Background WavePink WaveYellow Wave

SIX CONTINENTS OVERSEAS HOLDINGS LIMITED (02661055)

SIX CONTINENTS OVERSEAS HOLDINGS LIMITED (02661055) is an active UK company. incorporated on 7 November 1991. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIX CONTINENTS OVERSEAS HOLDINGS LIMITED has been registered for 34 years. Current directors include COCKCROFT, Michael Jon, HENFREY, Nicolette, LAW, Rebecca Jane and 1 others.

Company Number
02661055
Status
active
Type
ltd
Incorporated
7 November 1991
Age
34 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKCROFT, Michael Jon, HENFREY, Nicolette, LAW, Rebecca Jane, WOOLLARD, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX CONTINENTS OVERSEAS HOLDINGS LIMITED

SIX CONTINENTS OVERSEAS HOLDINGS LIMITED is an active company incorporated on 7 November 1991 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIX CONTINENTS OVERSEAS HOLDINGS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02661055

LTD Company

Age

34 Years

Incorporated 7 November 1991

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BASS OVERSEAS HOLDINGS LIMITED
From: 5 March 1992To: 28 August 2001
HACKREMCO (NO. 719) LIMITED
From: 7 November 1991To: 5 March 1992
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 7 November 1991To: 6 January 2023
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BENNETT, Martin

Active
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 28 Aug 2014

HENFREY, Nicolette

Active
Windsor Dials, WindsorSL4 1RS
Born December 1969
Director
Appointed 15 Sept 2011

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

WOOLLARD, Matthew

Active
Windsor Dials, WindsorSL4 1RS
Born August 1985
Director
Appointed 15 Sept 2025

ASHDOWN, Hannah

Resigned
9 Gate Cottages, ChorleywoodWD3 5LW
Secretary
Appointed 26 Sept 2001
Resigned 28 Aug 2003

BARRY, Chloe

Resigned
35 Victor Road, WindsorSL4 3JS
Secretary
Appointed 28 Aug 2003
Resigned 13 Nov 2007

COMBEER, Jean Brenda

Resigned
Robin Hill 3 St Johns Avenue, LeatherheadKT22 7HT
Secretary
Appointed 30 Apr 1999
Resigned 26 Sept 2001

FAGAN, Rebecca

Resigned
DenhamUB9 5HR
Secretary
Appointed 06 Oct 2015
Resigned 10 May 2016

HARTREY, Patrick Mark

Resigned
30 Colham Road, HillingdonUB8 3WQ
Secretary
Appointed 13 Nov 2007
Resigned 20 Jun 2008

HIRANI, Daksha

Resigned
178 Princes Avenue, LondonNW9 9JE
Secretary
Appointed 20 Jun 2008
Resigned 05 Nov 2008

LITTLEBURY-CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 20 Jul 2016
Resigned 29 Jun 2022

MARTIN, Helen Jane

Resigned
DenhamUB9 5HR
Secretary
Appointed 05 Nov 2008
Resigned 27 Apr 2012

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 27 Apr 2012
Resigned 21 Dec 2012

PERCIVAL, Erika

Resigned
DenhamUB9 5HR
Secretary
Appointed 21 Dec 2012
Resigned 07 Sept 2015

WATERS, Paul Christopher

Resigned
23 Derby Road, SuttonSM1 2BL
Secretary
Appointed 19 Feb 1993
Resigned 30 Apr 1999

WILLIAMS, Ernest Grahame

Resigned
136 Wolseley Road, RugeleyWS15 2ET
Secretary
Appointed N/A
Resigned 19 Feb 1993

BOWMAN, Philip

Resigned
9 Clement Road, LondonSW19 7RJ
Born December 1952
Director
Appointed N/A
Resigned 21 Oct 1994

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Born May 1946
Director
Appointed 15 Dec 1999
Resigned 17 Apr 2003

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Born May 1946
Director
Appointed 16 Feb 1994
Resigned 26 Aug 1994

EDGECLIFFE-JOHNSON, Paul Russell

Resigned
DenhamUB9 5HR
Born March 1972
Director
Appointed 07 Jun 2011
Resigned 01 Jan 2014

