Background WavePink WaveYellow Wave

BANCHORY INVESTMENTS LIMITED (11757124)

BANCHORY INVESTMENTS LIMITED (11757124) is a liquidation UK company. incorporated on 9 January 2019. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BANCHORY INVESTMENTS LIMITED has been registered for 7 years. Current directors include HANSON, James Eric, HANSON, Sophie Charlotte Suzanne Joyce.

Company Number
11757124
Status
liquidation
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
Lawrence House, Norwich, NR2 1AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANSON, James Eric, HANSON, Sophie Charlotte Suzanne Joyce
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANCHORY INVESTMENTS LIMITED

BANCHORY INVESTMENTS LIMITED is an liquidation company incorporated on 9 January 2019 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BANCHORY INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11757124

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Lawrence House 5 St. Andrews Hill Norwich, NR2 1AD,

Previous Addresses

8 Queen's Elm Square London SW3 6ED United Kingdom
From: 9 January 2019To: 25 February 2026
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jan 23
New Owner
Jan 23
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Oct 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

HANSON, James Eric

Active
5 St. Andrews Hill, NorwichNR2 1AD
Born April 1946
Director
Appointed 09 Jan 2019

HANSON, Sophie Charlotte Suzanne Joyce

Active
Queen's Elm Square, LondonSW3 6ED
Born June 1972
Director
Appointed 09 Jan 2019

Persons with significant control

4

2 Active
2 Ceased

Ms Sophie Charlotte Suzanne Joyce Hanson

Active
5 St. Andrews Hill, NorwichNR2 1AD
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2025

Mr James Eric Hanson

Active
5 St. Andrews Hill, NorwichNR2 1AD
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2024

Mrs Sophie Charlotte Suzanne Joyce Hanson

Ceased
Queen's Elm Square, LondonSW3 6ED
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023
Ceased 14 Feb 2024

Mr James Eric Hanson

Ceased
Queen's Elm Square, LondonSW3 6ED
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 February 2026
600600
Resolution
18 February 2026
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
18 February 2026
LIQ01LIQ01
Accounts With Accounts Type Dormant
1 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Incorporation Company
9 January 2019
NEWINCIncorporation