Background WavePink WaveYellow Wave

MOUNT ANVIL (LOTS ROAD 2) LIMITED (14752836)

MOUNT ANVIL (LOTS ROAD 2) LIMITED (14752836) is an active UK company. incorporated on 23 March 2023. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOUNT ANVIL (LOTS ROAD 2) LIMITED has been registered for 3 years. Current directors include BATE, Marcus Stephen, HALL, Jonathan Richard, SHANE, Daniel Andrew.

Company Number
14752836
Status
active
Type
ltd
Incorporated
23 March 2023
Age
3 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATE, Marcus Stephen, HALL, Jonathan Richard, SHANE, Daniel Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ANVIL (LOTS ROAD 2) LIMITED

MOUNT ANVIL (LOTS ROAD 2) LIMITED is an active company incorporated on 23 March 2023 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOUNT ANVIL (LOTS ROAD 2) LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14752836

LTD Company

Age

3 Years

Incorporated 23 March 2023

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

13 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 6 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHANE, Daniel Andrew

Active
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 01 May 2025

BATE, Marcus Stephen

Active
Aldersgate Street, LondonEC1A 4HY
Born January 1980
Director
Appointed 23 Mar 2023

HALL, Jonathan Richard

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1973
Director
Appointed 23 Mar 2023

SHANE, Daniel Andrew

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

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 13 Aug 2024
Resigned 01 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 23 Mar 2023
Resigned 13 Aug 2024

AGNEW, Alastair Thomson

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1986
Director
Appointed 13 Aug 2024
Resigned 09 May 2025

ANDERSON, Ewan Thomas

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1966
Director
Appointed 23 Mar 2023
Resigned 13 Aug 2024

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

21

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
7 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2023
NEWINCIncorporation