Background WavePink WaveYellow Wave

HOBART HOLDINGS LIMITED (03958420)

HOBART HOLDINGS LIMITED (03958420) is an active UK company. incorporated on 28 March 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOBART HOLDINGS LIMITED has been registered for 26 years. Current directors include FILER, Mark Howard, LDC CORPORATE DIRECTOR NO 1 LIMITED, LDC CORPORATE DIRECTOR NO 2 LIMITED.

Company Number
03958420
Status
active
Type
ltd
Incorporated
28 March 2000
Age
26 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FILER, Mark Howard, LDC CORPORATE DIRECTOR NO 1 LIMITED, LDC CORPORATE DIRECTOR NO 2 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBART HOLDINGS LIMITED

HOBART HOLDINGS LIMITED is an active company incorporated on 28 March 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOBART HOLDINGS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03958420

LTD Company

Age

26 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

HERBHURST LIMITED
From: 28 March 2000To: 23 May 2000
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 21 February 2013To: 30 November 2020
5Th Floor 6 St Andrew Street London EC4A 3AE England
From: 20 September 2011To: 21 February 2013
Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 22 March 2010To: 20 September 2011
10 Upper Bank Street London E14 5JJ
From: 28 March 2000To: 22 March 2010
Timeline

4 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Sept 10
Director Joined
May 17
Director Left
May 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Feb 2013

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 10 May 2017

LDC CORPORATE DIRECTOR NO 1 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 22 May 2000

LDC CORPORATE DIRECTOR NO 2 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 22 May 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 28 Mar 2000
Resigned 30 Sept 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 30 Sept 2009
Resigned 01 Feb 2013

BOWDEN, Ian Kenneth

Resigned
100 Wood Street, LondonEC2V 7EX
Born December 1963
Director
Appointed 23 Sept 2010
Resigned 10 May 2017

JOSEPH, Ravinder James

Resigned
58 Palace Gardens Terrace, LondonW8 4RR
Born September 1960
Director
Appointed 22 May 2000
Resigned 16 Nov 2001

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 28 Mar 2000
Resigned 22 May 2000

MERCHANT, David John

Resigned
7 Northolme Road, LondonN5 2UZ
Born September 1969
Director
Appointed 16 Nov 2001
Resigned 23 Mar 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 28 Mar 2000
Resigned 22 May 2000

Persons with significant control

2

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
New Change, LondonEC4M 9AF

Nature of Control

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

Filing History

100

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 December 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 December 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 December 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Corporate Director Company With Change Date
17 April 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 April 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
2 April 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
19 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
18 September 2003
288cChange of Particulars
Legacy
27 August 2003
287Change of Registered Office
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
9 April 2002
363aAnnual Return
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
23 October 2001
244244
Legacy
21 June 2001
288cChange of Particulars
Legacy
5 April 2001
363aAnnual Return
Legacy
20 March 2001
288cChange of Particulars
Legacy
22 November 2000
288cChange of Particulars
Legacy
22 November 2000
288cChange of Particulars
Legacy
22 June 2000
88(2)R88(2)R
Resolution
14 June 2000
RESOLUTIONSResolutions
Resolution
14 June 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
88(2)R88(2)R
Legacy
8 June 2000
123Notice of Increase in Nominal Capital
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2000
NEWINCIncorporation