Background WavePink WaveYellow Wave

FAVOURITES HOLDINGS LIMITED (06655020)

FAVOURITES HOLDINGS LIMITED (06655020) is an active UK company. incorporated on 23 July 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FAVOURITES HOLDINGS LIMITED has been registered for 17 years. Current directors include SALDANHA, Nigel Xavier.

Company Number
06655020
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
5 St. John's Lane, London, EC1M 4BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SALDANHA, Nigel Xavier
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAVOURITES HOLDINGS LIMITED

FAVOURITES HOLDINGS LIMITED is an active company incorporated on 23 July 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FAVOURITES HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06655020

LTD Company

Age

17 Years

Incorporated 23 July 2008

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 27 February 2026 (2 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

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

5 St. John's Lane London, EC1M 4BH,

Previous Addresses

50 High Street Henley-in-Arden West Midlands B95 5AN
From: 1 September 2014To: 2 October 2018
19 Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN
From: 20 March 2012To: 1 September 2014
Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS United Kingdom
From: 23 July 2008To: 20 March 2012
Timeline

9 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Apr 12
Director Left
Apr 12
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SALDANHA, Nigel Xavier

Active
Oxleay Road, HarrowHA2 9UY
Born December 1963
Director
Appointed 15 Mar 2018

EBURNE, John Raymond

Resigned
Henley In ArdenB95 5AN
Secretary
Appointed 01 Jul 2016
Resigned 15 Mar 2018

LEWIS, Martin

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 20 Feb 2009
Resigned 31 Jan 2010

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 31 Jan 2010
Resigned 30 Jun 2016

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born January 1950
Director
Appointed 30 Jul 2008
Resigned 30 Mar 2012

EBURNE, Claire

Resigned
St. John's Lane, LondonEC1M 4BH
Born December 1964
Director
Appointed 30 Jul 2008
Resigned 15 Mar 2018

EBURNE, John Raymond

Resigned
St. John's Lane, LondonEC1M 4BH
Born January 1964
Director
Appointed 30 Jul 2008
Resigned 15 Mar 2018

REES, Janet

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1940
Director
Appointed 30 Jul 2008
Resigned 30 Mar 2012

SP LEGAL DIRECTORS LIMITED

Resigned
Temple Street, BirminghamB2 5DJ
Corporate director
Appointed 23 Jul 2008
Resigned 30 Jul 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel Xavier Saldanha

Active
St. John's Lane, LondonEC1M 4BH
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2018

Mr John Raymond Eburne

Ceased
Henley In ArdenB95 5AN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2018

Mrs Claire Eburne

Ceased
Henley In ArdenB95 5AN
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Capital Name Of Class Of Shares
13 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
1 September 2009
287Change of Registered Office
Legacy
29 July 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
3 September 2008
288aAppointment of Director or Secretary
Statement Of Affairs
3 September 2008
SASA
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation