Background WavePink WaveYellow Wave

BOTTS HOLDINGS LIMITED (03819624)

BOTTS HOLDINGS LIMITED (03819624) is an active UK company. incorporated on 4 August 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOTTS HOLDINGS LIMITED has been registered for 26 years. Current directors include BOTTS, John Chester.

Company Number
03819624
Status
active
Type
ltd
Incorporated
4 August 1999
Age
26 years
Address
C/O Canny & Associates, London, EC4N 6NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOTTS, John Chester
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTS HOLDINGS LIMITED

BOTTS HOLDINGS LIMITED is an active company incorporated on 4 August 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOTTS HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03819624

LTD Company

Age

26 Years

Incorporated 4 August 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

BACKHOLD LIMITED
From: 4 August 1999To: 6 August 1999
Contact
Address

C/O Canny & Associates 60 Cannon Street London, EC4N 6NP,

Previous Addresses

C/O Canny & Associates 30 Moorgate London EC2R 6DA England
From: 6 October 2025To: 1 December 2025
C/O Canny & Associates 30 Moorgate London EC2R 6PJ United Kingdom
From: 3 September 2018To: 6 October 2025
3rd Floor 24 Chiswell Street London EC1Y 4YX England
From: 18 July 2017To: 3 September 2018
2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
From: 13 January 2012To: 18 July 2017
21 Tudor Street London EC4Y 0DJ
From: 4 August 1999To: 13 January 2012
Timeline

2 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Aug 99
New Owner
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BOTTS, John Chester

Active
60 Cannon Street, LondonEC4N 6NP
Born January 1941
Director
Appointed 20 Sept 1999

BARBOUR, Dominic James

Resigned
57a Highbury Hill, LondonN5 1SU
Secretary
Appointed 06 Aug 1999
Resigned 01 Nov 2001

BLISS, Simon Mark

Resigned
20 Queensmead Avenue, East EwellKT17 3EQ
Secretary
Appointed 01 Sept 2003
Resigned 23 Jul 2008

BRISTOW, Alison Jane

Resigned
26 Spencer Walk, LondonSW15 1PL
Secretary
Appointed 01 Nov 2001
Resigned 01 Sept 2003

SIMPSON, Alison Jane

Resigned
Spencer Walk, LondonSW15 1PL
Secretary
Appointed 23 Jul 2008
Resigned 31 Jul 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Aug 1999
Resigned 06 Aug 1999

MANFIELD SERVICES LIMITED

Resigned
283-288 High Holborn, LondonWC1V 7HP
Corporate secretary
Appointed 31 Jul 2015
Resigned 31 Aug 2018

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 20 Sept 1999
Resigned 07 Sept 2005

BLISS, Simon Mark

Resigned
20 Queensmead Avenue, East EwellKT17 3EQ
Born July 1969
Director
Appointed 07 Sept 2005
Resigned 23 Mar 2009

HAINING, Andrew

Resigned
11 Cheltenham Terrace, LondonSW3 4RD
Born June 1959
Director
Appointed 06 Aug 1999
Resigned 07 Sept 2005

HANDRICK, Karl Ernst Michael

Resigned
65 Eaton Place, LondonSW1X 8DF
Born January 1943
Director
Appointed 06 Aug 1999
Resigned 25 Oct 2004

HULTON, Frederick William

Resigned
75 Abbotsbury Road, LondonW14 8EP
Born August 1938
Director
Appointed 06 Aug 1999
Resigned 10 Jun 2002

WATSON, Anthony

Resigned
Cedar House, Bishops StortfordCM23 1DJ
Born April 1945
Director
Appointed 12 Jun 2001
Resigned 19 Dec 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Aug 1999
Resigned 06 Aug 1999

Persons with significant control

1

Mr John Chester Botts

Active
60 Cannon Street, LondonEC4N 6NP
Born January 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 August 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
1 September 2007
123Notice of Increase in Nominal Capital
Legacy
20 July 2007
88(2)R88(2)R
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 March 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
14 January 2005
CERT15CERT15
Legacy
13 January 2005
OC138OC138
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 December 2004
AAAnnual Accounts
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288cChange of Particulars
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
88(2)R88(2)R
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
19 June 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
12 June 2001
AAAnnual Accounts
Legacy
12 April 2001
88(2)R88(2)R
Legacy
22 January 2001
88(2)R88(2)R
Legacy
16 January 2001
123Notice of Increase in Nominal Capital
Legacy
16 January 2001
122122
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
225Change of Accounting Reference Date
Legacy
2 February 2000
88(2)R88(2)R
Legacy
25 January 2000
88(2)R88(2)R
Legacy
25 January 2000
123Notice of Increase in Nominal Capital
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Legacy
29 September 1999
88(2)R88(2)R
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
123Notice of Increase in Nominal Capital
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
287Change of Registered Office
Certificate Change Of Name Company
6 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1999
NEWINCIncorporation