Background WavePink WaveYellow Wave

HOLDEN SYSTEMS LIMITED (05661742)

HOLDEN SYSTEMS LIMITED (05661742) is an active UK company. incorporated on 22 December 2005. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HOLDEN SYSTEMS LIMITED has been registered for 20 years. Current directors include FITTON, Jonathan.

Company Number
05661742
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
7 Quy Court Colliers Lane, Cambridge, CB25 9AU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FITTON, Jonathan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDEN SYSTEMS LIMITED

HOLDEN SYSTEMS LIMITED is an active company incorporated on 22 December 2005 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HOLDEN SYSTEMS LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05661742

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge, CB25 9AU,

Previous Addresses

Chater Allan, Beech House, 4a Newmarket Road Cambridge CB5 8DT England
From: 7 January 2020To: 10 June 2022
High Trees the Green Risby Bury St. Edmunds Suffolk IP28 6QR
From: 15 February 2011To: 7 January 2020
, 2nd Floor, 59 Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB
From: 22 December 2005To: 15 February 2011
Timeline

2 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FITTON, Jonathan

Active
Colliers Lane, CambridgeCB25 9AU
Secretary
Appointed 01 Jan 2020

FITTON, Jonathan

Active
Fornham Lane, Bury St. EdmundsIP33 3TQ
Born July 1973
Director
Appointed 22 Dec 2005

FITTON, Rachel

Resigned
The Green, Bury St. EdmundsIP28 6QR
Secretary
Appointed 22 Dec 2005
Resigned 01 Jan 2020

FITTON, Rachel Elizabeth

Resigned
The Green, Bury St. EdmundsIP28 6QR
Born February 1979
Director
Appointed 22 Dec 2005
Resigned 01 Jan 2020

Persons with significant control

1

Mr Jonathan Fitton

Active
Colliers Lane, CambridgeCB25 9AU
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Administrative Restoration Company
26 June 2019
RT01RT01
Gazette Dissolved Compulsory
28 May 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts Amended With Made Up Date
28 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
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
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts Amended With Made Up Date
18 March 2008
AAMDAAMD
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
287Change of Registered Office
Legacy
22 February 2007
225Change of Accounting Reference Date
Incorporation Company
22 December 2005
NEWINCIncorporation