Background WavePink WaveYellow Wave

NORTH ROW HOLDINGS LIMITED (04066913)

NORTH ROW HOLDINGS LIMITED (04066913) is an active UK company. incorporated on 7 September 2000. with registered office in 11-15 Wigmore Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTH ROW HOLDINGS LIMITED has been registered for 25 years. Current directors include STRATTON, Carol Ann, WHITE, Jonathan Paul.

Company Number
04066913
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
11-15 Wigmore Street, W1A 2JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STRATTON, Carol Ann, WHITE, Jonathan Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ROW HOLDINGS LIMITED

NORTH ROW HOLDINGS LIMITED is an active company incorporated on 7 September 2000 with the registered office located in 11-15 Wigmore Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTH ROW HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04066913

LTD Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

GRANGETODAY LIMITED
From: 7 September 2000To: 23 November 2000
Contact
Address

11-15 Wigmore Street London , W1A 2JZ,

Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Mar 10
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 22
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

STRATTON, Carol Ann

Active
11-15 Wigmore StreetW1A 2JZ
Secretary
Appointed 30 Jun 2010

STRATTON, Carol Ann

Active
11-15 Wigmore StreetW1A 2JZ
Born August 1960
Director
Appointed 04 Nov 2025

WHITE, Jonathan Paul

Active
Wigmore Street, LondonW1A 2JZ
Born July 1951
Director
Appointed 21 Nov 2000

BIRCHMORE, Trevor Michael

Resigned
Wigmore Street, LondonW1A 2JZ
Secretary
Appointed 08 Jan 2001
Resigned 30 Jun 2010

WILLIAMSON, Nicholas Charles Lindsay

Resigned
50 Kings Court, Hamlet GardensW6 0RN
Secretary
Appointed 20 Nov 2000
Resigned 21 Nov 2000

WILMOT, David Keith

Resigned
8 Mount View, NorthwoodHA6 3NZ
Secretary
Appointed 21 Nov 2000
Resigned 08 Jan 2001

WILMOT, David Keith

Resigned
8 Mount View, NorthwoodHA6 3NZ
Secretary
Appointed 21 Nov 2000
Resigned 08 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 20 Nov 2000

BAVINTON, Martin Thomas

Resigned
34b Blythe Road, LondonW14 0HA
Born April 1974
Director
Appointed 20 Nov 2000
Resigned 21 Nov 2000

BRAY, Paul Baron

Resigned
11-15 Wigmore StreetW1A 2JZ
Born July 1965
Director
Appointed 22 Feb 2016
Resigned 04 Dec 2025

COPE, Dennis John

Resigned
Wigmore Street, LondonW1A 2JZ
Born April 1933
Director
Appointed 21 Nov 2000
Resigned 31 Jan 2022

MALVISI, Joseph Peter

Resigned
2 Linnell Close, LondonNW11 7LN
Born December 1952
Director
Appointed 21 Nov 2000
Resigned 20 Jan 2003

MC CULLOCH, Graham Alexander

Resigned
Wigmore Street, LondonW1A 2JZ
Born September 1946
Director
Appointed 21 Nov 2000
Resigned 13 Feb 2010

WILMOT, David Keith

Resigned
8 Mount View, NorthwoodHA6 3NZ
Born July 1943
Director
Appointed 21 Nov 2000
Resigned 08 Jan 2001

WILMOT, David Keith

Resigned
Wigmore Street, LondonW1A 2JZ
Born July 1943
Director
Appointed 21 Nov 2000
Resigned 22 Feb 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 2000
Resigned 20 Nov 2000

Persons with significant control

1

Mr Jonathan Paul White

Active
11-15 Wigmore StreetW1A 2JZ
Born July 1951

Nature of Control

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

Filing History

106

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Memorandum Articles
10 August 2018
MAMA
Resolution
10 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Auditors Resignation Company
27 June 2016
AUDAUD
Auditors Resignation Company
21 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Group
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Group
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
21 September 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
20 February 2009
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
14 March 2008
288cChange of Particulars
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
9 December 2005
288cChange of Particulars
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
353353
Accounts With Accounts Type Group
6 April 2005
AAAnnual Accounts
Legacy
17 December 2004
288cChange of Particulars
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 June 2003
AAAnnual Accounts
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 February 2002
AAAnnual Accounts
Legacy
14 February 2002
287Change of Registered Office
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
287Change of Registered Office
Legacy
28 December 2000
88(2)R88(2)R
Legacy
20 December 2000
122122
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Resolution
6 December 2000
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Incorporation Company
7 September 2000
NEWINCIncorporation