Background WavePink WaveYellow Wave

ANGLIAN HOLDING CO. LTD (12037996)

ANGLIAN HOLDING CO. LTD (12037996) is an active UK company. incorporated on 7 June 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.. ANGLIAN HOLDING CO. LTD has been registered for 6 years. Current directors include PATERSON, Joseph John.

Company Number
12037996
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
Manor Farm House Sco Ruston Road, Norwich, NR12 8ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATERSON, Joseph John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN HOLDING CO. LTD

ANGLIAN HOLDING CO. LTD is an active company incorporated on 7 June 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.. ANGLIAN HOLDING CO. LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12037996

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 September 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 June 2025 (11 months ago)
Submitted on 17 June 2025 (11 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

J PATERSON HOLDINGS LTD
From: 7 June 2019To: 27 October 2023
Contact
Address

Manor Farm House Sco Ruston Road Tunstead Norwich, NR12 8ET,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Oct 19
Funding Round
Oct 19
Capital Update
Oct 19
Loan Secured
Feb 24
Loan Secured
Feb 24
Funding Round
Sept 24
Loan Secured
Jul 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATERSON, Joseph John

Active
Sco Ruston Road, NorwichNR12 8ET
Born November 1979
Director
Appointed 07 Jun 2019

PATERSON, Luke James

Resigned
Honing Road, North WalshamNR28 9PN
Born April 1982
Director
Appointed 07 Jun 2019
Resigned 03 Oct 2019

Persons with significant control

1

Mr Joseph John Paterson

Active
Sco Ruston Road, NorwichNR12 8ET
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 April 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Confirmation Statement
9 July 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 November 2019
SH19Statement of Capital
Resolution
22 October 2019
RESOLUTIONSResolutions
Legacy
22 October 2019
SH20SH20
Legacy
22 October 2019
CAP-SSCAP-SS
Resolution
22 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Incorporation Company
7 June 2019
NEWINCIncorporation