Background WavePink WaveYellow Wave

CVS HOLDINGS LIMITED (04027709)

CVS HOLDINGS LIMITED (04027709) is an active UK company. incorporated on 5 July 2000. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CVS HOLDINGS LIMITED has been registered for 25 years. Current directors include MOHAMED, Aneezal Hameed.

Company Number
04027709
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
Stone Circle Road, Northampton, NN3 8RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOHAMED, Aneezal Hameed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVS HOLDINGS LIMITED

CVS HOLDINGS LIMITED is an active company incorporated on 5 July 2000 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CVS HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04027709

LTD Company

Age

25 Years

Incorporated 5 July 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 29 September 2025 (7 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

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

TRUSHELFCO (NO.2686) LIMITED
From: 5 July 2000To: 23 August 2000
Contact
Address

Stone Circle Road Round Spinney Northampton, NN3 8RS,

Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Sept 12
Capital Update
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Apr 16
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
May 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Loan Secured
Jun 25
Loan Secured
Jul 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

MOHAMED, Aneezal Hameed

Active
Walton Parkway, New AlbanyOH 43054
Born October 1963
Director
Appointed 07 Oct 2020

HANIFF, Grainne

Resigned
4 Crowberry Avenue, NorthamptonNN3 7BN
Secretary
Appointed 01 Oct 2004
Resigned 23 Mar 2009

JORDAN, Peter Anthony

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Secretary
Appointed 15 Sept 2009
Resigned 31 May 2012

LONES, Roger Alan

Resigned
17 Tilbury Rise, NorthamptonNN6 8BW
Secretary
Appointed 31 Oct 2001
Resigned 02 Oct 2004

PORTER, John Reid

Resigned
12930-34th Ave N, Plymouth55441
Secretary
Appointed 25 Aug 2000
Resigned 31 Oct 2001

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 05 Jul 2000
Resigned 22 Aug 2000

BOYD, William Gordon

Resigned
39 Woolstone Close, NorthamptonNN3 6QJ
Born June 1947
Director
Appointed 07 Mar 2006
Resigned 15 Sept 2009

BROWN, Kathryn Jane

Resigned
505 Mountjoy House, LondonEC2Y 8BP
Born December 1964
Director
Appointed 22 Aug 2000
Resigned 25 Aug 2000

CRANDALL, Steven Robert

Resigned
1128 Oxford Hills Drive, Maryville
Born July 1959
Director
Appointed 05 Mar 2002
Resigned 01 Oct 2003

DUNN, Mervin

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born October 1953
Director
Appointed 01 Oct 2003
Resigned 28 Jun 2013

FEILER, Kirk

Resigned
Walton Parkway, New Albany
Born September 1971
Director
Appointed 23 Nov 2015
Resigned 07 Oct 2020

FLEMING, Stacie

Resigned
Walton Parkway, New Albany
Born October 1978
Director
Appointed 23 Nov 2015
Resigned 30 Sept 2020

HAATANEN, Timo Olavi

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born August 1969
Director
Appointed 28 Jun 2013
Resigned 11 Jul 2014

HAMMETT, Terry A

Resigned
Walton Park, New Albany
Born December 1964
Director
Appointed 23 Nov 2015
Resigned 05 Apr 2019

JOHNSON, Andrew Charles

Resigned
282 Shakespeare Tower, LondonEC2Y 8DR
Born October 1961
Director
Appointed 22 Aug 2000
Resigned 25 Aug 2000

JORDAN, Peter Anthony

Resigned
5 Ancona Gardens, Milton KeynesMK5 7FN
Born October 1961
Director
Appointed 15 Sept 2009
Resigned 31 May 2012

LANE, Kevin

Resigned
Round Spinney, NorthamptonNN3 8RS
Born April 1961
Director
Appointed 11 Jul 2014
Resigned 23 Nov 2015

LAVIN, Richard Patrick

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born February 1952
Director
Appointed 28 Jun 2013
Resigned 23 Nov 2015

LORRAINE, Donald Patrick

Resigned
5 Wells Cottage,30 The High Street, WellingboroughNN29 7TQ
Born February 1953
Director
Appointed 02 Oct 2004
Resigned 07 Mar 2006

MOORSE, Daniel

Resigned
14563 Bluebird Trail, Minnesota
Born December 1965
Director
Appointed 07 Jan 2002
Resigned 01 Oct 2003

NELSON, Carl Everett

Resigned
762 Labore Road, Little CanadaFOREIGN
Born January 1960
Director
Appointed 25 Aug 2000
Resigned 05 Mar 2002

PORTER, John Reid

Resigned
12930-34th Ave N, Plymouth55441
Born March 1949
Director
Appointed 25 Aug 2000
Resigned 31 Oct 2001

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 05 Jul 2000
Resigned 22 Aug 2000

SENNETT, Steven John

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born March 1969
Director
Appointed 07 Oct 2020
Resigned 23 Jun 2021

UTRUP, Chad M

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born November 1972
Director
Appointed 01 Oct 2003
Resigned 01 Nov 2013

WEATHERSTONE, Andrew Paul

Resigned
Nirenna, Sutton ColdfieldB72 1LG
Born January 1964
Director
Appointed 16 Jul 2001
Resigned 28 Mar 2002

WILLIAMS, James F

Resigned
7273 Scioto Chase Blvd., Powell
Born August 1946
Director
Appointed 01 Jul 2006
Resigned 16 Mar 2009

YORKS, Ben R

Resigned
1623 Pinnacle Point, Alcoa
Born August 1941
Director
Appointed 05 Mar 2002
Resigned 18 Dec 2002

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 05 Jul 2000
Resigned 22 Aug 2000

Persons with significant control

1

1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Resolution
23 December 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
22 May 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2013
SH19Statement of Capital
Legacy
22 May 2013
CAP-SSCAP-SS
Resolution
22 May 2013
RESOLUTIONSResolutions
Legacy
6 December 2012
MG02MG02
Legacy
6 December 2012
MG02MG02
Auditors Resignation Company
16 November 2012
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
26 September 2005
244244
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
363aAnnual Return
Legacy
16 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 January 2004
AAAnnual Accounts
Legacy
23 October 2003
244244
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2002
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
244244
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
88(2)R88(2)R
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
123Notice of Increase in Nominal Capital
Legacy
29 March 2001
287Change of Registered Office
Legacy
29 March 2001
353353
Legacy
21 October 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
88(2)Return of Allotment of Shares
Legacy
31 August 2000
288bResignation of Director or Secretary
Memorandum Articles
31 August 2000
MEM/ARTSMEM/ARTS
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2000
NEWINCIncorporation