Background WavePink WaveYellow Wave

ANGLIAN COMPRESSORS HOLDINGS LIMITED (11450194)

ANGLIAN COMPRESSORS HOLDINGS LIMITED (11450194) is an active UK company. incorporated on 5 July 2018. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). ANGLIAN COMPRESSORS HOLDINGS LIMITED has been registered for 7 years. Current directors include LEEMPOELS, Bjorn Michael, SAHIN KOCAS, Handan.

Company Number
11450194
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
Technology House Maylands Avenue, Hemel Hempstead, HP2 7DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
LEEMPOELS, Bjorn Michael, SAHIN KOCAS, Handan
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN COMPRESSORS HOLDINGS LIMITED

ANGLIAN COMPRESSORS HOLDINGS LIMITED is an active company incorporated on 5 July 2018 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). ANGLIAN COMPRESSORS HOLDINGS LIMITED was registered 7 years ago.(SIC: 46140)

Status

active

Active since 7 years ago

Company No

11450194

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

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

Technology House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DF,

Previous Addresses

Anglian Compressors Storeys Bar Road Eastern Industry Peterborough PE1 5YS United Kingdom
From: 26 July 2018To: 14 November 2025
Storeys Bar Road Eastern Industry Peterborough PE1 5YS England
From: 5 July 2018To: 26 July 2018
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
May 20
New Owner
Jul 23
Loan Cleared
Jun 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEEMPOELS, Bjorn Michael

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born March 1977
Director
Appointed 31 Mar 2026

SAHIN KOCAS, Handan

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born July 1973
Director
Appointed 16 Mar 2026

BONGAERTS, Alex Christiaan Jan

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born January 1960
Director
Appointed 07 Nov 2025
Resigned 31 Mar 2026

HEWITT, Richard Lee

Resigned
Eastern Industry, PeterboroughPE1 5YS
Born April 1971
Director
Appointed 05 Jul 2018
Resigned 07 Nov 2025

O'NEILL, Cautheen

Resigned
Eastern Industry, PeterboroughPE1 5YS
Born June 1968
Director
Appointed 03 Sept 2018
Resigned 07 Nov 2025

REYNOLDS, Carlo

Resigned
Eastern Industry, PeterboroughPE1 5YS
Born March 1980
Director
Appointed 05 Jul 2018
Resigned 07 Nov 2025

RUBINSTEIN, Ariel Marcelo

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born October 1976
Director
Appointed 07 Nov 2025
Resigned 20 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2025

Carlo Reynolds

Ceased
Storeys Bar Road, PeterboroughPE1 5YS
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2020
Ceased 07 Nov 2025

Mr Richard Lee Hewitt

Ceased
Eastern Industry, PeterboroughPE1 5YS
Born April 1971

Nature of Control

Significant influence or control
Notified 05 Jul 2018
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Capital Name Of Class Of Shares
20 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 November 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Incorporation Company
5 July 2018
NEWINCIncorporation