Company NameMark Holman Limited
DirectorsMark Christopher Holman and Catherine Louise Holman
Company StatusActive
Company Number07212403
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Mark Christopher Holman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Catherine Louise Holman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMrs Catherine Louise Holman
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameMrs Catherine Louise Holman
StatusResigned
Appointed19 August 2013(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Mark Christopher Holman
60.00%
Ordinary
40 at £1Catherine Louise Holman
40.00%
Ordinary

Financials

Year2014
Turnover£155,588
Net Worth£17,998
Cash£47,340
Current Liabilities£29,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Filing History

21 May 2023Micro company accounts made up to 31 March 2023 (7 pages)
2 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
9 August 2022Change of details for Mr Mark Christopher Holman as a person with significant control on 9 August 2022 (2 pages)
9 August 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 9 August 2022 (1 page)
9 August 2022Director's details changed for Mr Mark Christopher Holman on 9 August 2022 (2 pages)
9 August 2022Director's details changed for Mrs Catherine Louise Holman on 9 August 2022 (2 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (7 pages)
16 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
8 June 2021Director's details changed for Mr Mark Christopher Holman on 2 March 2021 (2 pages)
8 June 2021Director's details changed for Mrs Catherine Louise Holman on 2 March 2021 (2 pages)
8 June 2021Change of details for Mr Mark Christopher Holman as a person with significant control on 2 March 2021 (2 pages)
8 June 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
3 June 2021Micro company accounts made up to 31 March 2021 (7 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
7 June 2018Appointment of Mrs Catherine Louise Holman as a director on 7 June 2018 (2 pages)
7 June 2018Termination of appointment of Catherine Louise Holman as a secretary on 7 June 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
24 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 August 2013Appointment of Mrs Catherine Louise Holman as a secretary (1 page)
19 August 2013Appointment of Mrs Catherine Louise Holman as a secretary (1 page)
14 August 2013Termination of appointment of Catherine Holman as a secretary (1 page)
14 August 2013Termination of appointment of Catherine Holman as a secretary (1 page)
20 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 April 2012Director's details changed for Mr Mark Christopher Holman on 9 March 2012 (2 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Mark Christopher Holman on 9 March 2012 (2 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Mark Christopher Holman on 9 March 2012 (2 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 April 2011Director's details changed for Mr Mark Christopher Holman on 31 July 2010 (2 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for Mr Mark Christopher Holman on 31 July 2010 (2 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 April 2011Secretary's details changed for Ms Catherine Louise Hollis on 31 July 2010 (1 page)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 April 2011Secretary's details changed for Ms Catherine Louise Hollis on 31 July 2010 (1 page)
26 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
26 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
6 April 2010Incorporation (41 pages)
6 April 2010Incorporation (41 pages)