Background WavePink WaveYellow Wave

ANESCO HOLDINGS LIMITED (11909110)

ANESCO HOLDINGS LIMITED (11909110) is an active UK company. incorporated on 27 March 2019. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANESCO HOLDINGS LIMITED has been registered for 7 years. Current directors include BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde.

Company Number
11909110
Status
active
Type
ltd
Incorporated
27 March 2019
Age
7 years
Address
Unit 9 The Green Easter Park, Reading, RG7 2PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANESCO HOLDINGS LIMITED

ANESCO HOLDINGS LIMITED is an active company incorporated on 27 March 2019 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANESCO HOLDINGS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11909110

LTD Company

Age

7 Years

Incorporated 27 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HACKREMCO (NO. 2658) LIMITED
From: 27 March 2019To: 9 December 2019
Contact
Address

Unit 9 The Green Easter Park Benyon Road Reading, RG7 2PQ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England
From: 27 March 2019To: 9 December 2019
Timeline

29 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Apr 24
4
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BALLESTEROS MORERA, Oscar Federico

Active
The Green Easter Park, ReadingRG7 2PQ
Born August 1970
Director
Appointed 18 Apr 2024

MCCARVILLE, Hildagarde

Active
The Green Easter Park, ReadingRG7 2PQ
Born October 1974
Director
Appointed 04 Jan 2023

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 27 Mar 2019
Resigned 09 Dec 2019

BROWNING, Mark George

Resigned
The Green Easter Park, ReadingRG7 2PQ
Born October 1982
Director
Appointed 10 Jul 2020
Resigned 01 Feb 2024

FUTYAN, Mark Ramsey

Resigned
The Green Easter Park, ReadingRG7 2PQ
Born March 1978
Director
Appointed 10 Feb 2020
Resigned 04 Jan 2023

MOUATT, Kevin Clifford

Resigned
The Green Easter Park, ReadingRG7 2PQ
Born April 1961
Director
Appointed 27 Jul 2020
Resigned 11 Jun 2021

MOUATT, Kevin Clifford

Resigned
The Green Easter Park, ReadingRG7 2PQ
Born April 1961
Director
Appointed 10 Dec 2019
Resigned 28 Apr 2020

MUTTER, Christopher George

Resigned
The Green Easter Park, ReadingRG7 2PQ
Born December 1960
Director
Appointed 10 Dec 2019
Resigned 02 Mar 2020

NEWCOMBE, Paul Alan

Resigned
One Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 27 Mar 2019
Resigned 09 Dec 2019

O'CONNELL, Brian Thomas

Resigned
The Green Easter Park, ReadingRG7 2PQ
Born November 1988
Director
Appointed 23 Jan 2020
Resigned 11 Jun 2021

SHINE, Stephen Frank

Resigned
The Green Easter Park, ReadingRG7 2PQ
Born March 1957
Director
Appointed 10 Dec 2019
Resigned 20 Feb 2020

ST. JOHN, Charles Henry Oliver

Resigned
Hook Lane, East GrinsteadRH19 4PX
Born December 1963
Director
Appointed 10 Dec 2019
Resigned 11 Jun 2021

WALKER, Alex Arthur

Resigned
The Green Easter Park, ReadingRG7 2PQ
Born June 1981
Director
Appointed 31 Dec 2019
Resigned 11 Jun 2021

WALKER, Alex Arthur

Resigned
The Green Easter Park, ReadingRG7 2PQ
Born June 1981
Director
Appointed 10 Dec 2019
Resigned 27 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
St. James Court, NorwichNR3 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Ceased 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 June 2021
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
25 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 March 2021
SH10Notice of Particulars of Variation
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Resolution
13 December 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 December 2019
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
9 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Incorporation Company
27 March 2019
NEWINCIncorporation