Background WavePink WaveYellow Wave

A&A UK HOLDING LIMITED (06551666)

A&A UK HOLDING LIMITED (06551666) is an active UK company. incorporated on 1 April 2008. with registered office in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). A&A UK HOLDING LIMITED has been registered for 18 years. Current directors include BREUGEM, Adrianus Johannes, DE GIER, Arie Johan, ZWINKELS, Thomas Johannes.

Company Number
06551666
Status
active
Type
ltd
Incorporated
1 April 2008
Age
18 years
Address
5 Barrow Man Road, Birchington, CT7 0AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BREUGEM, Adrianus Johannes, DE GIER, Arie Johan, ZWINKELS, Thomas Johannes
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&A UK HOLDING LIMITED

A&A UK HOLDING LIMITED is an active company incorporated on 1 April 2008 with the registered office located in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). A&A UK HOLDING LIMITED was registered 18 years ago.(SIC: 01130)

Status

active

Active since 18 years ago

Company No

06551666

LTD Company

Age

18 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

5 Barrow Man Road Birchington, CT7 0AX,

Previous Addresses

18 Epple Road Birchington Kent CT7 9AY
From: 1 April 2008To: 19 October 2009
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Mar 16
Loan Cleared
Oct 24
Owner Exit
Nov 24
Share Issue
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DE GIER, Arie Johan

Active
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 01 Apr 2008

BREUGEM, Adrianus Johannes

Active
Barrow Man Road, BirchingtonCT7 0AX
Born January 1970
Director
Appointed 01 Apr 2008

DE GIER, Arie Johan

Active
Barrow Man Road, BirchingtonCT7 0AX
Born November 1969
Director
Appointed 01 Apr 2008

ZWINKELS, Thomas Johannes

Active
Groeneweg, 2691mp ‘S-Gravenzande
Born December 1985
Director
Appointed 03 Dec 2024

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 01 Apr 2008
Resigned 01 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
Barrow Man Road, BirchingtonCT7 0AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2024

Mr Adrianus Johannes Breugem

Ceased
Barrow Man Road, BirchingtonCT7 0AX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2024

Mr Arie Johan De Gier

Ceased
Barrow Man Road, BirchingtonCT7 0AX
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Capital Name Of Class Of Shares
5 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 December 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Legacy
21 November 2012
MG01MG01
Legacy
8 November 2012
MG01MG01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
17 June 2009
363aAnnual Return
Legacy
12 June 2009
225Change of Accounting Reference Date
Legacy
29 December 2008
287Change of Registered Office
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
288bResignation of Director or Secretary
Incorporation Company
1 April 2008
NEWINCIncorporation