Background WavePink WaveYellow Wave

IRON MAIDEN HOLDINGS LIMITED (01565159)

IRON MAIDEN HOLDINGS LIMITED (01565159) is an active UK company. incorporated on 1 June 1981. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. IRON MAIDEN HOLDINGS LIMITED has been registered for 44 years. Current directors include PODEMSKY, Gary James, SHACKLETON, David Neil, TAYLOR, Andrew John.

Company Number
01565159
Status
active
Type
ltd
Incorporated
1 June 1981
Age
44 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
PODEMSKY, Gary James, SHACKLETON, David Neil, TAYLOR, Andrew John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRON MAIDEN HOLDINGS LIMITED

IRON MAIDEN HOLDINGS LIMITED is an active company incorporated on 1 June 1981 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. IRON MAIDEN HOLDINGS LIMITED was registered 44 years ago.(SIC: 90030)

Status

active

Active since 44 years ago

Company No

01565159

LTD Company

Age

44 Years

Incorporated 1 June 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

Bridle House 36 Bridle Lane London W1F 9BZ
From: 1 June 1981To: 14 October 2021
Timeline

12 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
May 81
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Aug 18
Funding Round
Jan 21
Share Buyback
Apr 21
Share Buyback
Apr 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Jan 22
Director Left
Jul 23
Owner Exit
Jul 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 26 Aug 2017

PODEMSKY, Gary James

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1976
Director
Appointed 01 Jan 2022

SHACKLETON, David Neil

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1967
Director
Appointed 23 Aug 2018

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed N/A

DE VROOME, Peter John

Resigned
39a Avenue Gardens, LondonW3 8HB
Secretary
Appointed 07 Feb 2006
Resigned 26 Aug 2017

HOWE, Mark John

Resigned
74 Freeman Road, DidcotOX11 7DB
Secretary
Appointed 26 Aug 1998
Resigned 08 Feb 2006

OXLEY, Paul Steven

Resigned
23 Longley Road, HarrowHA1 4TG
Secretary
Appointed N/A
Resigned 26 Aug 1998

SMALLWOOD, Roderick Charles

Resigned
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 19 Jun 1995
Resigned 21 Jul 2023

SMALLWOOD, Roderick Charles

Resigned
42 Hartingdon Road, LondonW4
Born February 1950
Director
Appointed N/A
Resigned 15 May 1992

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Percy Harris

Ceased
91 Peterborough Road, LondonSW6 3BU
Born March 1956

Nature of Control

Significant influence or control
Notified 31 Dec 2020
Ceased 03 Jul 2025
Bridle Lane, LondonW1F 9BZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
21 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Legacy
17 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Legacy
8 December 2010
MG01MG01
Auditors Resignation Company
25 August 2010
AUDAUD
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Group
26 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
287Change of Registered Office
Accounts With Accounts Type Group
26 February 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
363aAnnual Return
Legacy
11 August 2006
287Change of Registered Office
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Auditors Resignation Company
31 August 2005
AUDAUD
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 December 2003
AAAnnual Accounts
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 August 2002
AUDAUD
Accounts With Accounts Type Group
22 April 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
24 January 2001
244244
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
169169
Legacy
27 March 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 December 1999
AAAnnual Accounts
Legacy
4 November 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
287Change of Registered Office
Statement Of Affairs
12 March 1999
SASA
Legacy
12 March 1999
88(2)P88(2)P
Statement Of Affairs
12 March 1999
SASA
Legacy
12 March 1999
88(2)P88(2)P
Statement Of Affairs
12 March 1999
SASA
Legacy
12 March 1999
88(2)P88(2)P
Statement Of Affairs
12 March 1999
SASA
Legacy
12 March 1999
88(2)P88(2)P
Statement Of Affairs
12 March 1999
SASA
Legacy
12 March 1999
88(2)P88(2)P
Statement Of Affairs
12 March 1999
SASA
Legacy
12 March 1999
88(2)P88(2)P
Statement Of Affairs
12 March 1999
SASA
Legacy
12 March 1999
88(2)P88(2)P
Legacy
1 March 1999
122122
Memorandum Articles
1 March 1999
MEM/ARTSMEM/ARTS
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
1 March 1999
123Notice of Increase in Nominal Capital
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 September 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 May 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full Group
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 June 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
26 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
22 May 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
26 April 1990
363363
Legacy
10 April 1989
363363
Legacy
23 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
28 July 1988
287Change of Registered Office
Legacy
29 June 1988
288288
Accounts With Accounts Type Full Group
11 May 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Group
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Accounts With Accounts Type Group
13 October 1986
AAAnnual Accounts
Legacy
18 September 1986
395Particulars of Mortgage or Charge
Legacy
15 September 1986
288288
Legacy
1 September 1986
363363
Legacy
26 June 1986
363363
Legacy
26 June 1986
363363
Legacy
26 June 1986
363363
Incorporation Company
1 June 1981
NEWINCIncorporation