Background WavePink WaveYellow Wave

HOLWOOD (TROWBRIDGE) LIMITED (05673291)

HOLWOOD (TROWBRIDGE) LIMITED (05673291) is an active UK company. incorporated on 12 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLWOOD (TROWBRIDGE) LIMITED has been registered for 20 years. Current directors include ASKEW, Neville John.

Company Number
05673291
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASKEW, Neville John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLWOOD (TROWBRIDGE) LIMITED

HOLWOOD (TROWBRIDGE) LIMITED is an active company incorporated on 12 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLWOOD (TROWBRIDGE) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05673291

LTD Company

Age

20 Years

Incorporated 12 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

, 6th Floor 99 Gresham Street, London, EC2V 7NG, United Kingdom
From: 30 September 2025To: 30 September 2025
, Salisbury House London Wall, London, EC2M 5PS, England
From: 19 June 2015To: 30 September 2025
, Druces Llp Salisbury House, London Wall, London, London, EC2M 5PS
From: 6 February 2015To: 19 June 2015
, Druces & Attlee, Salisbury House London Wall, London, EC2M 5PS
From: 12 January 2006To: 6 February 2015
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 21
Owner Exit
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ASKEW, Neville John

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1962
Director
Appointed 17 May 2011

D & A SECRETARIAL SERVICES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate secretary
Appointed 12 Jan 2006
Resigned 22 Apr 2021

DE MORGAN, Adrian Charles

Resigned
Ethie Castle, ArbroathDD11 5SP
Born December 1951
Director
Appointed 22 Jan 2008
Resigned 17 May 2011

D & A NOMINEES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate director
Appointed 12 Jan 2006
Resigned 22 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2025
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
8 November 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Secretary Company
5 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 October 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 October 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Resolution
28 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Resolution
4 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Resolution
27 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Resolution
11 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Resolution
10 November 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Resolution
5 December 2008
RESOLUTIONSResolutions
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
363aAnnual Return
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
12 January 2006
NEWINCIncorporation