Background WavePink WaveYellow Wave

EFFEM HOLDINGS LIMITED (03689160)

EFFEM HOLDINGS LIMITED (03689160) is an active UK company. incorporated on 24 December 1998. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. EFFEM HOLDINGS LIMITED has been registered for 27 years. Current directors include FINCHAM, Matthew, FRIEDMAN, Timothy William, KINDRED, Richard John William and 1 others.

Company Number
03689160
Status
active
Type
ltd
Incorporated
24 December 1998
Age
27 years
Address
3d Dundee Road, Berkshire, SL1 4LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FINCHAM, Matthew, FRIEDMAN, Timothy William, KINDRED, Richard John William, WOOD, Kajal
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFEM HOLDINGS LIMITED

EFFEM HOLDINGS LIMITED is an active company incorporated on 24 December 1998 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. EFFEM HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100, 74990)

Status

active

Active since 27 years ago

Company No

03689160

LTD Company

Age

27 Years

Incorporated 24 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

2070TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 24 December 1998To: 11 February 1999
Contact
Address

3d Dundee Road Slough Berkshire, SL1 4LG,

Timeline

70 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Aug 19
Capital Update
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Funding Round
May 20
Director Left
Jun 20
Funding Round
Dec 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Apr 22
Funding Round
Feb 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
New Owner
Aug 25
47
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FINCHAM, Matthew

Active
3d Dundee Road, BerkshireSL1 4LG
Born November 1989
Director
Appointed 08 Apr 2025

FRIEDMAN, Timothy William

Active
3d Dundee Road, BerkshireSL1 4LG
Born May 1970
Director
Appointed 05 Apr 2022

KINDRED, Richard John William

Active
3d Dundee Road, BerkshireSL1 4LG
Born April 1982
Director
Appointed 08 Apr 2025

WOOD, Kajal

Active
3d Dundee Road, BerkshireSL1 4LG
Born July 1981
Director
Appointed 05 May 2021

FRANCIS, Jane Virginia

Resigned
Lisheen, MaidenheadSL6 6HA
Secretary
Appointed 18 Feb 1999
Resigned 03 Feb 2005

GUTHRIE-BROWN, Stuart

Resigned
Wealdcote Wigley Bush Lane, BrentwoodCM14 5QN
Secretary
Appointed 18 Feb 1999
Resigned 03 Mar 2006

JORDAN, Margaret Alison

Resigned
3d Dundee Road, BerkshireSL1 4LG
Secretary
Appointed 03 Mar 2006
Resigned 06 Jul 2012

SELBY, Helen Kathryn

Resigned
3d Dundee Road, BerkshireSL1 4LG
Secretary
Appointed 10 Dec 2019
Resigned 20 Mar 2020

WILLIAMS, Carol

Resigned
3d Dundee Road, BerkshireSL1 4LG
Secretary
Appointed 06 Jul 2012
Resigned 29 Dec 2017

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 24 Dec 1998
Resigned 18 Feb 1999

BLAZA, Sandra Elizabeth, Dr

Resigned
The Old Vicarage, OakhamLE15 7SU
Born February 1954
Director
Appointed 03 Feb 2000
Resigned 09 Feb 2001

BROCKMAN, Keith

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born May 1956
Director
Appointed 15 Dec 2014
Resigned 25 May 2016

ENEVOLDSEN, Gillian Mary

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born December 1962
Director
Appointed 23 Oct 2006
Resigned 28 Jan 2020

GALLACHER, Michael James

Resigned
Orchard House, MortimerRG7 3RD
Born February 1966
Director
Appointed 08 Jan 2004
Resigned 19 Sept 2005

GUTHRIE-BROWN, Stuart

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born April 1948
Director
Appointed 18 Feb 1999
Resigned 15 Dec 2014

HAINES, David James

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born May 1969
Director
Appointed 09 Aug 2016
Resigned 14 Aug 2019

HENDERSON, William George

Resigned
24 Abbey Road, Bourne EndSL8 5NZ
Born September 1945
Director
Appointed 18 Feb 1999
Resigned 05 Nov 1999

JORDAN, Margaret Alison

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born February 1952
Director
Appointed 03 Mar 2006
Resigned 06 Jul 2012

KIMBERLEY, Helen Michelle

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born January 1981
Director
Appointed 10 Dec 2019
Resigned 08 Apr 2025

LANGER, Ian James

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born November 1965
Director
Appointed 15 Dec 2014
Resigned 02 Jul 2021

PARKIN, Barry David

Resigned
16 Hamilton Drive, AscotSL5 9PP
Born April 1964
Director
Appointed 19 Sept 2005
Resigned 09 Oct 2006

PARTON, Andrew Richard

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born January 1968
Director
Appointed 09 Aug 2016
Resigned 12 Mar 2024

SELBY, Helen Kathryn

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born March 1969
Director
Appointed 10 Dec 2019
Resigned 20 Mar 2020

VAN ETTINGER, Adrianus Wilhelmus, Dr

Resigned
Lavendellaar 1, Veghel
Born February 1955
Director
Appointed 18 Feb 1999
Resigned 31 Dec 2007

WILKS, Martyn Kevin

Resigned
Cobbett House, WeybridgeKT13 9EA
Born February 1958
Director
Appointed 09 Feb 2001
Resigned 23 Dec 2003

WILLIAMS, Carol

Resigned
3d Dundee Road, BerkshireSL1 4LG
Born December 1957
Director
Appointed 06 Jul 2012
Resigned 29 Dec 2017

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 24 Dec 1998
Resigned 18 Feb 1999

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 24 Dec 1998
Resigned 18 Feb 1999

Persons with significant control

1

Jacqueline Badger Mars

Active
3d Dundee Road, BerkshireSL1 4LG
Born October 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2025
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Resolution
14 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Legacy
10 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2019
SH19Statement of Capital
Legacy
10 September 2019
CAP-SSCAP-SS
Resolution
10 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Resolution
2 April 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 January 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 April 2018
RP04SH01RP04SH01
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
29 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Resolution
18 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Resolution
21 July 2017
RESOLUTIONSResolutions
Resolution
20 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 September 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Secretary Company With Change Date
13 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
353a353a
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
288cChange of Particulars
Legacy
23 December 2003
363aAnnual Return
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Legacy
2 November 2001
363aAnnual Return
Legacy
30 October 2001
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
363aAnnual Return
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363aAnnual Return
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
123Notice of Increase in Nominal Capital
Legacy
25 April 1999
123Notice of Increase in Nominal Capital
Statement Of Affairs
13 April 1999
SASA
Legacy
13 April 1999
88(2)P88(2)P
Statement Of Affairs
30 March 1999
SASA
Legacy
30 March 1999
88(2)R88(2)R
Memorandum Articles
18 March 1999
MEM/ARTSMEM/ARTS
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Memorandum Articles
5 March 1999
MEM/ARTSMEM/ARTS
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
287Change of Registered Office
Certificate Change Of Name Company
11 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 1998
NEWINCIncorporation