Background WavePink WaveYellow Wave

NEEDLERS HOLDINGS LIMITED (06929573)

NEEDLERS HOLDINGS LIMITED (06929573) is an active UK company. incorporated on 10 June 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. NEEDLERS HOLDINGS LIMITED has been registered for 16 years. Current directors include POINTON, Elaine Jane, RYBAKOVA, Irina, UNDERWOOD, Clare.

Company Number
06929573
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
Fifth Floor, London, N1C 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
POINTON, Elaine Jane, RYBAKOVA, Irina, UNDERWOOD, Clare
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEEDLERS HOLDINGS LIMITED

NEEDLERS HOLDINGS LIMITED is an active company incorporated on 10 June 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. NEEDLERS HOLDINGS LIMITED was registered 16 years ago.(SIC: 64204)

Status

active

Active since 16 years ago

Company No

06929573

LTD Company

Age

16 Years

Incorporated 10 June 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 8 December 2025 (3 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Fifth Floor Two Pancras Square London, N1C 4AG,

Previous Addresses

Reldeen House Wyke Way, Melton West Business Park Melton North Ferriby North Humberside HU14 3BQ
From: 23 May 2012To: 21 December 2020
1St Floor Craven House Harpings Road Hull HU5 4JF
From: 10 June 2009To: 23 May 2012
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jul 10
Director Left
Jul 11
Loan Secured
Jun 15
Loan Cleared
Dec 16
Funding Round
Oct 17
Director Joined
Jul 18
Share Issue
Jun 19
Share Issue
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Aug 23
Director Left
Apr 24
Director Joined
Jul 24
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MARTIN, Emily

Active
Two Pancras Square, LondonN1C 4AG
Secretary
Appointed 13 Mar 2023

POINTON, Elaine Jane

Active
Two Pancras Square, LondonN1C 4AG
Born August 1975
Director
Appointed 09 Dec 2020

RYBAKOVA, Irina

Active
Two Pancras Square, LondonN1C 4AG
Born June 1985
Director
Appointed 18 Jul 2024

UNDERWOOD, Clare

Active
Two Pancras Square, LondonN1C 4AG
Born February 1972
Director
Appointed 03 May 2023

HASLEGRAVE, Ian

Resigned
Two Pancras Square, LondonN1C 4AG
Secretary
Appointed 09 Dec 2020
Resigned 31 Dec 2021

JAMES, Andy

Resigned
Two Pancras Square, LondonN1C 4AG
Secretary
Appointed 31 Dec 2021
Resigned 30 Mar 2022

UNDERWOOD, Clare

Resigned
2 Pancras Street, LondonN1C 4AG
Secretary
Appointed 30 Mar 2022
Resigned 13 Mar 2023

DAY, Mark

Resigned
Two Pancras Square, LondonN1C 4AG
Born November 1965
Director
Appointed 01 Nov 2017
Resigned 14 Apr 2023

EGAN, David John

Resigned
Two Pancras Square, LondonN1C 4AG
Born December 1967
Director
Appointed 09 Dec 2020
Resigned 03 May 2023

GOUGH, Vanessa Elizabeth

Resigned
Two Pancras Square, LondonN1C 4AG
Born December 1967
Director
Appointed 09 Dec 2020
Resigned 27 Mar 2024

GREENSIDES, Julie

Resigned
Harpings Road, HullHU5 4JF
Born June 1960
Director
Appointed 02 Jul 2010
Resigned 01 Jul 2011

NEEDLER, Alistair John

Resigned
Two Pancras Square, LondonN1C 4AG
Born October 1968
Director
Appointed 10 Jun 2009
Resigned 09 Dec 2020

NEEDLER, Angela Kate

Resigned
Two Pancras Square, LondonN1C 4AG
Born November 1969
Director
Appointed 10 Jun 2009
Resigned 09 Dec 2020

TIFFANY, Paul

Resigned
Two Pancras Square, LondonN1C 4AG
Born December 1973
Director
Appointed 09 Dec 2020
Resigned 28 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Two Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2020

Mr Alistair John Needler

Ceased
Two Pancras Square, LondonN1C 4AG
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Dec 2020

Mrs Angela Kate Needler

Ceased
Two Pancras Square, LondonN1C 4AG
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2020
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
2 December 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement
24 June 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 March 2020
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Resolution
19 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Resolution
1 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Group
20 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date
13 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Statement Of Affairs
6 July 2009
SASA
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
123Notice of Increase in Nominal Capital
Resolution
6 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
225Change of Accounting Reference Date
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Incorporation Company
10 June 2009
NEWINCIncorporation