Background WavePink WaveYellow Wave

HOLLOWVALE LTD (05765272)

HOLLOWVALE LTD (05765272) is an active UK company. incorporated on 3 April 2006. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLLOWVALE LTD has been registered for 20 years. Current directors include ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy.

Company Number
05765272
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
Parkside House, Enfield, EN2 6EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLOWVALE LTD

HOLLOWVALE LTD is an active company incorporated on 3 April 2006 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLLOWVALE LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05765272

LTD Company

Age

20 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Parkside House 41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom
From: 31 May 2011To: 21 May 2012
1 Allanadale Court Waterpark Road Salford M7 4JN
From: 3 April 2006To: 31 May 2011
Timeline

29 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Dec 17
Owner Exit
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Oct 20
Director Left
Sept 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
May 22
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ADLER, Jacob

Active
7 Brantwood Road, ManchesterM7 4EN
Born June 1969
Director
Appointed 09 Dec 2014

ADLER, Pearl

Active
Brantwood Road, SalfordM7 4EN
Born December 1968
Director
Appointed 21 Jan 2015

MILLER, Mark Jeremy

Active
41 Walsingham Road, EnfieldEN2 6EY
Born June 1974
Director
Appointed 11 May 2022

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 06 Sept 2006
Resigned 10 May 2012

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 03 Apr 2006
Resigned 06 Sept 2006

ADLER, Jacob

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born June 1969
Director
Appointed 25 Jun 2014
Resigned 02 Jul 2014

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 06 Sept 2006
Resigned 10 May 2012

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 12 Oct 2020
Resigned 17 Sept 2021

WEIS, Aubrey

Resigned
Allanadale Court, SalfordM7 4JN
Born December 1949
Director
Appointed 18 Sept 2006
Resigned 28 May 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 10 May 2012
Resigned 21 Jan 2015

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 03 Apr 2006
Resigned 06 Sept 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Aubrey Weis

Active
41 Walsingham Road, EnfieldEN2 6EY
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2019

Mr Jacob Adler

Active
41 Walsingham Road, EnfieldEN2 6EY
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2019
Waterpark Road, SalfordM7 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Legacy
4 June 2007
287Change of Registered Office
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
287Change of Registered Office
Legacy
18 September 2006
88(2)R88(2)R
Incorporation Company
3 April 2006
NEWINCIncorporation