorporated on 10 March 2015. with registered office in Wednesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ANGLO STEEL CORP. LIMITED has been registered for 11 years. Current directors include ROBERTS, Andrew.

Company Number
09482449
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ROBERTS, Andrew
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO STEEL CORP. LIMITED

ANGLO STEEL CORP. LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Wednesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ANGLO STEEL CORP. LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09482449

LTD Company

Age

11 Years

Incorporated 10 March 2015

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

228 Briscoe Lane Manchester M40 2XG England
From: 1 October 2018To: 2 March 2022
Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
From: 25 January 2016To: 1 October 2018
228 Briscoe Lane Newton Heath Manchester M40 2XG United Kingdom
From: 10 March 2015To: 25 January 2016
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Sept 15
Funding Round
Sept 15
Loan Secured
Oct 15
Director Left
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Aug 24
Director Left
Sept 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 16 Dec 2021

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 16 Dec 2021

O'SULLIVAN, Christopher Andrew

Resigned
Briscoe Lane, ManchesterM40 2XG
Born June 1972
Director
Appointed 10 Mar 2015
Resigned 02 Mar 2021

O'SULLIVAN, Paul Marcus

Resigned
Briscoe Lane, ManchesterM40 2XG
Born September 1970
Director
Appointed 10 Mar 2015
Resigned 16 Dec 2021

SMITH, Kevin Barry

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 16 Dec 2021
Resigned 01 Sept 2024

Persons with significant control

1

45-51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2015
RESOLUTIONSResolutions
Resolution
9 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 October 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
3 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Incorporation Company
10 March 2015
NEWINCIncorporation