Background WavePink WaveYellow Wave

ANGLOTECH SOLUTIONS LIMITED (09581690)

ANGLOTECH SOLUTIONS LIMITED (09581690) is an active UK company. incorporated on 8 May 2015. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers) and 1 other business activities. ANGLOTECH SOLUTIONS LIMITED has been registered for 10 years. Current directors include MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross, PIERCEWRIGHT, Brad.

Company Number
09581690
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross, PIERCEWRIGHT, Brad
SIC Codes
77330, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLOTECH SOLUTIONS LIMITED

ANGLOTECH SOLUTIONS LIMITED is an active company incorporated on 8 May 2015 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers) and 1 other business activity. ANGLOTECH SOLUTIONS LIMITED was registered 10 years ago.(SIC: 77330, 82990)

Status

active

Active since 10 years ago

Company No

09581690

LTD Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

Atterdale House Lingfield Way Darlington DL1 4GD England
From: 10 March 2025To: 10 March 2025
106-108 North Road Darlington DL1 2EQ England
From: 30 August 2023To: 10 March 2025
103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England
From: 14 September 2017To: 30 August 2023
19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom
From: 8 May 2015To: 14 September 2017
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 21
Director Left
Jan 22
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Jun 24
Loan Secured
Jul 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 15 Oct 2024

OAKLEY, Ross

Active
WellingboroughNN8 4NL
Born July 1987
Director
Appointed 16 Oct 2019

PIERCEWRIGHT, Brad

Active
Sanders Road, WellingboroughNN8 4NL
Born September 1980
Director
Appointed 10 Dec 2015

ADDISON, David John

Resigned
Sanders Road, WellingboroughNN8 4NL
Born December 1977
Director
Appointed 29 Aug 2017
Resigned 12 Dec 2018

BORLAND, Helen Gail

Resigned
WellingboroughNN8 4NL
Born December 1974
Director
Appointed 16 Oct 2019
Resigned 27 Jan 2020

DOYLE, Glenn Charles

Resigned
Montpelier Avenue, BexleyDA5 3AP
Born May 1966
Director
Appointed 08 May 2015
Resigned 28 Jun 2016

ETHERIDGE, Stephen

Resigned
Sanders Road, WellingboroughNN8 4NL
Born January 1959
Director
Appointed 10 Oct 2018
Resigned 29 Sept 2023

HARTLEY, Dylan Michael

Resigned
North Road, DarlingtonDL1 2EQ
Born March 1986
Director
Appointed 03 May 2018
Resigned 29 Sept 2023

NAPTHALI, Gary Paul

Resigned
79 Thorpes Road, HeanorDE75 7GR
Born February 1969
Director
Appointed 01 Jul 2016
Resigned 29 Aug 2017

TURNHAM, Mansel

Resigned
WellingboroughNN8 4NL
Born December 1982
Director
Appointed 04 Jun 2019
Resigned 07 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Sanders Road, WellingboroughNN8 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Brad Piercewright

Ceased
Sanders Road, WellingboroughNN8 4NL
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2017
Ceased 02 Mar 2021
Sanders Road, WellingboroughNN8 4NL

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 29 Aug 2017
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
29 January 2024
DS02DS02
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 December 2023
DS01DS01
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Part
4 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Incorporation Company
8 May 2015
NEWINCIncorporation