Background WavePink WaveYellow Wave

ANSON HAYWARD LIMITED (16961300)

ANSON HAYWARD LIMITED (16961300) is an active UK company. incorporated on 13 January 2026. with registered office in Bury. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ANSON HAYWARD LIMITED has been registered for 0 years. Current directors include HASHMI, Syed Muarif.

Company Number
16961300
Status
active
Type
ltd
Incorporated
13 January 2026
Age
0 years
Address
100a Parkhills Road, Bury, BL9 9AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HASHMI, Syed Muarif
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSON HAYWARD LIMITED

ANSON HAYWARD LIMITED is an active company incorporated on 13 January 2026 with the registered office located in Bury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ANSON HAYWARD LIMITED was registered 0 years ago.(SIC: 62012, 62020)

Status

active

Active since N/A years ago

Company No

16961300

LTD Company

Age

N/A Years

Incorporated 13 January 2026

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 13 October 2027
Period: 13 January 2026 - 31 January 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

100a Parkhills Road Bury, BL9 9AP,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 8 April 2026To: 28 January 2026
8 Barracks Close Barracks Close Folkestone CT20 3FF England
From: 13 January 2026To: 8 April 2026
Timeline

9 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HASHMI, Syed Muarif

Active
Cornwall Drive, BuryBL9 9EX
Born August 1970
Director
Appointed 27 Feb 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 13 Jan 2026
Resigned 28 Jan 2026

HUGHES, Jasmin Julie

Resigned
Barracks Close, FolkestoneCT20 3FF
Born January 1999
Director
Appointed 28 Jan 2026
Resigned 27 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Syed Muarif Hashmi

Active
Parkhills Road, BuryBL9 9AP
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 27 Feb 2026

Miss Jasmin Julie Hughes

Ceased
Barracks Close, FolkestoneCT20 3FF
Born January 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2026
Ceased 27 Feb 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2026
Ceased 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Incorporation Company
13 January 2026
NEWINCIncorporation