Background WavePink WaveYellow Wave

MARK HOLLAND (CHELTENHAM) LIMITED (06555564)

MARK HOLLAND (CHELTENHAM) LIMITED (06555564) is an active UK company. incorporated on 4 April 2008. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARK HOLLAND (CHELTENHAM) LIMITED has been registered for 18 years. Current directors include HOLLAND, Mark Anthony.

Company Number
06555564
Status
active
Type
ltd
Incorporated
4 April 2008
Age
18 years
Address
Victoria House Churchill Road, Cheltenham, GL53 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLLAND, Mark Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK HOLLAND (CHELTENHAM) LIMITED

MARK HOLLAND (CHELTENHAM) LIMITED is an active company incorporated on 4 April 2008 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARK HOLLAND (CHELTENHAM) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06555564

LTD Company

Age

18 Years

Incorporated 4 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MARK HOLLAND GROUP LIMITED
From: 4 April 2008To: 17 December 2009
Contact
Address

Victoria House Churchill Road Leckhampton Cheltenham, GL53 7EG,

Previous Addresses

Churchill House Churchill Road Leckhampton Cheltenham GL53 7EG United Kingdom
From: 4 April 2008To: 11 December 2009
Timeline

2 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLLAND, Mark Anthony

Active
Churchill Road, CheltenhamGL53 7EG
Secretary
Appointed 04 Apr 2008

HOLLAND, Mark Anthony

Active
Churchill Road, CheltenhamGL53 7EG
Born December 1969
Director
Appointed 04 Apr 2008

A.C. SECRETARIES LIMITED

Resigned
Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 04 Apr 2008
Resigned 04 Apr 2008

HIGGINS, Patrick William Macpherson

Resigned
39 Harrington Drive, CheltenhamGL51 6ER
Born March 1959
Director
Appointed 04 Apr 2008
Resigned 01 Oct 2009

A.C. DIRECTORS LIMITED

Resigned
Rivers House, HertfordSG14 1DB
Corporate director
Appointed 04 Apr 2008
Resigned 04 Apr 2008

Persons with significant control

1

Mr Mark Anthony Holland

Active
Leckhampton, CheltenhamGL53 7EG
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Certificate Change Of Name Company
17 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Incorporation Company
4 April 2008
NEWINCIncorporation