Background WavePink WaveYellow Wave

HOLLAND HANNEN & CUBITTS LIMITED (06798599)

HOLLAND HANNEN & CUBITTS LIMITED (06798599) is an active UK company. incorporated on 22 January 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOLLAND HANNEN & CUBITTS LIMITED has been registered for 17 years. Current directors include DUFFY, Michael Kevin, HICKS, Keith Robert, TIERNAN, Damian Finbar.

Company Number
06798599
Status
active
Type
ltd
Incorporated
22 January 2009
Age
17 years
Address
2 Westmoreland House, London, NW10 6RE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUFFY, Michael Kevin, HICKS, Keith Robert, TIERNAN, Damian Finbar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND HANNEN & CUBITTS LIMITED

HOLLAND HANNEN & CUBITTS LIMITED is an active company incorporated on 22 January 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOLLAND HANNEN & CUBITTS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06798599

LTD Company

Age

17 Years

Incorporated 22 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

2 Westmoreland House Cumberland Park London, NW10 6RE,

Previous Addresses

Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England
From: 4 January 2021To: 28 November 2024
42 High Street Flitwick Bedfordshire MK45 1DU England
From: 7 March 2017To: 4 January 2021
71 Hitchin Road Shefford Bedfordshire SG17 5JB
From: 22 January 2009To: 7 March 2017
Timeline

5 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jun 17
Director Joined
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KINDLON, Bridget Mary Teresa

Active
Westmoreland House, LondonNW10 6RE
Secretary
Appointed 22 Jan 2009

DUFFY, Michael Kevin

Active
Westmoreland House, LondonNW10 6RE
Born November 1971
Director
Appointed 22 Jan 2009

HICKS, Keith Robert

Active
Westmoreland House, LondonNW10 6RE
Born September 1961
Director
Appointed 22 Jan 2009

TIERNAN, Damian Finbar

Active
Westmoreland House, LondonNW10 6RE
Born August 1961
Director
Appointed 19 May 2023

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 22 Jan 2009
Resigned 22 Jan 2009

LUDLAM, Peter Anthony

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born January 1941
Director
Appointed 22 Jan 2009
Resigned 09 May 2023

MCNAMARA, Steve

Resigned
2a The Mall, St AlbansAL2 2HT
Born September 1953
Director
Appointed 22 Jan 2009
Resigned 23 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Westmoreland House, LondonNW10 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2023
Cumberland Park, Scrubs Lane, LondonNW10 6RE

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 09 May 2023
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 November 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
14 August 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Incorporation Company
22 January 2009
NEWINCIncorporation