Ancliffe Limited LONDON


Founded in 2011, Ancliffe, classified under reg no. 07694781 is an active company. Currently registered at Nexus Building Floor 10 EC4A 4AB, London the company has been in the business for 13 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 13th January 2015 Ancliffe Limited is no longer carrying the name Movement Strategies Holdings.

The firm has 2 directors, namely Simon L., Simon A.. Of them, Simon A. has been with the company the longest, being appointed on 6 July 2011 and Simon L. has been with the company for the least time - from 19 December 2019. At the moment there is 1 former director listed by the firm - Suzanne A., who left the firm on 6 July 2011. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Ancliffe Limited Address / Contact

Office Address Nexus Building Floor 10
Office Address2 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07694781
Date of Incorporation Wed, 6th Jul 2011
Industry Engineering related scientific and technical consulting activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Simon L.

Position: Director

Appointed: 19 December 2019

Simon A.

Position: Director

Appointed: 06 July 2011

Lisa E.

Position: Secretary

Appointed: 19 December 2019

Resigned: 04 April 2022

Jennifer B.

Position: Secretary

Appointed: 19 December 2019

Resigned: 31 March 2022

C & P Registrars Limited

Position: Corporate Director

Appointed: 06 July 2011

Resigned: 06 July 2011

Emma R.

Position: Secretary

Appointed: 06 July 2011

Resigned: 19 December 2019

C & P Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2011

Resigned: 06 July 2011

Suzanne A.

Position: Director

Appointed: 06 July 2011

Resigned: 06 July 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Gutteridge Haskins & Davey Limited from Chester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Simon A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gutteridge Haskins & Davey Limited

Level 1, Building 49 Thornton Science Park Pool Lane, Ince, Chester, CH2 4NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 05528602
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon A.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Movement Strategies Holdings January 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand95 4349494 
Current Assets127 8894 78994 
Debtors32 4554 695  
Net Assets Liabilities 10 7318 1368 042
Other Debtors26 8304 365  
Other
Corporation Tax Payable5 866   
Corporation Tax Recoverable5 625   
Creditors16 2164 1392 0392 039
Dividends Paid125 000158 000  
Fixed Assets 10 08110 08110 081
Investments Fixed Assets10 08110 08110 08110 081
Investments In Group Undertakings Participating Interests10 08110 081  
Net Current Assets Liabilities111 67365094 
Other Creditors8 4064 139  
Profit Loss86 87346 977  
Total Assets Less Current Liabilities121 75410 7318 13610 081
Trade Creditors Trade Payables1 944   
Trade Debtors Trade Receivables 330  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 9th, March 2024
Free Download (60 pages)

Company search