General information

Name:

Anderson Pledge Limited

Office Address:

Tim O'brien Accountants The Green Datchet SL3 9AS Slough

Number: 08533082

Incorporation date: 2013-05-17

Dissolution date: 2021-11-09

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the beginning of Anderson Pledge Ltd, the firm located at Tim O'brien Accountants The Green, Datchet in Slough. It was founded on May 17, 2013. The Companies House Reg No. was 08533082 and the zip code was SL3 9AS. This company had been present in this business for eight years until November 9, 2021.

As mentioned in this particular firm's executives data, there were two directors: Nicholas P. and Lucy P..

Executives who had control over the firm were as follows: Nicholas P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lucy P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicholas P.

Role: Director

Appointed: 17 May 2013

Latest update: 19 August 2023

Lucy P.

Role: Director

Appointed: 17 May 2013

Latest update: 19 August 2023

People with significant control

Nicholas P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucy P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 17 May 2022
Confirmation statement last made up date 03 May 2021
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 17 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 November 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies