Background WavePink WaveYellow Wave

SAMPLE HOLDINGS LIMITED (03112911)

SAMPLE HOLDINGS LIMITED (03112911) is an active UK company. incorporated on 12 October 1995. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAMPLE HOLDINGS LIMITED has been registered for 30 years. Current directors include SAMPLE, David Snaith.

Company Number
03112911
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
Argent House, Bedford, MK40 3JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAMPLE, David Snaith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMPLE HOLDINGS LIMITED

SAMPLE HOLDINGS LIMITED is an active company incorporated on 12 October 1995 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAMPLE HOLDINGS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03112911

LTD Company

Age

30 Years

Incorporated 12 October 1995

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

SAMPLE ENGINEERING LIMITED
From: 12 October 1995To: 10 November 1997
Contact
Address

Argent House 5 Goldington Road Bedford, MK40 3JY,

Previous Addresses

5 Goldington Road Bedford Beds MK40 3JY
From: 12 October 1995To: 26 April 2010
Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Jul 24
Loan Cleared
Sept 25
Loan Cleared
Feb 26
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SAMPLE, David Snaith

Active
5 Goldington Road, BedfordMK40 3JY
Born June 1970
Director
Appointed 12 Oct 1995

SAMPLE, Lisa Katherine

Resigned
21 New Road, BromhamMK43 8QH
Secretary
Appointed 12 Oct 1995
Resigned 12 Oct 2000

SAMPLE, Rachel

Resigned
5 Goldington Road, BedfordMK40 3JY
Secretary
Appointed 04 Sept 2013
Resigned 30 Nov 2018

SAMPLE, Sandra

Resigned
5 Goldington Road, BedfordMK40 3JY
Secretary
Appointed 30 Nov 2018
Resigned 13 Oct 2020

SAMPLE, Sandra Carrol

Resigned
28 Manor Close, BedfordMK43 8JA
Secretary
Appointed 14 Oct 2000
Resigned 04 Sept 2013

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 12 Oct 1995
Resigned 12 Oct 1995

SAMPLE, Lisa Katherine

Resigned
21 New Road, BromhamMK43 8QH
Director
Appointed 12 Oct 1995
Resigned 12 Oct 2000

SAMPLE, Sandra Carrol

Resigned
28 Manor Close, BedfordMK43 8JA
Born May 1944
Director
Appointed 28 Feb 1998
Resigned 21 Feb 2005

SAMPLE, Walter Snaith

Resigned
28 Manor Close, BedfordMK43 8JA
Born September 1939
Director
Appointed 28 Feb 1998
Resigned 21 Feb 2005

Persons with significant control

1

Mr David Snaith Sample

Active
5 Goldington Road, BedfordMK40 3JY
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
4 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Capital Return Purchase Own Shares
17 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 January 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
8 April 2009
169169
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
27 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
29 April 2005
155(6)a155(6)a
Legacy
22 April 2005
88(3)88(3)
Legacy
22 April 2005
88(2)R88(2)R
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
19 October 1998
288cChange of Particulars
Legacy
19 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
12 August 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
27 December 1996
288cChange of Particulars
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
88(2)R88(2)R
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Incorporation Company
12 October 1995
NEWINCIncorporation