Background WavePink WaveYellow Wave

ANCHORAGE GATEWAY (CW) LIMITED (11773516)

ANCHORAGE GATEWAY (CW) LIMITED (11773516) is an active UK company. incorporated on 17 January 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ANCHORAGE GATEWAY (CW) LIMITED has been registered for 7 years. Current directors include FLOOD, Damian, IOKHVID, Dmitriy, JACOBS, Nicholas Harry and 3 others.

Company Number
11773516
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
9th Floor 80 Mosley Street, Manchester, M2 3FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FLOOD, Damian, IOKHVID, Dmitriy, JACOBS, Nicholas Harry, PRIESTLEY, Roderick Charles, RIJNBOUT, Erik, RITCHIE, Gregory
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHORAGE GATEWAY (CW) LIMITED

ANCHORAGE GATEWAY (CW) LIMITED is an active company incorporated on 17 January 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ANCHORAGE GATEWAY (CW) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11773516

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

9th Floor 80 Mosley Street Manchester, M2 3FX,

Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 19
Funding Round
Jul 19
New Owner
Mar 20
Owner Exit
Mar 20
Funding Round
Jun 20
Owner Exit
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Owner Exit
Jul 21
Loan Secured
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FLOOD, Damian

Active
80 Mosley Street, ManchesterM2 3FX
Born February 1974
Director
Appointed 17 Jan 2019

IOKHVID, Dmitriy

Active
80 Mosley Street, ManchesterM2 3FX
Born January 1984
Director
Appointed 02 May 2025

JACOBS, Nicholas Harry

Active
80 Mosley Street, ManchesterM2 3FX
Born June 1961
Director
Appointed 24 Sept 2021

PRIESTLEY, Roderick Charles

Active
80 Mosley Street, ManchesterM2 3FX
Born October 1971
Director
Appointed 17 Jan 2019

RIJNBOUT, Erik

Active
2 International Place, BostonMA 02110
Born April 1969
Director
Appointed 24 Sept 2021

RITCHIE, Gregory

Active
80 Mosley Street, ManchesterM2 3FX
Born February 1964
Director
Appointed 17 Jan 2019

LIU, Lin

Resigned
80 Mosley Street, ManchesterM2 3FX
Born March 1973
Director
Appointed 02 Apr 2019
Resigned 29 Mar 2021

SCOTTON, Nancy

Resigned
2 International Place, BostonMA 02110
Born April 1969
Director
Appointed 24 Sept 2021
Resigned 01 May 2025

Persons with significant control

5

1 Active
4 Ceased
80 Mosley Street, ManchesterM2 3FX

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 2022
Mosley Street, ManchesterM2 3FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Ceased 02 Mar 2022
80 Mosley Street, ManchesterM2 3FX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Ceased 20 Apr 2021

Mr Youshun Liu

Ceased
80 Mosley Street, ManchesterM2 3FX
Born October 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2020
Ceased 29 Mar 2021
80 Mosley Street, ManchesterM2 3FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
8 November 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 June 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2019
NEWINCIncorporation