Company NameAnderson Quantrend Limited
DirectorsDavid Munro Anderson and Jeffrey Hay Farrington
Company StatusActive
Company Number03031041
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years ago)
Previous NamesTaxes Investment Management Limited and Allingham Anderson Roll Ross Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Munro Anderson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Old Gardens
Kersey
Ipswich
Suffolk
IP7 6ED
Secretary NameMr David William Batten
NationalityBritish
StatusCurrent
Appointed06 July 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Lawrence Road
Upminster
Essex
RM14 2UW
Director NameMr Jeffrey Hay Farrington
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address46 St. Lawrence Road
Upminster
Essex
RM14 2UW
Director NameDavid Anthony Shaw
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressSanduku
Meadowbank
Oxhey
Hertfordshire
WD1 4NP
Secretary NameDavid Anthony Shaw
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressSanduku
Meadowbank
Oxhey
Hertfordshire
WD1 4NP
Director NameMr Duncan Innes Spence Anderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(6 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJermyns Farm Days Road
Capel St. Mary
Suffolk Uk
IP9 2LD
Director NameJeffrey Hay Farrington
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2003(8 years, 5 months after company formation)
Appointment Duration2 months (resigned 08 October 2003)
RoleFinance Executive
Correspondence AddressMerifield
High Street
Hawkhurst
Kent
TN18 4PS
Director NameMr David Neil Manners
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Upper Green Road
Tewin
Welwyn
Hertfordshire
AL6 0LH
Director NameJeffrey Hay Farrington
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2005)
RoleFinance Executive
Correspondence AddressMerifield
High Street
Hawkhurst
Kent
TN18 4PS
Director NameMr Alasdair Norman Macleod
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSomerled Back Lane
Newton Poppleford
Sidmouth
Devon
EX10 0BX
Director NameMr John Alfred Victor Oakes
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Cedar Court
Haslemere
Surrey
GU27 2BB
Director NameMs Sarah Jayne Randall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 2016)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 St. Lawrence Road
Upminster
Essex
RM14 2UW
Director NameDr Simon Noel Locke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed01 June 2012(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 May 2020)
RoleConsultant
Country of ResidenceMalaysia
Correspondence Address46 St. Lawrence Road
Upminster
Essex
RM14 2UW
Director NameMrs Sarah Jane Gangar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(25 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 46
St. Lawrence Road
Upminster
Essex
RM14 2UW

Contact

Telephone01787 227227
Telephone regionSudbury

Location

Registered Address46 St. Lawrence Road
Upminster
Essex
RM14 2UW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

16.4k at £1David Munro Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£24,365
Cash£8,859
Current Liabilities£104,507