FAIRHURST, Paul John

Resigned
101 Balfour Road, LondonN5 2HE
Born July 1967
Director
Appointed 15 May 1998
Resigned 16 Mar 2001

FRIEND, Lynne

Resigned
Windborne House, DerbyDE56 2LH
Born December 1943
Director
Appointed N/A
Resigned 15 Dec 1993

GALLAGHER, Neil

Resigned
DenhamUB9 5HR
Born May 1973
Director
Appointed 30 Jan 2014
Resigned 28 Aug 2014

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 20 Jul 2016
Resigned 31 Jul 2019

MCEWAN, Allan Scott

Resigned
DenhamUB9 5HR
Born February 1965
Director
Appointed 17 Apr 2003
Resigned 07 Jun 2011

MUIR, Iain Alasdair Menzies

Resigned
The Warren 8 Pilgrims Place, ReigateRH2 9LF
Born October 1954
Director
Appointed 26 Aug 1994
Resigned 12 Jul 2002

NORTH, Richard Conway

Resigned
8 St Simon's Avenue, LondonSW15 6DU
Born January 1950
Director
Appointed 14 Nov 1994
Resigned 19 May 1995

PETTIT, Gerard Vernon

Resigned
86 Spring Lane, LichfieldWS14 9NA
Born August 1947
Director
Appointed 14 Jul 1996
Resigned 23 Sept 1999

RENSHAW, Melinda Marie

Resigned
Windsor Dials, WindsorSL4 1RS
Born September 1973
Director
Appointed 24 Feb 2020
Resigned 01 Apr 2025

SPRINGETT, Catherine Mary

Resigned
DenhamUB9 5HR
Born October 1957
Director
Appointed 17 Apr 2003
Resigned 15 Sept 2011

STERN, Anthony Edward

Resigned
14 The Park, LondonNW11 7SU
Born May 1948
Director
Appointed N/A
Resigned 22 Dec 2003

STOCKS, Nigel Peter

Resigned
DenhamUB9 5HR
Born June 1967
Director
Appointed 17 Apr 2003
Resigned 31 Dec 2017

STOCKS, Nigel Peter

Resigned
Elm Cottage Screw Corner, GodalmingGU8 5UW
Born June 1967
Director
Appointed 16 Mar 2001
Resigned 12 Jul 2002

TURNER, George

Resigned
DenhamUB9 5HR
Born February 1971
Director
Appointed 01 Jan 2009
Resigned 01 Oct 2019

Persons with significant control

1

Windsor Dials, WindsorSL4 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
14 September 2021
RP04AP03RP04AP03
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 November 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Statement Of Companys Objects
19 March 2010
CC04CC04
Resolution
19 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288cChange of Particulars
Legacy
2 December 2004
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288cChange of Particulars
Legacy
21 November 2003
363aAnnual Return
Legacy
3 November 2003
287Change of Registered Office
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
5 June 2003
288cChange of Particulars
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288cChange of Particulars
Memorandum Articles
25 January 2003
MEM/ARTSMEM/ARTS
Legacy
13 November 2002
363aAnnual Return
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
11 July 2002
287Change of Registered Office
Accounts Amended With Accounts Type Full
24 January 2002
AAMDAAMD
Legacy
22 November 2001
363aAnnual Return
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
363aAnnual Return
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
363aAnnual Return
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Legacy
28 May 1998
288cChange of Particulars
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
14 November 1997
363aAnnual Return
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
14 November 1996
363aAnnual Return
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
13 July 1995
244244
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
9 November 1994
363x363x
Legacy
9 November 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
24 December 1993
288288
Legacy
25 November 1993
363x363x
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
8 March 1993
287Change of Registered Office
Legacy
23 November 1992
363b363b
Legacy
23 November 1992
363(287)363(287)
Legacy
6 April 1992
88(2)R88(2)R
Legacy
12 March 1992
287Change of Registered Office
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
224224
Certificate Change Of Name Company
4 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 February 1992
RESOLUTIONSResolutions
Incorporation Company
7 November 1991
NEWINCIncorporation