Background WavePink WaveYellow Wave

HOLLYDAY LIMITED (06852497)

HOLLYDAY LIMITED (06852497) is an active UK company. incorporated on 19 March 2009. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. HOLLYDAY LIMITED has been registered for 17 years. Current directors include DAY, Michael John, HOLLY, Joshua James.

Company Number
06852497
Status
active
Type
ltd
Incorporated
19 March 2009
Age
17 years
Address
15 Market Passage, Cambridge, CB2 3PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAY, Michael John, HOLLY, Joshua James
SIC Codes
70100, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYDAY LIMITED

HOLLYDAY LIMITED is an active company incorporated on 19 March 2009 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. HOLLYDAY LIMITED was registered 17 years ago.(SIC: 70100, 93290)

Status

active

Active since 17 years ago

Company No

06852497

LTD Company

Age

17 Years

Incorporated 19 March 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 29 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

15 Market Passage Cambridge, CB2 3PF,

Previous Addresses

11 Old Steine Brighton East Sussex BN1 1EJ England
From: 18 February 2018To: 20 May 2021
Sheraton House Castle Park Cambridge Cambs CB3 0AX England
From: 21 January 2018To: 18 February 2018
355 Newmarket Road Cambridge Cambs CB5 8JG
From: 1 May 2013To: 21 January 2018
2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom
From: 4 April 2012To: 1 May 2013
2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom
From: 18 October 2011To: 4 April 2012
Anglia House 285 Milton Road Cambridge Cambs CB4 1XQ
From: 30 April 2010To: 18 October 2011
Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
From: 19 March 2009To: 30 April 2010
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Mar 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAY, Michael John

Active
Market Passage, CambridgeCB2 3PF
Born March 1984
Director
Appointed 19 Mar 2009

HOLLY, Joshua James

Active
Market Passage, CambridgeCB2 3PF
Born April 1978
Director
Appointed 19 Mar 2009

NATIONWIDE COMPANY SECRETARIES LIMITED

Resigned
6070 Birmingham Business Park, BirminghamB37 7BF
Corporate secretary
Appointed 19 Mar 2009
Resigned 19 Mar 2010

Persons with significant control

2

Mr Joshua James Holly

Active
Market Passage, CambridgeCB2 3PF
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael-John Day

Active
Market Passage, CambridgeCB2 3PF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
15 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Move Registers To Sail Company
3 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Incorporation Company
19 March 2009
NEWINCIncorporation