Anker Limited READING


Anker started in year 2004 as Private Limited Company with registration number 05303961. The Anker company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Reading at Oracle Parkway. Postal code: RG6 1RA. Since Thursday 16th December 2004 Anker Limited is no longer carrying the name Project Chain PLC.

The company has one director. David H., appointed on 26 November 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anker Limited Address / Contact

Office Address Oracle Parkway
Office Address2 Thames Valley Park
Town Reading
Post code RG6 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05303961
Date of Incorporation Fri, 3rd Dec 2004
Industry Dormant Company
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Oracle Corporation Nominees Limited

Position: Corporate Director

Appointed: 26 November 2014

David H.

Position: Director

Appointed: 26 November 2014

Stephen W.

Position: Secretary

Appointed: 01 June 2012

Resigned: 26 November 2014

Kaweh N.

Position: Director

Appointed: 01 June 2012

Resigned: 26 November 2014

Cynthia R.

Position: Director

Appointed: 01 June 2012

Resigned: 26 November 2014

Frank W.

Position: Director

Appointed: 31 May 2012

Resigned: 26 November 2014

Stephen W.

Position: Director

Appointed: 31 May 2012

Resigned: 26 November 2014

Amanda G.

Position: Director

Appointed: 02 September 2009

Resigned: 31 May 2012

Stephen E.

Position: Director

Appointed: 01 September 2008

Resigned: 02 September 2009

Peter P.

Position: Director

Appointed: 17 October 2007

Resigned: 01 September 2008

Graeme C.

Position: Director

Appointed: 05 July 2007

Resigned: 02 September 2009

Michael G.

Position: Director

Appointed: 05 July 2007

Resigned: 17 October 2007

Kirk I.

Position: Director

Appointed: 05 July 2007

Resigned: 10 March 2010

Kirk I.

Position: Secretary

Appointed: 05 July 2007

Resigned: 09 February 2010

Robin J.

Position: Secretary

Appointed: 11 April 2007

Resigned: 05 July 2007

Keith T.

Position: Director

Appointed: 13 February 2007

Resigned: 19 June 2007

Marcus L.

Position: Director

Appointed: 04 December 2006

Resigned: 17 October 2007

Marcus L.

Position: Secretary

Appointed: 04 December 2006

Resigned: 11 April 2007

Robert M.

Position: Director

Appointed: 04 December 2006

Resigned: 31 May 2007

Michael M.

Position: Director

Appointed: 01 November 2005

Resigned: 16 January 2006

Richard T.

Position: Director

Appointed: 25 August 2005

Resigned: 01 November 2005

Nigel H.

Position: Director

Appointed: 25 August 2005

Resigned: 04 December 2006

Nigel H.

Position: Secretary

Appointed: 25 August 2005

Resigned: 04 December 2006

Mark P.

Position: Director

Appointed: 25 August 2005

Resigned: 04 December 2006

David T.

Position: Secretary

Appointed: 04 May 2005

Resigned: 25 August 2005

Stephen J.

Position: Secretary

Appointed: 23 December 2004

Resigned: 04 May 2005

Stephen J.

Position: Director

Appointed: 23 December 2004

Resigned: 01 November 2005

John F.

Position: Director

Appointed: 23 December 2004

Resigned: 25 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 December 2004

Resigned: 03 December 2004

Clare S.

Position: Director

Appointed: 03 December 2004

Resigned: 25 August 2005

Dermot S.

Position: Director

Appointed: 03 December 2004

Resigned: 25 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2004

Resigned: 03 December 2004

Timothy F.

Position: Secretary

Appointed: 03 December 2004

Resigned: 23 December 2004

Massimo C.

Position: Director

Appointed: 03 December 2004

Resigned: 25 August 2005

Christopher K.

Position: Director

Appointed: 03 December 2004

Resigned: 25 August 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 December 2004

Resigned: 03 December 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Torex Retail Solutions (Uk) Limited from Reading, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Torex Retail Solutions (Uk) Limited

Oracle Parkway Thames Valley Park, Reading, Berkshire, RG6 1RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 02168644
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Project Chain PLC December 16, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 8th, February 2024
Free Download (8 pages)

Company search

Advertisements