Background WavePink WaveYellow Wave

HOLLAND INVESTMENTS LTD (00645848)

HOLLAND INVESTMENTS LTD (00645848) is an active UK company. incorporated on 30 December 1959. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLLAND INVESTMENTS LTD has been registered for 66 years. Current directors include HOUSE, Stephen Donald, SHONE, Nicholas Wellesley, SHONE, Russell Wellesley.

Company Number
00645848
Status
active
Type
ltd
Incorporated
30 December 1959
Age
66 years
Address
Bellevue House Suite 7, Southampton, SO15 2AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOUSE, Stephen Donald, SHONE, Nicholas Wellesley, SHONE, Russell Wellesley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND INVESTMENTS LTD

HOLLAND INVESTMENTS LTD is an active company incorporated on 30 December 1959 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLLAND INVESTMENTS LTD was registered 66 years ago.(SIC: 82990)

Status

active

Active since 66 years ago

Company No

00645848

LTD Company

Age

66 Years

Incorporated 30 December 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

HOLLAND HOLDINGS LIMITED
From: 30 December 1959To: 24 September 2003
Contact
Address

Bellevue House Suite 7 Bellevue Road Southampton, SO15 2AY,

Previous Addresses

Warren Farm Office Highwood Romsey Hampshire SO51 9AG
From: 30 December 1959To: 22 June 2010
Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOUSE, Stephen Donald

Active
Avenue Court, SouthamptonSO17 1TX
Secretary
Appointed 05 Jun 2001

HOUSE, Stephen Donald

Active
Avenue Court, SouthamptonSO17 1TX
Born December 1952
Director
Appointed 05 Jun 2001

SHONE, Nicholas Wellesley

Active
Lockerley, RomseySO51 0JJ
Born April 1968
Director
Appointed 15 Feb 2007

SHONE, Russell Wellesley

Active
24 Keith Road, HayesUB3 4HW
Born May 1970
Director
Appointed 15 Feb 2007

SHONE, Marion Christine

Resigned
Falaise Ave Du Petit Mont, St HelierJE2 4UT
Secretary
Appointed N/A
Resigned 06 Jun 2001

SHONE, John Wellesley

Resigned
Moorhill, SouthamptonSO30 3AY
Born January 1939
Director
Appointed 08 Mar 1973
Resigned 19 May 1998

SHONE, Marion Christine

Resigned
La Cour Du Petit Pont, La Rue Du Craslin, JerseyJE3 7LA
Born June 1944
Director
Appointed 14 Mar 1973
Resigned 21 Nov 2025

SHONE, Russell Wellesley

Resigned
24 Keith Road, HayesUB3 4HW
Born May 1970
Director
Appointed 02 Aug 1989
Resigned 31 Dec 2005

Persons with significant control

2

Mr Russell Wellesley Shone

Active
Keith Road, HayesUB3 4HW
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2016

Mr Nicholas Wellesley Shone

Active
Lockerley, RomseySO51 0JJ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Legacy
20 May 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Miscellaneous
24 July 2009
MISCMISC
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363aAnnual Return
Legacy
26 September 2003
363aAnnual Return
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
26 September 2003
287Change of Registered Office
Legacy
26 September 2003
363aAnnual Return
Legacy
26 September 2003
363aAnnual Return
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2003
CERTNMCertificate of Incorporation on Change of Name
Restoration Order Of Court
24 September 2003
AC92AC92
Gazette Dissolved Compulsory
26 June 2001
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 March 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 August 2000
DISS6DISS6
Gazette Notice Compulsory
22 August 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
8 May 1997
363aAnnual Return
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
30 May 1995
287Change of Registered Office
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 1993
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 March 1993
363aAnnual Return
Legacy
15 March 1993
363aAnnual Return
Legacy
15 March 1993
363aAnnual Return
Legacy
15 March 1993
363aAnnual Return
Legacy
15 March 1993
363aAnnual Return
Gazette Notice Compulsory
20 October 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 August 1989
288288
Legacy
18 July 1989
363363
Legacy
21 June 1989
363363
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
18 October 1983
AAAnnual Accounts
Legacy
29 November 1978
403aParticulars of Charge Subject to s859A
Legacy
20 July 1976
403aParticulars of Charge Subject to s859A