Background WavePink WaveYellow Wave

HOLDSMYTH LIMITED (05371149)

HOLDSMYTH LIMITED (05371149) is an active UK company. incorporated on 21 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HOLDSMYTH LIMITED has been registered for 21 years.

Company Number
05371149
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
257a Pavilion Road, London, SW1X 0BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDSMYTH LIMITED

HOLDSMYTH LIMITED is an active company incorporated on 21 February 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HOLDSMYTH LIMITED was registered 21 years ago.(SIC: 66190)

Status

active

Active since 21 years ago

Company No

05371149

LTD Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

CONTINENTAL SHELF 335 LIMITED
From: 21 February 2005To: 26 June 2006
Contact
Address

257a Pavilion Road London, SW1X 0BP,

Previous Addresses

24-25 New Bond Street London W1S 2RR England
From: 19 July 2017To: 17 March 2021
40 New Bond Street London W1S 2DE
From: 21 February 2005To: 19 July 2017
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Share Issue
Mar 10
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jul 16
Loan Secured
Jun 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 24
Loan Cleared
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Funding Round
Oct 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Resolution
24 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
25 July 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
5 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Legacy
26 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
12 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Auditors Resignation Company
23 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Capital Name Of Class Of Shares
15 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
15 March 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
12 March 2010
CC04CC04
Resolution
12 March 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Miscellaneous
16 July 2009
MISCMISC
Legacy
14 July 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
123Notice of Increase in Nominal Capital
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Resolution
7 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
123Notice of Increase in Nominal Capital
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Memorandum Articles
19 July 2006
MEM/ARTSMEM/ARTS
Legacy
3 July 2006
287Change of Registered Office
Memorandum Articles
3 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
395Particulars of Mortgage or Charge
Legacy
12 September 2005
395Particulars of Mortgage or Charge
Legacy
12 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 August 2005
88(2)R88(2)R
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Incorporation Company
21 February 2005
NEWINCIncorporation