Anesco Bidco 1 Limited

DataGardener
dissolved
Unknown

Anesco Bidco 1 Limited

09290605Private Limited With Share Capital

The Green Easter Park, Benyon Road, Reading, RG72PQ
Incorporated

31/10/2014

Company Age

11 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Anesco Bidco 1 Limited (09290605) is a private limited with share capital incorporated on 31/10/2014 (11 years old) and registered in reading, RG72PQ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 31/10/2014
RG72PQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

89
Gazette Dissolved Voluntary
Category:Gazette
Date:19-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-12-2024
Legacy
Category:Accounts
Date:29-11-2024
Legacy
Category:Other
Date:29-11-2024
Legacy
Category:Other
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-11-2024
Gazette Notice Voluntary
Category:Gazette
Date:08-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2024
Legacy
Category:Capital
Date:04-07-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-07-2024
Legacy
Category:Insolvency
Date:04-07-2024
Resolution
Category:Resolution
Date:04-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Memorandum Articles
Category:Incorporation
Date:28-01-2024
Resolution
Category:Resolution
Date:28-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2024
Legacy
Category:Accounts
Date:06-01-2024
Legacy
Category:Other
Date:06-01-2024
Legacy
Category:Other
Date:06-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-03-2023
Legacy
Category:Accounts
Date:30-03-2023
Legacy
Category:Other
Date:30-03-2023
Legacy
Category:Other
Date:30-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-01-2022
Legacy
Category:Accounts
Date:13-01-2022
Legacy
Category:Other
Date:13-01-2022
Legacy
Category:Other
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-03-2021
Legacy
Category:Accounts
Date:17-03-2021
Legacy
Category:Other
Date:17-03-2021
Legacy
Category:Other
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-01-2020
Legacy
Category:Other
Date:24-12-2019
Legacy
Category:Accounts
Date:12-12-2019
Legacy
Category:Other
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-02-2019
Legacy
Category:Other
Date:21-02-2019
Legacy
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Legacy
Category:Other
Date:16-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2014
Incorporation Company
Category:Incorporation
Date:31-10-2014

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2025
Filing Date26/11/2024
Latest Accounts31/03/2024

Trading Addresses

Unit 10, Easter Park, Benyon Road, Silchester, Reading, Berkshire, RG72PQRegistered

Contact

448458944444
anesco.co.uk
The Green Easter Park, Benyon Road, Reading, RG72PQ