Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Under
10 employees
Confirmation
Submitted
Dated
8 December 2024
(10 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Anchorprint Ltd
Contact
Update Details
Address
121 Parker Drive
Leicester
LE4 0JP
England
Address changed on
8 Dec 2023
(1 year 10 months ago)
Previous address was
11 Victoria Street Syston Leicester LE7 2LE
Companies in LE4 0JP
Telephone
01162690800
Email
Available in Endole App
Website
Anchorprint.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mrs Nina Tobin
Director • British • Lives in England • Born in Oct 1975
Neil Higgs
Director • British • Lives in England • Born in Mar 1977
Kevin Joseph Boyle
Director • British • Lives in England • Born in Feb 1978
Nexgen Management Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.94K
Decreased by £13.73K (-74%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 3 (-23%)
Total Assets
£199.95K
Increased by £25.95K (+15%)
Total Liabilities
-£180.06K
Increased by £14.82K (+9%)
Net Assets
£19.89K
Increased by £11.13K (+127%)
Debt Ratio (%)
90%
Decreased by 4.91% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
24 Days Ago on 30 Sep 2025
Charge Satisfied
5 Months Ago on 15 May 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Mr Kevin Joseph Boyle Details Changed
11 Months Ago on 24 Nov 2024
Full Accounts Submitted
11 Months Ago on 31 Oct 2024
Accounting Period Shortened
1 Year Ago on 30 Sep 2024
New Charge Registered
1 Year 5 Months Ago on 23 May 2024
New Charge Registered
1 Year 10 Months Ago on 29 Dec 2023
Mr Neil Higgs Details Changed
1 Year 10 Months Ago on 8 Dec 2023
Richard John Linnett (PSC) Resigned
1 Year 10 Months Ago on 8 Dec 2023
Get Alerts
Get Credit Report
Discover Anchorprint Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs