ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anchorprint Ltd

Anchorprint Ltd is an active company incorporated on 13 June 1989 with the registered office located in Leicester, Leicestershire. Anchorprint Ltd was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02394716
Private limited company
Age
36 years
Incorporated 13 June 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
121 Parker Drive
Leicester
LE4 0JP
England
Address changed on 8 Dec 2023 (1 year 9 months ago)
Previous address was 11 Victoria Street Syston Leicester LE7 2LE
Telephone
01162690800
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1975
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Feb 1978
Nexgen Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Swytch Group Ltd
Kevin Joseph Boyle and Neil Higgs are mutual people.
Active
Swytch Graphics Limited
Kevin Joseph Boyle and Mrs Nina Tobin are mutual people.
Active
Switchpix Limited
Kevin Joseph Boyle is a mutual person.
Active
Imagepro Limited
Neil Higgs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£18.67K
Decreased by £148.87K (-89%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£174.01K
Decreased by £206.73K (-54%)
Total Liabilities
-£165.24K
Decreased by £30.35K (-16%)
Net Assets
£8.77K
Decreased by £176.38K (-95%)
Debt Ratio (%)
95%
Increased by 43.59% (+85%)
Latest Activity
Charge Satisfied
3 Months Ago on 15 May 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Mr Kevin Joseph Boyle Details Changed
9 Months Ago on 24 Nov 2024
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Accounting Period Shortened
11 Months Ago on 30 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 23 May 2024
New Charge Registered
1 Year 8 Months Ago on 29 Dec 2023
Mr Neil Higgs Details Changed
1 Year 9 Months Ago on 8 Dec 2023
Richard John Linnett (PSC) Resigned
1 Year 9 Months Ago on 8 Dec 2023
Richard John Linnett Resigned
1 Year 9 Months Ago on 8 Dec 2023
Get Credit Report
Discover Anchorprint Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 023947160002 in full
Submitted on 15 May 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 8 Jan 2025
Director's details changed for Mr Kevin Joseph Boyle on 24 November 2024
Submitted on 2 Jan 2025
Certificate of change of name
Submitted on 13 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Oct 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 30 Sep 2024
Registration of charge 023947160003, created on 23 May 2024
Submitted on 24 May 2024
Registration of charge 023947160002, created on 29 December 2023
Submitted on 15 Jan 2024
Director's details changed for Mr Neil Higgs on 8 December 2023
Submitted on 11 Dec 2023
Appointment of Mr Neil Higgs as a director on 8 December 2023
Submitted on 8 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year