Background WavePink WaveYellow Wave

MARK HOLT & CO. LIMITED (03354951)

MARK HOLT & CO. LIMITED (03354951) is an active UK company. incorporated on 17 April 1997. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MARK HOLT & CO. LIMITED has been registered for 28 years. Current directors include FOWDON, Kerri, HILL, Peter Simon, HOLT, Mark Stephen and 5 others.

Company Number
03354951
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
7 Sandy Court, Plymouth, PL7 5JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FOWDON, Kerri, HILL, Peter Simon, HOLT, Mark Stephen, HUNTLEY, Neil Ryan, MCCAW, Gordon Ronald David, WARDLE, Adam Robert, WHITTAKER, Mark Geoffrey, WILSON, Allan Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK HOLT & CO. LIMITED

MARK HOLT & CO. LIMITED is an active company incorporated on 17 April 1997 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MARK HOLT & CO. LIMITED was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03354951

LTD Company

Age

28 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 May 2024 - 30 September 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 October 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

7 Sandy Court Ashleigh Way Langage Business Park Plymouth, PL7 5JX,

Previous Addresses

7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX United Kingdom
From: 12 April 2013To: 17 April 2013
Marine Building Victoria Wharf Plymouth Devon PL4 0RF
From: 17 April 1997To: 12 April 2013
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 12
Loan Secured
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 14
Director Joined
May 14
Director Left
Apr 15
Loan Secured
Jun 18
Director Joined
Sept 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 25
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

HILL, Sarah

Active
Langage Business Park, PlymouthPL7 5JX
Secretary
Appointed 16 Jul 2015

FOWDON, Kerri

Active
Ashleigh Way, PlymouthPL9 5JX
Born January 1976
Director
Appointed 29 Nov 2019

HILL, Peter Simon

Active
Sandy Court, PlymouthPL7 5JX
Born October 1964
Director
Appointed 16 May 2008

HOLT, Mark Stephen

Active
Sandy Court, PlymouthPL7 5JX
Born June 1956
Director
Appointed 17 Apr 1997

HUNTLEY, Neil Ryan

Active
Sandy Court, PlymouthPL7 5JX
Born March 1975
Director
Appointed 17 Jun 2009

MCCAW, Gordon Ronald David

Active
PlymouthPL7 5JX
Born January 1981
Director
Appointed 29 Nov 2019

WARDLE, Adam Robert

Active
Sandy Court, PlymouthPL7 5JX
Born May 1970
Director
Appointed 04 Oct 2024

WHITTAKER, Mark Geoffrey

Active
Ashleigh Way, PlymouthPL7 5JX
Born June 1973
Director
Appointed 01 Sept 2018

WILSON, Allan Ian

Active
Sandy Court, PlymouthPL7 5JX
Born December 1972
Director
Appointed 04 Oct 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 17 Apr 1997
Resigned 17 Apr 1997

HILL, Peter Simon

Resigned
21 Whitehall Drive, PlymouthPL9 8NN
Secretary
Appointed 17 Apr 1997
Resigned 16 Jul 2015

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 17 Apr 1997
Resigned 17 Apr 1997

LAW, Simon John

Resigned
Ashleigh Way, PlymouthPL7 5JX
Born May 1969
Director
Appointed 01 May 2014
Resigned 31 Mar 2024

WHITTAKER, Mark Geoffrey

Resigned
Kyl Cober Park, CallingtonPL17 8PH
Born June 1973
Director
Appointed 09 Apr 2012
Resigned 15 Apr 2015

Persons with significant control

1

Langage Business Park, United KingdomPL7 5JX

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

136

Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Resolution
3 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Resolution
11 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 April 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2014
SH10Notice of Particulars of Variation
Resolution
3 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 March 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 March 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 March 2014
SH10Notice of Particulars of Variation
Resolution
26 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
122122
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
16 October 2003
123Notice of Increase in Nominal Capital
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
27 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 February 2003
AUDAUD
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
22 May 1997
88(2)R88(2)R
Legacy
22 May 1997
287Change of Registered Office
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
88(2)Return of Allotment of Shares
Incorporation Company
17 April 1997
NEWINCIncorporation