Company NameHolmark Ltd.
DirectorMichael John Houlding
Company StatusActive
Company Number08380325
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)
Previous NameBoldfort Houldings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Michael John Houlding
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Walmer Courtyard 225-227 Walmer Road
Notting Hill
London
W11 4EY
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2013(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websiteboldfort.co.uk
Telephone020 89440074
Telephone regionLondon

Location

Registered AddressUnit 7 Walmer Courtyard 225-227 Walmer Road
Notting Hill
London
W11 4EY
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Michael John Houlding
70.00%
Ordinary
30 at £1Vanessa Houlding
30.00%
Ordinary

Financials

Year2014
Net Worth£92
Cash£4
Current Liabilities£735,100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
31 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 February 2019Confirmation statement made on 29 January 2019 with updates (3 pages)
2 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
(3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 October 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
18 October 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
6 February 2014Termination of appointment of Rjp Secretaries Limited as a secretary (1 page)
6 February 2014Termination of appointment of Rjp Secretaries Limited as a secretary (1 page)
22 July 2013Director's details changed for Michael John Houlding on 24 June 2013 (3 pages)
22 July 2013Director's details changed for Michael John Houlding on 24 June 2013 (3 pages)
26 June 2013Current accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
26 June 2013Current accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
5 June 2013Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom on 5 June 2013 (2 pages)
9 April 2013Resolutions
  • RES13 ‐ Company business 27/03/2013
(2 pages)
9 April 2013Resolutions
  • RES13 ‐ Company business 27/03/2013
(2 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)