Background WavePink WaveYellow Wave

HOLDING-ON RIGHTS LIMITED (04673166)

HOLDING-ON RIGHTS LIMITED (04673166) is an active UK company. incorporated on 20 February 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.. HOLDING-ON RIGHTS LIMITED has been registered for 23 years. Current directors include GOLDSMITH, Diana Rachelle, GOLDSMITH, Harvey Anthony.

Company Number
04673166
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
1st Floor Sackville House, London, EC3M 6BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOLDSMITH, Diana Rachelle, GOLDSMITH, Harvey Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDING-ON RIGHTS LIMITED

HOLDING-ON RIGHTS LIMITED is an active company incorporated on 20 February 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.. HOLDING-ON RIGHTS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04673166

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BN,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 20 February 2003To: 27 October 2017
Timeline

4 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Dec 10
Funding Round
Feb 15
New Owner
Mar 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOLDSMITH, Diana Rachelle

Active
Sackville House, LondonEC3M 6BN
Secretary
Appointed 20 Feb 2003

GOLDSMITH, Diana Rachelle

Active
Sackville House, LondonEC3M 6BN
Born November 1947
Director
Appointed 19 Nov 2010

GOLDSMITH, Harvey Anthony

Active
Sackville House, LondonEC3M 6BN
Born March 1946
Director
Appointed 20 Feb 2003

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate nominee secretary
Appointed 20 Feb 2003
Resigned 20 Feb 2003

MCS INCORPORATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate nominee director
Appointed 20 Feb 2003
Resigned 20 Feb 2003

Persons with significant control

2

Mrs Diana Rachelle Goldsmith

Active
Sackville House, LondonEC3M 6BN
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2023

Mr Harvey Anthony Goldsmith

Active
Sackville House, LondonEC3M 6BN
Born March 1946

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

71

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Resolution
10 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Incorporation Company
20 February 2003
NEWINCIncorporation