Company NameHolition Limited
Company StatusActive
Company Number06513442
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJason Bruno Acker Holt
NationalityBritish
StatusCurrent
Appointed10 February 2011(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address39 Greville Street
London
EC1N 8PJ
Director NameMr Jonathan Francis Keith Chippindale
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMs Lynne Kirstin Murray
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Jason Bruno Acker Holt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Greville Street
London
EC1N 8PJ
Director NameMrs Lynne Kirstin Craig
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NameMrs Carol Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(14 years, 1 month after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NameJames Matthew Gant
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckstone Close
Honor Oak
London
SE23 3QT
Director NameMr Mark Jay Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James Villas
Winchester
Hampshire
SO23 9SN
Secretary NameMr Mark Jay Roberts
NationalityAmerican
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James Villas
Winchester
Hampshire
SO23 9SN
Director NameMr Jason Bruno Acker Holt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Hatton Garden
London
EC1N 8NX
Director NameMr Stuart Paul Cupit
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 September 2012)
RoleIT Consultant
Correspondence AddressFlat 503 37 Boundary Street
London
E2 7JQ
Director NamePeter Jason Taylor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 March 2015)
RoleCompany Director
Correspondence Address31 First Avenue
Selly Park
Birmingham
West Midlands
B29 7NS
Director NameMr Charles Benjamin Bonas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(2 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cunningham Place
London
NW8 8JT
Director NameMr Tony Deepak Sarin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandelswood 20 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteholition.com
Email address[email protected]
Telephone020 75839203
Telephone regionLondon

Location

Registered AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1R Holt & Co. LTD
8.61%
Ordinary
1.5k at £1Clerkhill LTD
51.64%
Ordinary
157 at £1Tony Sarin
5.41%
Ordinary
100 at £1Mark Jay Roberts
3.44%
Ordinary
600 at £1Jason Bruno Acker Holt
20.67%
Ordinary
62 at £1Lynne Murray
2.14%
Ordinary
52 at £1E-n Banking Corporation LTD
1.79%
Ordinary
50 at £1Craig Nigel Rebuck
1.72%
Ordinary
50 at £1Peter Burrowes LTD
1.72%
Ordinary
50 at £1Peter Jason Taylor
1.72%
Ordinary
22 at £1Charlie Farr
0.76%
Ordinary
11 at £1Joel Cadbury
0.38%
Ordinary

Financials

Year2014
Net Worth-£553,042
Cash£56,517
Current Liabilities£133,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

2 January 2013Delivered on: 10 January 2013
Persons entitled: Clerkhill Limited

Classification: Debenture
Secured details: £230,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery.
Outstanding
3 June 2011Delivered on: 15 June 2011
Persons entitled: Clerkhill Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill & uncalled capital see image for full details.
Outstanding

