Background WavePink WaveYellow Wave

TOTAL HOLDINGS LIMITED (04221741)

TOTAL HOLDINGS LIMITED (04221741) is an active UK company. incorporated on 22 May 2001. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TOTAL HOLDINGS LIMITED has been registered for 24 years. Current directors include HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul.

Company Number
04221741
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
Suit C The Grange, Cheltenham, GL53 8YQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL HOLDINGS LIMITED

TOTAL HOLDINGS LIMITED is an active company incorporated on 22 May 2001 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TOTAL HOLDINGS LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04221741

LTD Company

Age

24 Years

Incorporated 22 May 2001

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PLUTUS LIMITED
From: 22 May 2001To: 21 November 2001
Contact
Address

Suit C The Grange Bishops Cleeve Cheltenham, GL53 8YQ,

Previous Addresses

2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ England
From: 3 September 2020To: 7 November 2025
Telecom House 296 High Street Cheltenham Gloucestershire GL50 3HQ
From: 22 May 2001To: 3 September 2020
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Jan 22
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Capital Update
Mar 25
Loan Cleared
Oct 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HARRIS, Steven Paul

Active
The Grange, CheltenhamGL53 8YQ
Born June 1974
Director
Appointed 10 Jan 2024

SMITH, Robert Shane

Active
The Grange, CheltenhamGL53 8YQ
Born May 1975
Director
Appointed 10 Jan 2024

TAYLOR, John Paul

Active
The Grange, CheltenhamGL53 8YQ
Born July 1970
Director
Appointed 10 Jan 2024

DAVIS, Stuart Robert, Mr.

Resigned
17 Park Place, CheltenhamGL50 2QU
Secretary
Appointed 23 Nov 2001
Resigned 06 Sept 2006

LOMER, John Antony

Resigned
Princess Elizabeth Way, CheltenhamGL51 7SJ
Secretary
Appointed 01 Jul 2012
Resigned 30 Jun 2020

LOMER, John Antony

Resigned
33 Grace Gardens, CheltenhamGL51 6QE
Secretary
Appointed 22 May 2001
Resigned 23 Nov 2001

WHITE, Lorrin Elizabeth

Resigned
59 St Stephens Road, CheltenhamGL51 3AF
Secretary
Appointed 05 Mar 2008
Resigned 05 Mar 2008

STRATEGY FIRST LTD

Resigned
Thorold Road, FarnhamGU9 7JY
Corporate secretary
Appointed 06 Sept 2006
Resigned 10 Jan 2024

BAIKIE, Stuart Rhoderick

Resigned
Telecom House, CheltenhamGL50 3HQ
Born December 1969
Director
Appointed 22 Nov 2001
Resigned 23 May 2014

DAVIS, Stuart Robert, Mr.

Resigned
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born January 1971
Director
Appointed 23 Nov 2001
Resigned 10 Jan 2024

FIRTH, Tracey Marie

Resigned
96 Redgrove Park, CheltenhamGL51 6QZ
Born August 1964
Director
Appointed 22 May 2001
Resigned 31 Oct 2001

GIACALONE, Paul David

Resigned
Telecom House, CheltenhamGL50 3HQ
Born October 1964
Director
Appointed 05 Mar 2008
Resigned 19 Jun 2014

LOMER, John Antony

Resigned
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born November 1958
Director
Appointed 22 Sept 2014
Resigned 10 Jan 2024

LOMER, John Antony

Resigned
33 Grace Gardens, CheltenhamGL51 6QE
Born November 1958
Director
Appointed 22 May 2001
Resigned 23 Nov 2001

WHITE, Lorrin Elizabeth

Resigned
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born August 1975
Director
Appointed 05 Mar 2008
Resigned 20 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Bridgeway, Stratford-Upon-Avon, WarwickshireCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024
Princess Elizabeth Way, CheltenhamGL51 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2024

Mr Stuart Robert Davis

Ceased
Princess Elizabeth Way, CheltenhamGL51 7SJ
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
9 April 2025
MR05Certification of Charge
Legacy
28 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
16 January 2024
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
22 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
123Notice of Increase in Nominal Capital
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
30 April 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
12 October 2006
122122
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
18 April 2006
122122
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
28 July 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
88(2)R88(2)R
Legacy
21 December 2001
123Notice of Increase in Nominal Capital
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
287Change of Registered Office
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2001
288bResignation of Director or Secretary
Incorporation Company
22 May 2001
NEWINCIncorporation