Background WavePink WaveYellow Wave

MOUNT ANVIL (FRIAR'S CLOSE) LIMITED (13907732)

MOUNT ANVIL (FRIAR'S CLOSE) LIMITED (13907732) is an active UK company. incorporated on 10 February 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MOUNT ANVIL (FRIAR'S CLOSE) LIMITED has been registered for 4 years. Current directors include BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy and 2 others.

Company Number
13907732
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
140 Aldersgate Street Barbican, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATE, Marcus Stephen, HALL, Jonathan Richard, OWEN, James Edward Roy, SHANE, Daniel Andrew, TAYLOR, Luke Geoffrey Ernest
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ANVIL (FRIAR'S CLOSE) LIMITED

MOUNT ANVIL (FRIAR'S CLOSE) LIMITED is an active company incorporated on 10 February 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MOUNT ANVIL (FRIAR'S CLOSE) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13907732

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

140 Aldersgate Street Barbican London, EC1A 4HY,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Feb 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SHANE, Daniel Andrew

Active
Barbican, LondonEC1A 4HY
Secretary
Appointed 07 Mar 2025

BATE, Marcus Stephen

Active
Barbican, LondonEC1A 4HY
Born January 1980
Director
Appointed 10 Feb 2022

HALL, Jonathan Richard

Active
Barbican, LondonEC1A 4HY
Born February 1973
Director
Appointed 10 Feb 2022

OWEN, James Edward Roy

Active
Barbican, LondonEC1A 4HY
Born June 1986
Director
Appointed 24 Aug 2023

SHANE, Daniel Andrew

Active
Barbican, LondonEC1A 4HY
Born July 1987
Director
Appointed 01 Feb 2025

TAYLOR, Luke Geoffrey Ernest

Active
Barbican, LondonEC1A 4HY
Born April 1981
Director
Appointed 24 Aug 2023

AGNEW, Alastair Thomson

Resigned
Barbican, LondonEC1A 4HY
Secretary
Appointed 24 Aug 2023
Resigned 07 Mar 2025

ANDERSON, Ewan Thomas

Resigned
Barbican, LondonEC1A 4HY
Secretary
Appointed 10 Feb 2022
Resigned 24 Aug 2023

AGNEW, Alastair Thomson

Resigned
Barbican, LondonEC1A 4HY
Born August 1986
Director
Appointed 24 Aug 2023
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
Barbican, LondonEC1A 4HY
Born August 1966
Director
Appointed 10 Feb 2022
Resigned 24 Aug 2023

Persons with significant control

1

LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Incorporation Company
10 February 2022
NEWINCIncorporation