Filing History

9 April 2024Second filing of a statement of capital following an allotment of shares on 27 March 2024
  • GBP 2,296,350
(4 pages)
8 April 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation agreement/preference shares allotted 27/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 April 2024Resolutions
  • RES13 ‐ Capitalisation agreement 27/03/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 April 2024Memorandum and Articles of Association (26 pages)
3 April 2024Satisfaction of charge 1 in full (1 page)
3 April 2024Satisfaction of charge 2 in full (1 page)
27 March 2024Statement of capital following an allotment of shares on 27 March 2024
  • GBP 2,293,350
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2024
(4 pages)
13 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
21 December 2023Audited abridged accounts made up to 31 March 2023 (10 pages)
15 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
23 February 2023Audited abridged accounts made up to 31 March 2022 (9 pages)
5 January 2023Registered office address changed from C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to Thavies Inn House 3-4 Holborn Circus London EC1N 2PL on 5 January 2023 (1 page)
1 April 2022Termination of appointment of Charles Benjamin Bonas as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mrs Carol Miller as a director on 31 March 2022 (2 pages)
25 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 November 2021Director's details changed for Ms Lynne Kirstin Murray on 23 November 2021 (2 pages)
22 November 2021Audited abridged accounts made up to 31 March 2021 (9 pages)
9 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
4 January 2021Audited abridged accounts made up to 31 March 2020 (9 pages)
27 November 2020Director's details changed for Mr Jason Bruno Acker Holt on 27 November 2020 (2 pages)
27 November 2020Secretary's details changed for Jason Bruno Acker Holt on 27 November 2020 (1 page)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
14 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
14 March 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
4 December 2018Full accounts made up to 28 February 2018 (23 pages)
14 March 2018Confirmation statement made on 26 February 2018 with updates (6 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (20 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (20 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
6 March 2017Director's details changed for Jonathan Chippindale on 7 December 2016 (2 pages)
6 March 2017Director's details changed for Jonathan Chippindale on 7 December 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 13,714
(15 pages)
8 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 13,714
(15 pages)
2 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
2 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
27 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 13,714
(8 pages)
27 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 13,714
(8 pages)
27 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 13,714
(8 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 12,344.00
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 12,344.00
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 4,500.00
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 4,500.00
(4 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 April 2015Termination of appointment of Peter Jason Taylor as a director on 11 March 2015 (1 page)
1 April 2015Termination of appointment of Peter Jason Taylor as a director on 11 March 2015 (1 page)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,903
(12 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,903
(12 pages)
11 March 2015Director's details changed for Jason Bruno Acker Holt on 25 February 2015 (2 pages)
11 March 2015Director's details changed for Miss Lynne Kirstin Murray on 25 February 2015 (2 pages)
11 March 2015Director's details changed for Jason Bruno Acker Holt on 25 February 2015 (2 pages)
11 March 2015Director's details changed for Miss Lynne Kirstin Murray on 25 February 2015 (2 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
13 May 2014Appointment of Lynne Kirstin Murray as a director (2 pages)
13 May 2014Termination of appointment of Tony Sarin as a director (1 page)
13 May 2014Appointment of Jason Holt as a director (2 pages)
13 May 2014Appointment of Lynne Kirstin Murray as a director (2 pages)
13 May 2014Termination of appointment of Tony Sarin as a director (1 page)
13 May 2014Appointment of Jason Holt as a director (2 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,903
(11 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,903
(11 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Unconditional authority to allot shares 02/01/2013
(1 page)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Unconditional authority to allot shares 02/01/2013
(1 page)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (11 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (11 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 September 2012Termination of appointment of James Gant as a director (1 page)
25 September 2012Termination of appointment of Stuart Cupit as a director (1 page)
25 September 2012Termination of appointment of Stuart Cupit as a director (1 page)
25 September 2012Termination of appointment of James Gant as a director (1 page)
24 September 2012Termination of appointment of Jason Holt as a director (2 pages)
24 September 2012Termination of appointment of Jason Holt as a director (2 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
6 December 2011Director's details changed for Mr Jason Bruno Acker Holt on 30 November 2011 (2 pages)
6 December 2011Secretary's details changed for Jason Bruno Acker Holt on 30 November 2011 (2 pages)
6 December 2011Secretary's details changed for Jason Bruno Acker Holt on 30 November 2011 (2 pages)
6 December 2011Director's details changed for Mr Jason Bruno Acker Holt on 30 November 2011 (2 pages)
26 August 2011Change of share class name or designation (2 pages)
26 August 2011Change of share class name or designation (2 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2011Appointment of Jonathan Chippindale as a director (3 pages)
19 May 2011Appointment of Jonathan Chippindale as a director (3 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (21 pages)
28 March 2011Appointment of Jason Bruno Acker Holt as a secretary (3 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (21 pages)
28 March 2011Appointment of Jason Bruno Acker Holt as a secretary (3 pages)
21 March 2011Director's details changed for Stuart Paul Copit on 26 February 2011 (2 pages)
21 March 2011Termination of appointment of Mark Roberts as a director (1 page)
21 March 2011Director's details changed for Stuart Paul Copit on 26 February 2011 (2 pages)
21 March 2011Termination of appointment of Mark Roberts as a secretary (1 page)
21 March 2011Termination of appointment of Mark Roberts as a secretary (1 page)
21 March 2011Termination of appointment of Mark Roberts as a director (1 page)
1 December 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 2,903
(6 pages)
1 December 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 2,903
(6 pages)
1 December 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 2,903
(6 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 September 2010Appointment of Tony Deepak Sarin as a director (3 pages)
17 September 2010Appointment of Tony Deepak Sarin as a director (3 pages)
27 July 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 2,359
(5 pages)
27 July 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 2,359
(5 pages)
27 July 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 2,359
(5 pages)
27 July 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 2,359
(5 pages)
20 July 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 2,000.00
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 2,000.00
(3 pages)
16 July 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 16 July 2010 (2 pages)
16 July 2010Appointment of Charles Benjamin Bonas as a director (3 pages)
16 July 2010Appointment of Charles Benjamin Bonas as a director (3 pages)
8 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (11 pages)
8 June 2010Ad 28/08/09-28/08/09\gbp si 62@1=62\gbp ic 2000/2062\ (2 pages)
8 June 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,234.00
(4 pages)
8 June 2010Ad 28/08/09-28/08/09\gbp si 62@1=62\gbp ic 2000/2062\ (2 pages)
8 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (11 pages)
8 June 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,234.00
(4 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
17 April 2009Return made up to 26/02/09; full list of members (7 pages)
17 April 2009Return made up to 26/02/09; full list of members (7 pages)
11 August 2008Ad 21/04/08\gbp si 2029@1=2029\gbp ic 1/2030\ (3 pages)
11 August 2008Ad 21/04/08\gbp si 2029@1=2029\gbp ic 1/2030\ (3 pages)
23 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2008Director appointed peter jason taylor (2 pages)
8 July 2008Director appointed peter jason taylor (2 pages)
21 May 2008Director appointed stuart paul copit (2 pages)
21 May 2008Director appointed stuart paul copit (2 pages)
18 March 2008Director appointed jason bruno acker holt (3 pages)
18 March 2008Director appointed jason bruno acker holt (3 pages)
7 March 2008Director appointed james matthew gant (2 pages)
7 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 March 2008Director appointed james matthew gant (2 pages)
7 March 2008Director and secretary appointed mark jay roberts (3 pages)
7 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 March 2008Director and secretary appointed mark jay roberts (3 pages)
26 February 2008Incorporation (19 pages)
26 February 2008Incorporation (19 pages)