Background WavePink WaveYellow Wave

HOLITION LIMITED (06513442)

HOLITION LIMITED (06513442) is an active UK company. incorporated on 26 February 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLITION LIMITED has been registered for 18 years. Current directors include CHIPPINDALE, Jonathan Francis Keith, CRAIG, Lynne Kirstin, HOLT, Jason Bruno Acker and 1 others.

Company Number
06513442
Status
active
Type
ltd
Incorporated
26 February 2008
Age
18 years
Address
9 Ely Place, London, EC1N 6RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHIPPINDALE, Jonathan Francis Keith, CRAIG, Lynne Kirstin, HOLT, Jason Bruno Acker, MILLER, Carol
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLITION LIMITED

HOLITION LIMITED is an active company incorporated on 26 February 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLITION LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06513442

LTD Company

Age

18 Years

Incorporated 26 February 2008

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

9 Ely Place London, EC1N 6RY,

Previous Addresses

Thavies Inn House 3-4 Holborn Circus London EC1N 2PL United Kingdom
From: 5 January 2023To: 2 May 2025
C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL
From: 16 July 2010To: 5 January 2023
Devonshire House 60 Goswell Road London EC1M 7AD
From: 26 February 2008To: 16 July 2010
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jun 10
Director Joined
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Sept 10
Funding Round
Nov 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Mar 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Nov 15
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
Jan 26
9
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HOLT, Jason Bruno Acker

Active
Greville Street, LondonEC1N 8PJ
Secretary
Appointed 10 Feb 2011

CHIPPINDALE, Jonathan Francis Keith

Active
Matham Road, East MoleseyKT8 0SX
Born September 1967
Director
Appointed 13 May 2011

CRAIG, Lynne Kirstin

Active
Ely Place, LondonEC1N 6RY
Born May 1981
Director
Appointed 01 May 2014

HOLT, Jason Bruno Acker

Active
Greville Street, LondonEC1N 8PJ
Born November 1969
Director
Appointed 01 May 2014

MILLER, Carol

Active
Ely Place, LondonEC1N 6RY
Born December 1959
Director
Appointed 31 Mar 2022

ROBERTS, Mark Jay

Resigned
St. James Villas, WinchesterSO23 9SN
Secretary
Appointed 26 Feb 2008
Resigned 10 Feb 2011

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 26 Feb 2008
Resigned 26 Feb 2008

BONAS, Charles Benjamin

Resigned
Cunningham Place, LondonNW8 8JT
Born April 1969
Director
Appointed 16 Apr 2010
Resigned 31 Mar 2022

CUPIT, Stuart Paul

Resigned
37 Boundary Street, LondonE2 7JQ
Born March 1970
Director
Appointed 21 Apr 2008
Resigned 21 Sept 2012

GANT, James Matthew

Resigned
3 Buckstone Close, LondonSE23 3QT
Born March 1974
Director
Appointed 26 Feb 2008
Resigned 21 Sept 2012

HOLT, Jason Bruno Acker

Resigned
Hatton Garden, LondonEC1N 8NX
Born November 1969
Director
Appointed 04 Mar 2008
Resigned 10 Sept 2012

ROBERTS, Mark Jay

Resigned
St. James Villas, WinchesterSO23 9SN
Born April 1949
Director
Appointed 26 Feb 2008
Resigned 10 Feb 2011

SARIN, Tony Deepak

Resigned
20 Woodchester Park, BeaconsfieldHP9 2TU
Born January 1962
Director
Appointed 30 Jun 2010
Resigned 01 May 2014

TAYLOR, Peter Jason

Resigned
31 First Avenue, BirminghamB29 7NS
Born March 1966
Director
Appointed 28 Apr 2008
Resigned 11 Mar 2015

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 26 Feb 2008
Resigned 26 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Ely Place, LondonEC1N 6RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jan 2026
Thavies Inn House, LondonEC1N 2PL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 April 2024
RP04SH01RP04SH01
Resolution
8 April 2024
RESOLUTIONSResolutions
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Resolution
4 April 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Resolution
22 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Resolution
25 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Legacy
10 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Capital Name Of Class Of Shares
26 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Legacy
15 June 2011
MG01MG01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Legacy
8 June 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Incorporation Company
26 February 2008
NEWINCIncorporation