Background WavePink WaveYellow Wave

ANKARO HOLDINGS LIMITED (12102397)

ANKARO HOLDINGS LIMITED (12102397) is an active UK company. incorporated on 15 July 2019. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANKARO HOLDINGS LIMITED has been registered for 6 years. Current directors include FORSYTH, Andrew Arthur, FORSYTH, Kathryn Louise.

Company Number
12102397
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
3 Vesta Street, Manchester, M4 6LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORSYTH, Andrew Arthur, FORSYTH, Kathryn Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANKARO HOLDINGS LIMITED

ANKARO HOLDINGS LIMITED is an active company incorporated on 15 July 2019 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANKARO HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12102397

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

3 Vesta Street Manchester, M4 6LU,

Previous Addresses

Apartment O S 702, Royal Mills Manchester M4 5BW England
From: 15 July 2019To: 29 September 2022
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FORSYTH, Andrew Arthur

Active
Vesta Street, ManchesterM4 6LU
Born February 1978
Director
Appointed 15 Jul 2019

FORSYTH, Kathryn Louise

Active
Vesta Street, ManchesterM4 6LU
Born June 1976
Director
Appointed 15 Jul 2019

Persons with significant control

2

Mrs Kathryn Louise Forsyth

Active
Vesta Street, ManchesterM4 6LU
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2019

Mr Andrew Arthur Forsyth

Active
Vesta Street, ManchesterM4 6LU
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Incorporation Company
15 July 2019
NEWINCIncorporation