Background WavePink WaveYellow Wave

AUK HOLDING LIMITED (06718794)

AUK HOLDING LIMITED (06718794) is an active UK company. incorporated on 8 October 2008. with registered office in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AUK HOLDING LIMITED has been registered for 17 years. Current directors include HOCKEN, Philip James, Mr., PEACHEY, Richard John.

Company Number
06718794
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
Folly Road, Devizes, SN10 2HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOCKEN, Philip James, Mr., PEACHEY, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUK HOLDING LIMITED

AUK HOLDING LIMITED is an active company incorporated on 8 October 2008 with the registered office located in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AUK HOLDING LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06718794

LTD Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 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

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Folly Road Roundway Devizes, SN10 2HT,

Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HOCKEN, Philip James, Mr.

Active
Capability Green, LutonLU1 3LG
Born May 1977
Director
Appointed 18 Oct 2024

PEACHEY, Richard John

Active
Capability Green, LutonLU1 3LG
Born March 1965
Director
Appointed 10 Feb 2017

GALLEY, Jason

Resigned
Back Lane, MarlboroughSN8 1JJ
Secretary
Appointed 19 Feb 2010
Resigned 22 Mar 2011

KOUBA, Petr

Resigned
12 Kingsmanor Wharf, DevizesSN10 2ES
Secretary
Appointed 08 Oct 2008
Resigned 06 Nov 2009

RUMBOLD, Ian

Resigned
Saxon Road, SalisburySP2 8JZ
Secretary
Appointed 07 Nov 2009
Resigned 18 Feb 2011

STOEHR, Jacob

Resigned
Capability Green, LutonLU1 3LG
Secretary
Appointed 30 Jun 2016
Resigned 05 Dec 2024

STUCKE, Stephanie

Resigned
Roundway, DevizesSN10 2HT
Secretary
Appointed 23 Mar 2011
Resigned 30 Jun 2016

ALIPRANDI, Giorgio

Resigned
26, Bruxelles
Born January 1953
Director
Appointed 08 Oct 2008
Resigned 31 Dec 2014

GASPARI, Sebastien

Resigned
Roundway, DevizesSN10 2HT
Born December 1977
Director
Appointed 31 Oct 2017
Resigned 18 Oct 2024

HANNEBERT, Catherine Henriette

Resigned
Roundway, DevizesSN10 2HT
Born February 1970
Director
Appointed 07 Dec 2011
Resigned 30 Jun 2015

PLATEK, Stanley

Resigned
Roundway, DevizesSN10 2HT
Born January 1961
Director
Appointed 17 Dec 2014
Resigned 31 Oct 2017

THELLIER, Denis Francis Joseph

Resigned
Rue Mansart, Maulde
Born October 1954
Director
Appointed 08 Oct 2008
Resigned 31 Dec 2011

Persons with significant control

1

179 Boulevard De Turin, 59000

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
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Legacy
8 June 2011
MG02MG02
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Gazette Filings Brought Up To Date
16 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
123Notice of Increase in Nominal Capital
Resolution
5 November 2008
RESOLUTIONSResolutions
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Incorporation Company
8 October 2008
NEWINCIncorporation