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

27 January 2021Amended micro company accounts made up to 28 February 2020 (2 pages)
14 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 July 2020Appointment of Mrs Sarah Jane Gangar as a director on 1 July 2020 (2 pages)
20 May 2020Termination of appointment of Duncan Innes Spence Anderson as a director on 7 May 2020 (1 page)
18 May 2020Termination of appointment of Simon Noel Locke as a director on 15 May 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
8 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 28 February 2018 (3 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 16,404
(7 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 16,404
(7 pages)
4 February 2016Termination of appointment of Sarah Jayne Randall as a director on 22 January 2016 (1 page)
4 February 2016Termination of appointment of Sarah Jayne Randall as a director on 22 January 2016 (1 page)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,404
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,404
(7 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Registered office address changed from the Old Gardens Kersey Ipswich Suffolk IP7 6ED on 2 April 2014 (1 page)
2 April 2014Register inspection address has been changed from The Old Gardens the Street Kersey Suffolk IP7 6ED United Kingdom (1 page)
2 April 2014Registered office address changed from the Old Gardens Kersey Ipswich Suffolk IP7 6ED on 2 April 2014 (1 page)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 16,404
(7 pages)
2 April 2014Registered office address changed from the Old Gardens Kersey Ipswich Suffolk IP7 6ED on 2 April 2014 (1 page)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 16,404
(7 pages)
2 April 2014Register inspection address has been changed from The Old Gardens the Street Kersey Suffolk IP7 6ED United Kingdom (1 page)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
30 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
24 October 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 16,404
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 16,404
(3 pages)
16 July 2012Appointment of Dr. Simon Noel Locke as a director (2 pages)
16 July 2012Appointment of Dr. Simon Noel Locke as a director (2 pages)
16 July 2012Appointment of Ms Sarah Jayne Randall as a director (2 pages)
16 July 2012Appointment of Ms Sarah Jayne Randall as a director (2 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr Duncan Innes Spence Anderson on 14 September 2011 (2 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr Duncan Innes Spence Anderson on 14 September 2011 (2 pages)
9 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
9 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
29 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for David Munro Anderson on 28 February 2010 (2 pages)
28 April 2010Director's details changed for Duncan Innes Spence Anderson on 28 February 2010 (2 pages)
28 April 2010Director's details changed for Duncan Innes Spence Anderson on 28 February 2010 (2 pages)
28 April 2010Director's details changed for David Munro Anderson on 28 February 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
15 June 2009Appointment terminated director john oakes (1 page)
15 June 2009Appointment terminated director alasdair macleod (1 page)
15 June 2009Appointment terminated director alasdair macleod (1 page)
15 June 2009Appointment terminated director john oakes (1 page)
9 April 2009Return made up to 28/02/09; full list of members (4 pages)
9 April 2009Return made up to 28/02/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 November 2008Return made up to 28/02/08; full list of members (4 pages)
13 November 2008Return made up to 28/02/08; full list of members (4 pages)
29 January 2008Return made up to 28/02/07; full list of members (7 pages)
29 January 2008Return made up to 28/02/07; full list of members (7 pages)
11 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
11 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: clees hall bures suffolk CO8 5DZ (1 page)
15 February 2007Registered office changed on 15/02/07 from: clees hall bures suffolk CO8 5DZ (1 page)
5 February 2007Total exemption full accounts made up to 31 August 2005 (14 pages)
5 February 2007Total exemption full accounts made up to 31 August 2005 (14 pages)
26 October 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
26 October 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
7 June 2006Return made up to 28/02/06; full list of members (7 pages)
7 June 2006Return made up to 28/02/06; full list of members (7 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
21 April 2005Ad 07/03/05--------- £ si 54@1=54 £ ic 1350/1404 (2 pages)
21 April 2005Ad 07/03/05--------- £ si 54@1=54 £ ic 1350/1404 (2 pages)
6 April 2005Return made up to 28/02/05; full list of members (7 pages)
6 April 2005Ad 28/02/05--------- £ si 150@1=150 £ ic 1200/1350 (2 pages)
6 April 2005Return made up to 28/02/05; full list of members (7 pages)
6 April 2005Ad 28/02/05--------- £ si 150@1=150 £ ic 1200/1350 (2 pages)
24 March 2005Full accounts made up to 31 August 2004 (15 pages)
24 March 2005Full accounts made up to 31 August 2004 (15 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
7 May 2004Full accounts made up to 31 August 2003 (13 pages)
7 May 2004Full accounts made up to 31 August 2003 (13 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Ad 12/02/04--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Ad 12/02/04--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
28 February 2003Full accounts made up to 31 August 2002 (12 pages)
28 February 2003Full accounts made up to 31 August 2002 (12 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2002Full accounts made up to 31 August 2001 (9 pages)
8 February 2002Full accounts made up to 31 August 2001 (9 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned;director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
15 May 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2001Full accounts made up to 31 August 2000 (9 pages)
20 January 2001Full accounts made up to 31 August 2000 (9 pages)
14 April 2000Return made up to 09/03/00; no change of members (6 pages)
14 April 2000Return made up to 09/03/00; no change of members (6 pages)
6 December 1999Full accounts made up to 31 August 1999 (10 pages)
6 December 1999Full accounts made up to 31 August 1999 (10 pages)
2 April 1999Return made up to 09/03/99; no change of members (6 pages)
2 April 1999Location of debenture register (1 page)
2 April 1999Location of register of members (1 page)
2 April 1999Return made up to 09/03/99; no change of members (6 pages)
2 April 1999Location of register of members (1 page)
2 April 1999Location of debenture register (1 page)
25 November 1998Full accounts made up to 31 August 1998 (10 pages)
25 November 1998Full accounts made up to 31 August 1998 (10 pages)
11 April 1998Return made up to 09/03/98; full list of members (6 pages)
11 April 1998Return made up to 09/03/98; full list of members (6 pages)
4 December 1997Full accounts made up to 31 August 1997 (10 pages)
4 December 1997Full accounts made up to 31 August 1997 (10 pages)
9 June 1997Company name changed allingham anderson roll ross lim ited\certificate issued on 10/06/97 (2 pages)
9 June 1997Company name changed allingham anderson roll ross lim ited\certificate issued on 10/06/97 (2 pages)
3 April 1997Return made up to 09/03/97; full list of members (6 pages)
3 April 1997Return made up to 09/03/97; full list of members (6 pages)
30 December 1996Full accounts made up to 31 August 1996 (8 pages)
30 December 1996Full accounts made up to 31 August 1996 (8 pages)
4 December 1996Registered office changed on 04/12/96 from: 17 devonshire street london W1N 1FS (1 page)
4 December 1996Registered office changed on 04/12/96 from: 17 devonshire street london W1N 1FS (1 page)
25 March 1996Return made up to 09/03/96; full list of members (6 pages)
25 March 1996Return made up to 09/03/96; full list of members (6 pages)
5 September 1995Ad 31/07/95--------- £ si 900@1=900 £ ic 200/1100 (2 pages)
5 September 1995Ad 31/07/95--------- £ si 900@1=900 £ ic 200/1100 (2 pages)
5 September 1995Ad 28/02/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 September 1995Ad 28/02/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 August 1995Company name changed taxes investment management limi ted\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed taxes investment management limi ted\certificate issued on 14/08/95 (4 pages)
17 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Accounting reference date notified as 31/08 (1 page)
16 March 1995Accounting reference date notified as 31/08 (1 page)
9 March 1995Incorporation (17 pages)
9 March 1995Incorporation (17 pages)