Background WavePink WaveYellow Wave

FOLIO HOLDINGS LIMITED (01646381)

FOLIO HOLDINGS LIMITED (01646381) is an active UK company. incorporated on 24 June 1982. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. FOLIO HOLDINGS LIMITED has been registered for 43 years. Current directors include DUTTA-ROY, Urmi, JUSTER, Lauren, MAINSTONE, Mark David and 2 others.

Company Number
01646381
Status
active
Type
ltd
Incorporated
24 June 1982
Age
43 years
Address
Clove Building, London, SE1 2NQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DUTTA-ROY, Urmi, JUSTER, Lauren, MAINSTONE, Mark David, REYNOLDS, Joanna Patricia, WALKER, Thomas Winfield
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLIO HOLDINGS LIMITED

FOLIO HOLDINGS LIMITED is an active company incorporated on 24 June 1982 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. FOLIO HOLDINGS LIMITED was registered 43 years ago.(SIC: 58110)

Status

active

Active since 43 years ago

Company No

01646381

LTD Company

Age

43 Years

Incorporated 24 June 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

WARDSTOCK LIMITED
From: 24 June 1982To: 14 October 1986
Contact
Address

Clove Building 4 Maguire Street London, SE1 2NQ,

Previous Addresses

44 Eagle Street London WC1R 4FS
From: 24 June 1982To: 15 February 2017
Timeline

26 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Apr 18
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Apr 25
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

DUTTA-ROY, Urmi

Active
4 Maguire Street, LondonSE1 2NQ
Born August 1978
Director
Appointed 30 Nov 2021

JUSTER, Lauren

Active
4 Maguire Street, LondonSE1 2NQ
Born November 1988
Director
Appointed 31 Aug 2024

MAINSTONE, Mark David

Active
4 Maguire Street, LondonSE1 2NQ
Born October 1974
Director
Appointed 30 Nov 2021

REYNOLDS, Joanna Patricia

Active
4 Maguire Street, LondonSE1 2NQ
Born July 1957
Director
Appointed 16 Oct 2020

WALKER, Thomas Winfield

Active
4 Maguire Street, LondonSE1 2NQ
Born October 1980
Director
Appointed 30 Nov 2021

PIKE, Brenda

Resigned
61 Grosvenor Crescent, DartfordDA1 5AP
Secretary
Appointed N/A
Resigned 28 Apr 2009

PREECE, Robert William James

Resigned
44 Eagle StreetWC1R 4FS
Secretary
Appointed 28 Apr 2009
Resigned 10 Jul 2015

BRADBURY, Susan Alison

Resigned
9 Edna Street, LondonSW11 3DP
Born June 1947
Director
Appointed 28 Apr 2009
Resigned 21 Sept 2016

BUCKEL, Graham Duncan William

Resigned
4 Maguire Street, LondonSE1 2NQ
Born July 1966
Director
Appointed 01 Feb 2024
Resigned 30 Apr 2025

CORMAN, Charles Leonard

Resigned
24 Daleham Gardens, LondonNW3 5DA
Born October 1934
Director
Appointed 25 Jul 2002
Resigned 21 Sept 2016

EDWARDS, Brian Charles

Resigned
4 Maguire Street, LondonSE1 2NQ
Born November 1949
Director
Appointed 02 Jul 2014
Resigned 31 Jan 2024

GAVRON, Katharine Susan, Lady

Resigned
Church Row, LondonNW3 6UP
Born January 1955
Director
Appointed 28 Oct 2008
Resigned 30 Nov 2021

GAVRON OF HIGHGATE, Robert, Lord

Resigned
The White House, LondonN6 6JP
Born September 1930
Director
Appointed N/A
Resigned 07 Feb 2015

LAWSON, Emma Lucia

Resigned
4 Maguire Street, LondonSE1 2NQ
Born August 1961
Director
Appointed 30 Nov 2021
Resigned 17 Apr 2023

MCMURTRIE, Simon Nicholas

Resigned
4 Maguire Street, LondonSE1 2NQ
Born February 1966
Director
Appointed 21 Sept 2016
Resigned 30 Aug 2020

POWER, John Graham

Resigned
7 Malbrook Road, LondonSW15 6UH
Born October 1946
Director
Appointed 01 Jan 2005
Resigned 13 Jun 2014

SINCLAIR, Jeremy Theodorson

Resigned
44 Eagle StreetWC1R 4FS
Born November 1946
Director
Appointed 11 Feb 2015
Resigned 21 Sept 2016

Persons with significant control

5

1 Active
4 Ceased
4 Maguire Street, LondonSE1 2NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2021

Ms Sarah Gavron

Ceased
Dartmouth Park Avenue, LondonNW5 1JN
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 30 Nov 2021

Jeremy Robin Gavron

Ceased
Millfield Place, LondonN6 6JP
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 06 Apr 2018

Jessica Leah Gavron

Ceased
Dartmouth Park Avenue, LondonNW5 1JL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2021

Lady Katharine Susan Gavron

Ceased
Millfield Place, LondonN6 6JP
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Statement Of Companys Objects
18 May 2024
CC04CC04
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Resolution
9 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Group
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
21 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 June 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2006
AAAnnual Accounts
Legacy
1 March 2006
122122
Resolution
1 March 2006
RESOLUTIONSResolutions
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
123Notice of Increase in Nominal Capital
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1999
AAAnnual Accounts
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
123Notice of Increase in Nominal Capital
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1996
AAAnnual Accounts
Legacy
4 April 1996
88(2)R88(2)R
Legacy
3 April 1996
123Notice of Increase in Nominal Capital
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
123Notice of Increase in Nominal Capital
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
7 March 1996
RESOLUTIONSResolutions
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1995
AAAnnual Accounts
Miscellaneous
3 April 1995
MISCMISC
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1994
AAAnnual Accounts
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
5 May 1994
88(2)R88(2)R
Legacy
5 May 1994
123Notice of Increase in Nominal Capital
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 1992
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Legacy
23 March 1990
287Change of Registered Office
Legacy
23 March 1990
363363
Accounts With Accounts Type Full Group
11 October 1989
AAAnnual Accounts
Legacy
5 June 1989
287Change of Registered Office
Legacy
5 June 1989
363363
Accounts With Accounts Type Full Group
5 December 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Accounts Type Full Group
6 April 1988
AAAnnual Accounts
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
14 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1986
363363
Miscellaneous
24 June 1982
MISCMISC
Incorporation Company
24 June 1982
NEWINCIncorporation