Background WavePink WaveYellow Wave

FERGUSSON HOLDINGS LIMITED (03425416)

FERGUSSON HOLDINGS LIMITED (03425416) is an active UK company. incorporated on 27 August 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FERGUSSON HOLDINGS LIMITED has been registered for 28 years. Current directors include NERDEN, Marc Justin, SHAPIRO, Harvey Ian.

Company Number
03425416
Status
active
Type
ltd
Incorporated
27 August 1997
Age
28 years
Address
55 Loudon Road, London, NW8 0DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NERDEN, Marc Justin, SHAPIRO, Harvey Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSSON HOLDINGS LIMITED

FERGUSSON HOLDINGS LIMITED is an active company incorporated on 27 August 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FERGUSSON HOLDINGS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03425416

LTD Company

Age

28 Years

Incorporated 27 August 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

55 Loudon Road St. John's Wood London, NW8 0DL,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 27 August 1997To: 15 January 2018
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Feb 11
Director Left
May 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Funding Round
Feb 15
Capital Update
Mar 15
New Owner
Sept 17
Capital Update
Feb 18
New Owner
Mar 19
Funding Round
Apr 19
Director Joined
May 19
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
4
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NERDEN, Marc Justin

Active
13 Lodge Road, LondonNW4 4DD
Born January 1971
Director
Appointed 30 May 2025

SHAPIRO, Harvey Ian

Active
13 Lodge Road, LondonNW4 4DD
Born March 1966
Director
Appointed 30 May 2025

BLOOM, Ronald Michael

Resigned
Loudon Road, LondonNW8 0DL
Secretary
Appointed 27 Aug 1997
Resigned 30 May 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Aug 1997
Resigned 27 Aug 1997

BLOOM, Andrew Charles

Resigned
Loudon Road, LondonNW8 0DL
Born December 1971
Director
Appointed 01 May 2019
Resigned 30 May 2025

BLOOM, Andrew Charles

Resigned
WD7
Born December 1971
Director
Appointed 19 Jan 2011
Resigned 26 Apr 2012

BLOOM, Janet Frances

Resigned
Loudon Road, LondonNW8 0DL
Born June 1947
Director
Appointed 27 Aug 1997
Resigned 30 May 2025

BLOOM, Ronald Michael

Resigned
Loudon Road, LondonNW8 0DL
Born January 1944
Director
Appointed 27 Aug 1997
Resigned 30 May 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Aug 1997
Resigned 27 Aug 1997

Persons with significant control

3

1 Active
2 Ceased
First Floor, LondonNW4 4DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Mrs Janet Frances Bloom

Ceased
Loudoun Road, LondonNW8 0DL
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 30 May 2025

Mr Ronald Michael Bloom

Ceased
Loudon Road, LondonNW8 0DL
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 April 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Legacy
6 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2018
SH19Statement of Capital
Legacy
6 February 2018
CAP-SSCAP-SS
Resolution
6 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
16 March 2015
SH19Statement of Capital
Legacy
27 February 2015
SH20SH20
Legacy
27 February 2015
CAP-SSCAP-SS
Resolution
27 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 September 2008
363aAnnual Return
Legacy
11 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
29 September 2005
363aAnnual Return
Legacy
1 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
8 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
17 September 2001
363aAnnual Return
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
25 September 2000
363aAnnual Return
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
363aAnnual Return
Legacy
12 June 1998
225Change of Accounting Reference Date
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1997
88(2)R88(2)R
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Incorporation Company
27 August 1997
NEWINCIncorporation