Background WavePink WaveYellow Wave

FIRMDALE HOLDINGS LIMITED (04648681)

FIRMDALE HOLDINGS LIMITED (04648681) is an active UK company. incorporated on 27 January 2003. 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.. FIRMDALE HOLDINGS LIMITED has been registered for 23 years. Current directors include ABERLE, Claude Markus, CHELES, Rolando, GRAY, John Paul and 3 others.

Company Number
04648681
Status
active
Type
ltd
Incorporated
27 January 2003
Age
23 years
Address
18 Thurloe Place, London, SW7 2SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABERLE, Claude Markus, CHELES, Rolando, GRAY, John Paul, KEMP, Timothy John Reginald, PERLHAGEN, Richard Cal, RING, Con Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMDALE HOLDINGS LIMITED

FIRMDALE HOLDINGS LIMITED is an active company incorporated on 27 January 2003 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.. FIRMDALE HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04648681

LTD Company

Age

23 Years

Incorporated 27 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

POINTCODE MANAGEMENT LIMITED
From: 27 January 2003To: 23 June 2003
Contact
Address

18 Thurloe Place London, SW7 2SP,

Previous Addresses

21 Golden Square London W1F 9JN
From: 29 February 2012To: 4 August 2020
21 Golden Square London W1F 8JN United Kingdom
From: 8 February 2012To: 29 February 2012
18 Thurloe Place London SW7 2SP
From: 27 January 2003To: 8 February 2012
Timeline

45 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Owner Exit
Mar 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Loan Secured
Apr 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Funding Round
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Mar 23
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
May 25
Loan Secured
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Dec 25
Loan Secured
Feb 26
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SODEN, Malcolm Thomas

Active
Thurloe Place, LondonSW7 2SP
Secretary
Appointed 03 Sept 2004

ABERLE, Claude Markus

Active
Thurloe Place, LondonSW7 2SP
Born August 1954
Director
Appointed 16 Oct 2012

CHELES, Rolando

Active
Thurloe Place, LondonSW7 2SP
Born July 1954
Director
Appointed 12 Jun 2025

GRAY, John Paul

Active
Thurloe Place, LondonSW7 2SP
Born April 1944
Director
Appointed 01 Feb 2011

KEMP, Timothy John Reginald

Active
Thurloe Place, LondonSW7 2SP
Born February 1946
Director
Appointed 23 Apr 2003

PERLHAGEN, Richard Cal

Active
1 Bell Street, LondonNW1 5BY
Born June 1980
Director
Appointed 12 Mar 2021

RING, Con Christopher

Active
Thurloe Place, LondonSW7 2SP
Born April 1969
Director
Appointed 12 Jun 2025

MARKHAM, Craig Andrew

Resigned
Flat I 28 Nevern Square, LondonSW5 9DE
Secretary
Appointed 23 Apr 2003
Resigned 03 Sept 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Jan 2003
Resigned 23 Apr 2003

ABERIE, Claude Markus

Resigned
Caxton Street, LondonSW1H 0QY
Born August 1954
Director
Appointed 16 Oct 2012
Resigned 16 Oct 2012

BROTCHIE, Christopher Kelso Bedford

Resigned
Thurloe Place, LondonSW7 2SP
Born February 1946
Director
Appointed 01 Feb 2011
Resigned 31 May 2025

KEANE, John Michael

Resigned
Golden Square, LondonW1F 9JN
Born June 1932
Director
Appointed 23 Apr 2003
Resigned 16 Oct 2012

MARKHAM, Craig Andrew

Resigned
Flat I 28 Nevern Square, LondonSW5 9DE
Born July 1961
Director
Appointed 23 Apr 2003
Resigned 26 Aug 2003

WICKS, Carolyn Anne

Resigned
42 Linver Road, LondonSW6 3RB
Born June 1961
Director
Appointed 23 Apr 2003
Resigned 26 Aug 2003

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Jan 2003
Resigned 23 Apr 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy John Reginald Kemp

Ceased
Thurloe Place, LondonSW7 2SP
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2025
PO BOX 454, St Peter Port

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Claude Markus Aberle

Active
Route De Corsinge, Meinier1252
Born August 1954

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Auditors Resignation Company
12 January 2023
AUDAUD
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Resolution
17 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 January 2022
MAMA
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
30 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Legacy
8 February 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Resolution
23 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Legacy
26 October 2011
MG01MG01
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Group
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Group
5 June 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Legacy
15 March 2005
363aAnnual Return
Legacy
15 March 2005
288cChange of Particulars
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Legacy
22 March 2004
363aAnnual Return
Statement Of Affairs
24 November 2003
SASA
Legacy
24 November 2003
88(2)R88(2)R
Legacy
4 September 2003
123Notice of Increase in Nominal Capital
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
287Change of Registered Office
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2003
287Change of Registered Office
Incorporation Company
27 January 2003
NEWINCIncorporation