Background WavePink WaveYellow Wave

ACANTHUS HOLDINGS LIMITED (05539511)

ACANTHUS HOLDINGS LIMITED (05539511) is an active UK company. incorporated on 17 August 2005. with registered office in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACANTHUS HOLDINGS LIMITED has been registered for 20 years. Current directors include DE VRIES, Evert Pieter.

Company Number
05539511
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
1st Floor, Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE VRIES, Evert Pieter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACANTHUS HOLDINGS LIMITED

ACANTHUS HOLDINGS LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACANTHUS HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05539511

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 8 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

Unit 21 Ryelands Farm Bagley Road Wellington Somerset TA21 9PZ
From: 17 August 2005To: 7 February 2023
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 23
Loan Secured
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE VRIES, Evert Pieter

Active
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 03 Feb 2023

TIERNEY, Mark James

Resigned
7 Webbers Close, ExeterEX5 2SQ
Secretary
Appointed 17 Aug 2005
Resigned 03 Feb 2023

SYDENHAM, Philip Don

Resigned
Couper Meadows, ExeterEX2 7TF
Born May 1970
Director
Appointed 17 Aug 2005
Resigned 03 Feb 2023

TIERNEY, Mark James

Resigned
7 Webbers Close, ExeterEX5 2SQ
Born June 1966
Director
Appointed 17 Aug 2005
Resigned 03 Feb 2023

TRIVETT, Roger William

Resigned
2 Stowford Court, SidmouthEX10 0NA
Born November 1960
Director
Appointed 17 Aug 2005
Resigned 03 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2023

Mr Roger William Trivett

Ceased
Park Plaza, CannockWS12 2DE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2023

Mr Mark James Tierney

Ceased
Park Plaza, CannockWS12 2DE
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2023

Mr Philip Don Sydenham

Ceased
Park Plaza, CannockWS12 2DE
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
363aAnnual Return
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
22 December 2005
88(2)R88(2)R
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Incorporation Company
17 August 2005
NEWINCIncorporation