Background WavePink WaveYellow Wave

HOLLYBROOK (UK) LIMITED (06865560)

HOLLYBROOK (UK) LIMITED (06865560) is an active UK company. incorporated on 1 April 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HOLLYBROOK (UK) LIMITED has been registered for 17 years. Current directors include COX, David Matthew, COX, Michael James, COX, Valerie Anne.

Company Number
06865560
Status
active
Type
ltd
Incorporated
1 April 2009
Age
17 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, David Matthew, COX, Michael James, COX, Valerie Anne
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK (UK) LIMITED

HOLLYBROOK (UK) LIMITED is an active company incorporated on 1 April 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HOLLYBROOK (UK) LIMITED was registered 17 years ago.(SIC: 64209, 74990)

Status

active

Active since 17 years ago

Company No

06865560

LTD Company

Age

17 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Mill House 8 Mill Street London SE1 2BA
From: 23 April 2014To: 9 May 2016
Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY
From: 1 April 2009To: 23 April 2014
Timeline

16 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Jun 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Jan 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
Apr 19
Loan Secured
Feb 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COX, Valerie Anne

Active
25-27 Westow Street, LondonSE19 3RY
Secretary
Appointed 01 Apr 2009

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 01 Apr 2009

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 03 Oct 2012

COX, Valerie Anne

Active
Friern Road, LondonSE22 0AZ
Born July 1985
Director
Appointed 01 Apr 2009

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2009

Persons with significant control

4

2 Active
2 Ceased

Mr David Matthew Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2017

Miss Valerie Anne Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2017

Mr Matthew Parkin

Ceased
Queen Elizabeth Street, LondonSE1 2LP
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 12 Dec 2017

Mrs Pauline Maria Cox

Ceased
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
28 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Group
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
20 May 2009
287Change of Registered Office
Legacy
1 April 2009
288bResignation of Director or Secretary
Incorporation Company
1 April 2009
NEWINCIncorporation