Background WavePink WaveYellow Wave

ANCHOR WHOLESALE LTD (12581645)

ANCHOR WHOLESALE LTD (12581645) is an active UK company. incorporated on 1 May 2020. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ANCHOR WHOLESALE LTD has been registered for 5 years. Current directors include PEREIRA, Angelino Norberto, PEREIRA, Katia Theresa, PEREIRA, Nelita De Castro.

Company Number
12581645
Status
active
Type
ltd
Incorporated
1 May 2020
Age
5 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
PEREIRA, Angelino Norberto, PEREIRA, Katia Theresa, PEREIRA, Nelita De Castro
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR WHOLESALE LTD

ANCHOR WHOLESALE LTD is an active company incorporated on 1 May 2020 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ANCHOR WHOLESALE LTD was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12581645

LTD Company

Age

5 Years

Incorporated 1 May 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

BARLAFÜSS LTD
From: 1 May 2020To: 23 March 2022
Contact
Address

Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,

Previous Addresses

Apartment 3 49a St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom
From: 3 March 2022To: 3 December 2025
D4 Josephs Well Hanover Walk Leeds LS3 1AB England
From: 11 November 2021To: 3 March 2022
32 Park Cross Street Leeds West Yorkshire LS1 2QH England
From: 1 May 2020To: 11 November 2021
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PEREIRA, Angelino Norberto

Active
49a St. Pauls Street, LeedsLS1 2TE
Born September 1972
Director
Appointed 01 Mar 2022

PEREIRA, Katia Theresa

Active
49a St. Pauls Street, LeedsLS1 2TE
Born June 1997
Director
Appointed 04 Mar 2022

PEREIRA, Nelita De Castro

Active
49a St. Pauls Street, LeedsLS1 2TE
Born July 1974
Director
Appointed 01 Mar 2022

GALANTINO, Fulvio Alex

Resigned
Whitehall Road, LeedsLS1 4AW
Born May 1975
Director
Appointed 01 May 2020
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
49a St Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Fulvio Alex Galantino

Ceased
Whitehall Road, LeedsLS1 4AW
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 01 Mar 2022

Mrs Katie Elisabeth Galantino

Ceased
Whitehall Road, LeedsLS1 4AW
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
8 March 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Incorporation Company
1 May 2020
NEWINCIncorporation