Background WavePink WaveYellow Wave

SCREEN PAGES HOLDINGS LIMITED (06653905)

SCREEN PAGES HOLDINGS LIMITED (06653905) is an active UK company. incorporated on 23 July 2008. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SCREEN PAGES HOLDINGS LIMITED has been registered for 17 years. Current directors include WILSON, Stephen Crispian.

Company Number
06653905
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
Office 1c, Send Business Centre Tannery Lane, Woking, GU23 7EF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
WILSON, Stephen Crispian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREEN PAGES HOLDINGS LIMITED

SCREEN PAGES HOLDINGS LIMITED is an active company incorporated on 23 July 2008 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SCREEN PAGES HOLDINGS LIMITED was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06653905

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Office 1c, Send Business Centre Tannery Lane Send Woking, GU23 7EF,

Previous Addresses

3 the Courtyard Wisley Surrey GU23 6QL England
From: 31 May 2019To: 8 November 2022
4 the Courtyard Wisley Surrey GU23 6QL
From: 23 July 2008To: 31 May 2019
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Feb 12
Director Left
May 19
Owner Exit
May 19
Share Issue
Oct 19
Director Left
Sept 22
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Aug 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILSON, Stephen Crispian

Active
Old Sarum Park, SalisburySP4 6EB
Born November 1967
Director
Appointed 11 Apr 2024

WILLCOCKS, Sarah

Resigned
Tannery Lane, WokingGU23 7EF
Secretary
Appointed 23 Jul 2008
Resigned 11 Apr 2024

EASTON, Guy Jonathan

Resigned
The Courtyard, WisleyGU23 6QL
Born February 1956
Director
Appointed 01 Feb 2012
Resigned 16 Dec 2021

WILLCOCKS, Roger Charles

Resigned
Lebanon Gardens, LondonSW18 1RG
Born October 1957
Director
Appointed 23 Jul 2008
Resigned 10 May 2019

WILLCOCKS, Sarah

Resigned
Tannery Lane, WokingGU23 7EF
Born August 1968
Director
Appointed 23 Jul 2008
Resigned 11 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
1 Old Sarum Park, SalisburySP4 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024

Mrs Sarah Willcocks

Ceased
Tannery Lane, WokingGU23 7EF
Born August 1968

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
Ceased 23 Jul 2024

Mr Roger Charles Willcocks

Ceased
The Courtyard, WisleyGU23 6QL
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
9 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Legacy
13 December 2010
MG02MG02
Legacy
10 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2010
AA01Change of Accounting Reference Date
Legacy
23 September 2009
363aAnnual Return
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
287Change of Registered Office
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Incorporation Company
23 July 2008
NEWINCIncorporation