Background WavePink WaveYellow Wave

NATIVE HOLDINGS LIMITED (03785433)

NATIVE HOLDINGS LIMITED (03785433) is an active UK company. incorporated on 9 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIVE HOLDINGS LIMITED has been registered for 26 years. Current directors include NIXON, Guy Francis Adrian, PITMAN, Aimee Joan Geraldine, RUANE, John Philip.

Company Number
03785433
Status
active
Type
ltd
Incorporated
9 June 1999
Age
26 years
Address
United House 9 Pembridge Road, London, W11 3JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NIXON, Guy Francis Adrian, PITMAN, Aimee Joan Geraldine, RUANE, John Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIVE HOLDINGS LIMITED

NATIVE HOLDINGS LIMITED is an active company incorporated on 9 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIVE HOLDINGS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03785433

LTD Company

Age

26 Years

Incorporated 9 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

GO NATIVE HOLDINGS LIMITED
From: 9 June 1999To: 1 April 2021
Contact
Address

United House 9 Pembridge Road Notting Hill London, W11 3JY,

Previous Addresses

11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ England
From: 7 February 2017To: 31 March 2021
2nd Floor United House 9 Pembridge Road London W11 3JY
From: 9 June 1999To: 7 February 2017
Timeline

29 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Oct 11
Director Joined
Dec 13
Director Joined
Oct 16
Funding Round
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Mar 17
New Owner
Jul 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Feb 19
Director Left
Feb 23
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Sept 24
Funding Round
Jul 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Funding Round
Mar 26
Capital Reduction
Mar 26
8
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

NIXON, Guy Francis Adrian

Active
Ground Floor Flat, LondonW11 2JD
Born September 1963
Director
Appointed 09 Jun 1999

PITMAN, Aimee Joan Geraldine

Active
9 Pembridge Road, LondonW11 3JY
Born May 1966
Director
Appointed 18 May 2018

RUANE, John Philip

Active
New Burlington Street, LondonW1S 3BE
Born August 1978
Director
Appointed 07 Oct 2016

BENSON, Preston Paul

Resigned
2nd Floor United House, LondonW11 3JY
Secretary
Appointed 01 Jan 2011
Resigned 28 Oct 2011

COSHAN, Deborah

Resigned
6 Gorse Hill Lane, Virginia WaterGU25 4AJ
Secretary
Appointed 09 Mar 2004
Resigned 31 Dec 2010

NIXON, Guy Francis Adrian

Resigned
Ground Floor Flat, LondonW11 2JD
Secretary
Appointed 09 Jun 1999
Resigned 09 Mar 2004

WOLSEY, Peter

Resigned
2nd Floor United House, LondonW11 3JY
Secretary
Appointed 01 Aug 2013
Resigned 07 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 1999
Resigned 09 Jun 1999

BISCOE-TAYLOR, Helen

Resigned
40 Warwick Avenue, LondonW9 2PT
Born July 1964
Director
Appointed 09 Jun 1999
Resigned 31 Mar 2002

BRAMLEY, Martin Frederick

Resigned
The Barn House, WanboroughGU3 2JN
Born November 1948
Director
Appointed 25 Apr 2006
Resigned 14 Apr 2008

BROOKES, Edward Arthur

Resigned
9 Pembridge Road, LondonW11 3JY
Born March 1968
Director
Appointed 18 May 2018
Resigned 31 Jul 2024

COTTON, Richard Selkirk

Resigned
Sunderland Terrace, LondonW2 5PA
Born March 1947
Director
Appointed 01 Apr 2010
Resigned 07 Oct 2016

DICKINSON, Sally

Resigned
31 Hurst Lane, East MoleseyKT8 9EA
Born April 1958
Director
Appointed 09 Jun 2005
Resigned 14 Jan 2009

EDDINGS, Joanna Margaret

Resigned
49 Black Heath Park, LondonSE3 9SQ
Born March 1958
Director
Appointed 02 Jan 2001
Resigned 31 Mar 2003

EVANS, Nicholas David

Resigned
6 Raddington Road, LondonW10 5TF
Born March 1967
Director
Appointed 07 Jun 2001
Resigned 31 Dec 2008

GASSMANN, Urs Markus

Resigned
Rue Le Corbusier,, 1208 Geneva
Born March 1962
Director
Appointed 01 Feb 2009
Resigned 07 Oct 2016

HAMILTON, Robert

Resigned
Parmoor, Henley-On-ThamesRG9 6NL
Born November 1975
Director
Appointed 01 Apr 2010
Resigned 31 Jul 2011

HUNTER, Archie Philip Thomas

Resigned
9 Pembridge Road, LondonW11 3JY
Born July 1985
Director
Appointed 14 Feb 2019
Resigned 01 Jul 2024

MEYER, Nicholas John

Resigned
1a Chemin De La Source, Corsier
Born October 1964
Director
Appointed 01 Sept 2008
Resigned 27 Jan 2009

PRIME, Shaun

Resigned
No 9, LondonN8 9QL
Born June 1980
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2018

RAY, Clark Wilfred

Resigned
13 Lynwood Grove, OrpingtonBR6 0BD
Born May 1956
Director
Appointed 12 Nov 2008
Resigned 06 Aug 2010

THOMAS, Melissa Mary Angela Cope

Resigned
151 Elm Park Mansions, LondonSW10 0AS
Born October 1964
Director
Appointed 09 Jun 1999
Resigned 31 Dec 2008

VAUGHAN, Thomas Francis

Resigned
4 Pembroke Villas, LondonW8 6PG
Born May 1948
Director
Appointed 13 Feb 2006
Resigned 31 Dec 2008

WESTBROOK, William Gowanloch

Resigned
New Burlington Street, LondonW1S 3BE
Born April 1976
Director
Appointed 07 Oct 2016
Resigned 23 Sept 2022

WOLSEY, Peter

Resigned
2nd Floor United House, LondonW11 3JY
Born August 1975
Director
Appointed 01 Nov 2013
Resigned 07 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
St. Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Oct 2016

Mr Guy Francis Adrian Nixon

Ceased
9 Pembridge Road, LondonW11 3JY
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

145

Capital Cancellation Shares
11 March 2026
SH06Cancellation of Shares
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Resolution
5 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
15 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Resolution
13 January 2024
RESOLUTIONSResolutions
Resolution
13 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Resolution
1 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
19 January 2017
AAMDAAMD
Capital Variation Of Rights Attached To Shares
16 November 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Statement Of Companys Objects
7 November 2016
CC04CC04
Capital Name Of Class Of Shares
3 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Auditors Resignation Company
23 January 2012
AUDAUD
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
288aAppointment of Director or Secretary
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Resolution
15 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
5 October 2004
88(2)R88(2)R
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
88(2)R88(2)R
Legacy
17 December 2001
122122
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Resolution
25 June 2001
RESOLUTIONSResolutions
Legacy
25 June 2001
88(2)R88(2)R
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
88(2)R88(2)R
Legacy
8 June 2001
287Change of Registered Office
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
1 October 1999
88(2)R88(2)R
Legacy
10 June 1999
288bResignation of Director or Secretary
Incorporation Company
9 June 1999
NEWINCIncorporation