Background WavePink WaveYellow Wave

ANJAM HOLDINGS LIMITED (14766488)

ANJAM HOLDINGS LIMITED (14766488) is an active UK company. incorporated on 29 March 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANJAM HOLDINGS LIMITED has been registered for 3 years. Current directors include BINSTOCK, Andrew Mark, ROYSTON, Jamie Leonard.

Company Number
14766488
Status
active
Type
ltd
Incorporated
29 March 2023
Age
3 years
Address
5 Hampstead Gate, London, NW3 6AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BINSTOCK, Andrew Mark, ROYSTON, Jamie Leonard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANJAM HOLDINGS LIMITED

ANJAM HOLDINGS LIMITED is an active company incorporated on 29 March 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANJAM HOLDINGS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14766488

LTD Company

Age

3 Years

Incorporated 29 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

5 Hampstead Gate 1a Frognal London, NW3 6AL,

Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BINSTOCK, Andrew Mark

Active
1a Frognal, LondonNW3 6AL
Born October 1975
Director
Appointed 29 Mar 2023

ROYSTON, Jamie Leonard

Active
1a Frognal, LondonNW3 6AL
Born October 1966
Director
Appointed 29 Mar 2023

BENTLEY, Irene Elizabeth

Resigned
Hampstead Gate, LondonNW3 6AL
Secretary
Appointed 16 May 2023
Resigned 26 Feb 2026

Persons with significant control

4

2 Active
2 Ceased
Frognal, LondonNW3 6AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2024
Frognal, LondonNW3 6AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2024

Mr Andrew Mark Binstock

Ceased
1a Frognal, LondonNW3 6AL
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2023
Ceased 26 Jan 2024

Mr Jamie Leonard Royston

Ceased
1a Frognal, LondonNW3 6AL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2023
Ceased 26 Jan 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 June 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 June 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Resolution
22 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Incorporation Company
29 March 2023
NEWINCIncorporation