Background WavePink WaveYellow Wave

MOUNT ANVIL (STEPNEY WAY 1) LIMITED (11166076)

MOUNT ANVIL (STEPNEY WAY 1) LIMITED (11166076) is an active UK company. incorporated on 23 January 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MOUNT ANVIL (STEPNEY WAY 1) LIMITED has been registered for 8 years. Current directors include BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy and 2 others.

Company Number
11166076
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy, SHANE, Daniel Andrew, TAYLOR, Luke Geoffrey Ernest
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ANVIL (STEPNEY WAY 1) LIMITED

MOUNT ANVIL (STEPNEY WAY 1) LIMITED is an active company incorporated on 23 January 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MOUNT ANVIL (STEPNEY WAY 1) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11166076

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Dec 18
Loan Secured
May 20
Loan Cleared
Nov 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Left
May 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 07 Mar 2025

BATE, Marcus Stephen

Active
Aldersgate Street, LondonEC1A 4HY
Born January 1980
Director
Appointed 07 Oct 2022

HALL, Jonathan Richard

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1973
Director
Appointed 13 Jul 2018

OWEN, James Edward Roy

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1986
Director
Appointed 24 Aug 2023

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Born July 1987
Director
Appointed 01 Feb 2025

TAYLOR, Luke Geoffrey Ernest

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1981
Director
Appointed 07 Oct 2022

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 24 Aug 2023
Resigned 07 Mar 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 23 Jan 2018
Resigned 24 Aug 2023

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1986
Director
Appointed 24 Aug 2023
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1966
Director
Appointed 23 Jan 2018
Resigned 24 Aug 2023

BURSLEM, Peter Robert

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1965
Director
Appointed 23 Jan 2018
Resigned 13 Jul 2018

HURLEY, Darragh Richard Joseph

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1987
Director
Appointed 23 Jan 2018
Resigned 24 Aug 2023

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
27 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Incorporation Company
23 January 2018
NEWINCIncorporation