Holaw (431) Limited

DataGardener
live
Unknown

Holaw (431) Limited

03509015Private Limited With Share Capital

Sterling House, 27 Hatchlands Road, Redhill, RH16RW
Incorporated

12/02/1998

Company Age

28 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Holaw (431) Limited (03509015) is a private limited with share capital incorporated on 12/02/1998 (28 years old) and registered in redhill, RH16RW. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 12/02/1998
RH16RW

Financial Overview

Total Assets

£601.6K

Liabilities

£3.74M

Net Assets

£-3.14M

Cash

£88.4K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

27

Registered

12

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2015
Memorandum Articles
Category:Incorporation
Date:19-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Resolution
Category:Resolution
Date:19-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2014
Termination Secretary Company With Name
Category:Officers
Date:02-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2013
Resolution
Category:Resolution
Date:09-10-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-07-2009
Legacy
Category:Annual Return
Date:09-03-2009
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Legacy
Category:Mortgage
Date:28-10-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-07-2008
Legacy
Category:Annual Return
Date:28-02-2008
Legacy
Category:Officers
Date:27-02-2008
Legacy
Category:Mortgage
Date:06-10-2007
Legacy
Category:Mortgage
Date:31-08-2007
Legacy
Category:Mortgage
Date:24-08-2007
Legacy
Category:Mortgage
Date:18-08-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-06-2007
Legacy
Category:Mortgage
Date:19-06-2007
Legacy
Category:Mortgage
Date:19-06-2007
Legacy
Category:Mortgage
Date:19-06-2007
Legacy
Category:Annual Return
Date:22-03-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-09-2006
Legacy
Category:Annual Return
Date:12-04-2006
Legacy
Category:Mortgage
Date:23-12-2005
Legacy
Category:Mortgage
Date:02-12-2005
Legacy
Category:Mortgage
Date:17-08-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-06-2005
Legacy
Category:Address
Date:10-05-2005
Legacy
Category:Annual Return
Date:15-03-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2004
Legacy
Category:Annual Return
Date:23-03-2004
Legacy
Category:Mortgage
Date:28-01-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-07-2003
Legacy
Category:Mortgage
Date:03-07-2003
Legacy
Category:Mortgage
Date:08-05-2003
Legacy
Category:Mortgage
Date:08-05-2003
Legacy
Category:Mortgage
Date:08-05-2003
Legacy
Category:Mortgage
Date:08-05-2003

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/03/2026
Latest Accounts31/03/2025

Trading Addresses

42 Albemarle Street, London, W1S4JH
Sterling House, 27 Hatchlands Road, Redhill, RH16RWRegistered

Contact

Sterling House, 27 Hatchlands Road, Redhill, RH16RW