Background WavePink WaveYellow Wave

ANSON HOUSE 13 LIMITED (14129054)

ANSON HOUSE 13 LIMITED (14129054) is an active UK company. incorporated on 24 May 2022. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ANSON HOUSE 13 LIMITED has been registered for 3 years. Current directors include WINCH, Neill Aidan.

Company Number
14129054
Status
active
Type
ltd
Incorporated
24 May 2022
Age
3 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WINCH, Neill Aidan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSON HOUSE 13 LIMITED

ANSON HOUSE 13 LIMITED is an active company incorporated on 24 May 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ANSON HOUSE 13 LIMITED was registered 3 years ago.(SIC: 56302)

Status

active

Active since 3 years ago

Company No

14129054

LTD Company

Age

3 Years

Incorporated 24 May 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

14 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE United Kingdom
From: 24 May 2022To: 16 September 2022
Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Nov 22
Owner Exit
Nov 23
Loan Secured
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

WINCH, Neill Aidan

Active
Anson House Fleming Business Centre, Newcastle Upon TyneNE2 3AE
Born January 1964
Director
Appointed 24 May 2022

Persons with significant control

3

1 Active
2 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022
Ceased 08 Nov 2023
Fleming Business Centre, Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2022
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Resolution
14 January 2024
RESOLUTIONSResolutions
Memorandum Articles
14 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Incorporation Company
24 May 2022
NEWINCIncorporation