Background WavePink WaveYellow Wave

HOLLOWAY ILIFFE & MITCHELL LIMITED (04768036)

HOLLOWAY ILIFFE & MITCHELL LIMITED (04768036) is an active UK company. incorporated on 18 May 2003. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLLOWAY ILIFFE & MITCHELL LIMITED has been registered for 22 years. Current directors include HOLLOWAY, Thomas Charles Robert, MACALISTER, Hamish.

Company Number
04768036
Status
active
Type
ltd
Incorporated
18 May 2003
Age
22 years
Address
10 Acorn Business Park, Portsmouth, PO6 3TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLOWAY, Thomas Charles Robert, MACALISTER, Hamish
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLOWAY ILIFFE & MITCHELL LIMITED

HOLLOWAY ILIFFE & MITCHELL LIMITED is an active company incorporated on 18 May 2003 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLLOWAY ILIFFE & MITCHELL LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04768036

LTD Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

10 Acorn Business Park Northarbour Road Portsmouth, PO6 3TH,

Previous Addresses

8 Acorn Business Centre Northarbour Road Northarbour Road, Portsmouth Hampshire PO6 3TH
From: 18 May 2003To: 25 November 2009
Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Mar 11
Director Left
Apr 11
Director Joined
May 11
Funding Round
Aug 18
Loan Cleared
Feb 20
Owner Exit
Mar 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Mar 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLLOWAY, Thomas Charles Robert

Active
Acorn Business Park, PortsmouthPO6 3TH
Born October 1973
Director
Appointed 07 Apr 2011

MACALISTER, Hamish

Active
Northarbour Road, PortsmouthPO6 3TH
Born May 1978
Director
Appointed 01 Jul 2022

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 18 May 2003
Resigned 18 May 2003

MITCHELL, Stuart Ashley

Resigned
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 18 May 2003
Resigned 01 Jul 2022

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 18 May 2003
Resigned 18 May 2003

HOLLOWAY, Derek Charles

Resigned
12 Bassett Gardens, SouthamptonSO16 7EA
Born August 1943
Director
Appointed 18 May 2003
Resigned 07 Apr 2011

ILIFFE, Neil

Resigned
48 High Street, PortsmouthPO1 2LU
Born September 1948
Director
Appointed 18 May 2003
Resigned 03 Nov 2010

MITCHELL, Stuart Ashley

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born February 1964
Director
Appointed 18 May 2003
Resigned 01 Jul 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Hamish Macalister

Active
Northarbour Road, PortsmouthPO6 3TH
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2022
Acorn Business Park, PortsmouthPO6 3TH

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 01 Jul 2022

Mr Stuart Ashley Mitchell

Ceased
Stansted Park, HavantPO9 6DX
Born February 1964

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

Mr Thomas Charles Robert Holloway

Active
Northarbour Road, PortsmouthPO6 3TH
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 June 2018
CC04CC04
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Statement Of Companys Objects
15 April 2011
CC04CC04
Resolution
15 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
27 January 2005
225Change of Accounting Reference Date
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
88(3)88(3)
Legacy
26 July 2004
88(2)R88(2)R
Legacy
26 July 2004
88(2)R88(2)R
Legacy
18 November 2003
288cChange of Particulars
Resolution
11 July 2003
RESOLUTIONSResolutions
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
287Change of Registered Office
Incorporation Company
18 May 2003
NEWINCIncorporation