Background WavePink WaveYellow Wave

WHITMARSH HOLT YOUNG LIMITED (03845660)

WHITMARSH HOLT YOUNG LIMITED (03845660) is an active UK company. incorporated on 16 September 1999. with registered office in 40 Queen Anne Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHITMARSH HOLT YOUNG LIMITED has been registered for 26 years. Current directors include HOLT, David John Greaves, WHITMARSH, David, YOUNG, James Richard.

Company Number
03845660
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
40 Queen Anne Street, W1G 9EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLT, David John Greaves, WHITMARSH, David, YOUNG, James Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITMARSH HOLT YOUNG LIMITED

WHITMARSH HOLT YOUNG LIMITED is an active company incorporated on 16 September 1999 with the registered office located in 40 Queen Anne Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHITMARSH HOLT YOUNG LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03845660

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

40 Queen Anne Street London , W1G 9EL,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

YOUNG, James Richard

Active
Horn Hill Road, BanburyOX17 3EU
Secretary
Appointed 16 Sept 1999

HOLT, David John Greaves

Active
Teddington Hall, TeddingtonTW11 0JN
Born June 1969
Director
Appointed 16 Sept 1999

WHITMARSH, David

Active
Snowdenham Links Road, BramleyGU5 0BX
Born June 1968
Director
Appointed 16 Sept 1999

YOUNG, James Richard

Active
Horn Hill Road, BanburyOX17 3EU
Born September 1968
Director
Appointed 16 Sept 1999

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 16 Sept 1999
Resigned 16 Sept 1999

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 16 Sept 1999
Resigned 16 Sept 1999
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 August 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
20 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
24 February 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
3 October 2003
363aAnnual Return
Legacy
3 October 2003
288cChange of Particulars
Legacy
3 October 2003
288cChange of Particulars
Legacy
3 October 2003
353353
Legacy
20 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
11 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
5 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
21 September 2000
363aAnnual Return
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
288cChange of Particulars
Legacy
5 May 2000
288cChange of Particulars
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
353353
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Incorporation Company
16 September 1999
NEWINCIncorporation