Background WavePink WaveYellow Wave

I HOLLAND LIMITED (03503148)

I HOLLAND LIMITED (03503148) is an active UK company. incorporated on 3 February 1998. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). I HOLLAND LIMITED has been registered for 28 years. Current directors include AURELL, Olof Mattias, CHATWIN, Robert, LISTER, Andrew Thomas and 2 others.

Company Number
03503148
Status
active
Type
ltd
Incorporated
3 February 1998
Age
28 years
Address
Meadow Lane, Nottingham, NG10 2GD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
AURELL, Olof Mattias, CHATWIN, Robert, LISTER, Andrew Thomas, PULLEN, Matthew Peter, TAFLIN, Helen
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I HOLLAND LIMITED

I HOLLAND LIMITED is an active company incorporated on 3 February 1998 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). I HOLLAND LIMITED was registered 28 years ago.(SIC: 25730)

Status

active

Active since 28 years ago

Company No

03503148

LTD Company

Age

28 Years

Incorporated 3 February 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

KELPORT LIMITED
From: 3 February 1998To: 12 March 1998
Contact
Address

Meadow Lane Long Eaton Nottingham, NG10 2GD,

Timeline

43 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Jul 13
Director Left
Jan 14
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 15
Loan Secured
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Loan Secured
Oct 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Jan 24
Loan Secured
Mar 24
Loan Secured
Aug 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

AURELL, Olof Mattias

Active
Vasagatan 11, StockholmSE 111 20
Born February 1964
Director
Appointed 25 Nov 2025

CHATWIN, Robert

Active
Meadow Lane, NottinghamNG10 2GD
Born June 1984
Director
Appointed 17 Dec 2020

LISTER, Andrew Thomas

Active
Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 25 Nov 2025

PULLEN, Matthew Peter

Active
Meadow Lane, NottinghamNG10 2GD
Born April 1984
Director
Appointed 15 Jan 2024

TAFLIN, Helen

Active
Vasagatan 11, 111 20, Stockholm
Born January 1984
Director
Appointed 25 Nov 2025

BARTON, Geoffrey Peter

Resigned
40 Rayneham Road, IlkestonDE7 8RJ
Secretary
Appointed 13 Feb 1998
Resigned 08 Nov 2001

HIGGINS, Trevor Martin

Resigned
70 High Road, NottinghamNG9 6EH
Secretary
Appointed 31 Oct 2001
Resigned 23 Mar 2004

HINDS, David Gary

Resigned
Meadow Lane, NottinghamNG10 2GD
Secretary
Appointed 23 Mar 2004
Resigned 17 Dec 2020

STONEMAN, Susan Elizabeth

Resigned
124 Rothwell Road, KetteringNN14 2NT
Secretary
Appointed 03 Feb 1998
Resigned 13 Feb 1998

BARTON, Geoffrey Peter

Resigned
40 Rayneham Road, IlkestonDE7 8RJ
Born July 1946
Director
Appointed 09 Mar 1998
Resigned 08 Nov 2001

DEAKIN, Stephen Ivan

Resigned
Meadow Lane, NottinghamNG10 2GD
Born January 1961
Director
Appointed 09 Mar 1998
Resigned 25 Nov 2025

DOUGLAS, James Edwin

Resigned
Meadow Lane, NottinghamNG10 2GD
Born April 1971
Director
Appointed 30 Jun 2017
Resigned 22 Jan 2018

EDWARDS, Carl Maurice

Resigned
190 Broadway, DerbyDE22 1BP
Born June 1961
Director
Appointed 19 Aug 2002
Resigned 28 Feb 2003

FOTHERGILL, Geoffrey Peter

Resigned
C/O Cobra Bio-Manufacturing Plc, Keele NewcastleST5 5SP
Born November 1945
Director
Appointed 13 Feb 1998
Resigned 06 Apr 2013

GLOVER, Michael Anthony

Resigned
15 Hamilton Drive, NottinghamNG12 1AG
Born July 1939
Director
Appointed 09 Mar 1998
Resigned 22 Sept 2004

HIGGINS, Trevor Martin

Resigned
Meadow Lane, NottinghamNG10 2GD
Born May 1952
Director
Appointed 09 Mar 1998
Resigned 30 Jun 2017

HINDS, David Gary

Resigned
Meadow Lane, NottinghamNG10 2GD
Born March 1966
Director
Appointed 01 Jun 2004
Resigned 25 Nov 2025

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 03 Feb 1998
Resigned 13 Feb 1998

PRIDEAUX, Christopher Clive

Resigned
Meadow Lane, NottinghamNG10 2GD
Born February 1955
Director
Appointed 20 Oct 2003
Resigned 17 Dec 2020

PRIESTLEY, Andrew

Resigned
Meadow Lane, NottinghamNG10 2GD
Born February 1969
Director
Appointed 06 May 2013
Resigned 10 Jan 2014

RAPOSO ACEBEDO, Javier

Resigned
Meadow Lane, NottinghamNG10 2GD
Born October 1976
Director
Appointed 29 Apr 2015
Resigned 25 Nov 2025

WOLOSZCZAK, John Michael

Resigned
Meadow Lane, NottinghamNG10 2GD
Born August 1961
Director
Appointed 01 May 2013
Resigned 17 Dec 2020

Persons with significant control

1

Cognoisette Limited

Active
Meadow Lane, NottinghamNG10 2GD

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

169

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
22 December 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 July 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Auditors Resignation Company
27 September 2012
AUDAUD
Legacy
12 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Legacy
23 February 2012
MG01MG01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Legacy
27 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Resolution
1 September 2010
RESOLUTIONSResolutions
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288cChange of Particulars
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
155(6)a155(6)a
Resolution
17 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Statement Of Affairs
6 May 1998
SASA
Legacy
6 May 1998
88(2)P88(2)P
Miscellaneous
6 May 1998
MISCMISC
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
287Change of Registered Office
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
88(2)R88(2)R
Legacy
17 March 1998
123Notice of Increase in Nominal Capital
Legacy
17 March 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Incorporation Company
3 February 1998
NEWINCIncorporation