Background WavePink WaveYellow Wave

HOLLAROO LIMITED (05805599)

HOLLAROO LIMITED (05805599) is an active UK company. incorporated on 4 May 2006. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLLAROO LIMITED has been registered for 19 years. Current directors include EAGLES, Jeremy John, FORDHAM, Hugh Edward Philip, KELLY BATT, Kirstie.

Company Number
05805599
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
C/O Wilson Partners Limited, Tor, Maidenhead, SL6 8BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EAGLES, Jeremy John, FORDHAM, Hugh Edward Philip, KELLY BATT, Kirstie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAROO LIMITED

HOLLAROO LIMITED is an active company incorporated on 4 May 2006 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLLAROO LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05805599

LTD Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

EMPLOYER CONNECTIONS LIMITED
From: 24 July 2009To: 22 October 2012
JOBSGENERATION LIMITED
From: 4 May 2006To: 24 July 2009
Contact
Address

C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

5a Frascati Way Maidenhead Berkshire SL6 4UY
From: 24 January 2014To: 6 September 2023
54-56 Victoria Street St Albans Hertfordshire AL1 3HZ
From: 11 December 2009To: 24 January 2014
Amberley Place 107-111 Peascod Street Windsor Berks SL4 1TE
From: 4 May 2006To: 11 December 2009
Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Funding Round
Jan 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Sept 16
Director Joined
Dec 16
Director Left
Apr 17
New Owner
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Dec 21
Director Left
Sept 22
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EAGLES, Jeremy John

Active
Tor, MaidenheadSL6 8BN
Born July 1972
Director
Appointed 28 Sept 2016

FORDHAM, Hugh Edward Philip

Active
Manor Close, BedfordMK45 5LE
Born January 1966
Director
Appointed 21 Jul 2009

KELLY BATT, Kirstie

Active
Church Lane, HitchinSG4 8RR
Born July 1969
Director
Appointed 20 Mar 2019

WARD, Sarah Anne

Resigned
Nursery House, HedgerleySL2 3UX
Secretary
Appointed 04 May 2006
Resigned 21 Jul 2009

BIDDULPH, Michael

Resigned
Frascati Way, MaidenheadSL6 4UY
Born December 1974
Director
Appointed 28 Sept 2016
Resigned 17 Apr 2018

HOLMES, Nicholas Richard

Resigned
Frascati Way, MaidenheadSL6 4UY
Born November 1972
Director
Appointed 14 Dec 2016
Resigned 21 Apr 2017

MAIDMENT, Adam

Resigned
Frascati Way, MaidenheadSL6 4UY
Born December 1973
Director
Appointed 28 Sept 2016
Resigned 17 Apr 2018

TAYLOR, Richard

Resigned
Frascati Way, MaidenheadSL6 4UY
Born March 1964
Director
Appointed 13 Dec 2021
Resigned 30 Sept 2022

WARD, Peter Gerrard

Resigned
Nursery House, HedgerleySL2 3WX
Born August 1954
Director
Appointed 04 May 2006
Resigned 28 Sept 2016

Persons with significant control

1

Mr Hugh Edward Philip Fordham

Active
Westoning, BedfordMK45 5LE
Born January 1966

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
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Resolution
14 October 2016
RESOLUTIONSResolutions
Resolution
14 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Resolution
24 July 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Incorporation Company
4 May 2006
NEWINCIncorporation