Background WavePink WaveYellow Wave

LIKEWISE HOLDINGS LIMITED (06967132)

LIKEWISE HOLDINGS LIMITED (06967132) is an active UK company. incorporated on 20 July 2009. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIKEWISE HOLDINGS LIMITED has been registered for 16 years. Current directors include BREWER, Anthony John, SIMPSON, Andrew James William.

Company Number
06967132
Status
active
Type
ltd
Incorporated
20 July 2009
Age
16 years
Address
C/O Likewise Group Plc Unit 4 Radial Park, Radial Way, Solihull, B37 7WN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREWER, Anthony John, SIMPSON, Andrew James William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIKEWISE HOLDINGS LIMITED

LIKEWISE HOLDINGS LIMITED is an active company incorporated on 20 July 2009 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIKEWISE HOLDINGS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06967132

LTD Company

Age

16 Years

Incorporated 20 July 2009

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

WILLIAM ARMES HOLDINGS LIMITED
From: 17 September 2009To: 21 March 2024
BIDEAWHILE 631 LIMITED
From: 21 July 2009To: 17 September 2009
Contact
Address

C/O Likewise Group Plc Unit 4 Radial Park, Radial Way Birmingham Business Park Solihull, B37 7WN,

Previous Addresses

C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England
From: 4 November 2021To: 31 October 2022
Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England
From: 4 November 2021To: 4 November 2021
Church Field Road Sudbury Suffolk CO10 2YA
From: 20 July 2009To: 4 November 2021
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jan 10
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Loan Secured
Aug 18
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
Nov 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Jan 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BREWER, Anthony John

Active
Unit 4 Radial Park, Radial Way, SolihullB37 7WN
Born May 1960
Director
Appointed 27 Feb 2018

SIMPSON, Andrew James William

Active
Unit 4 Radial Park, Radial Way, SolihullB37 7WN
Born September 1952
Director
Appointed 03 Apr 2018

HOLROYD, Philip

Resigned
8 Jonquil Way, ColchesterCO4 5UW
Secretary
Appointed 14 Sept 2009
Resigned 09 Jan 2018

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 20 Jul 2009
Resigned 14 Sept 2009

BOSMAN, Janet Katharine

Resigned
The Corner House Park Street, ColchesterCO6 4SE
Born May 1949
Director
Appointed 14 Sept 2009
Resigned 09 Jan 2018

GIPSON, Mark Edward

Resigned
Museum Street, IpswichIP1 1HZ
Born September 1969
Director
Appointed 20 Jul 2009
Resigned 14 Sept 2009

HOLROYD, Philip

Resigned
8 Jonquil Way, ColchesterCO4 5UW
Born June 1951
Director
Appointed 14 Sept 2009
Resigned 09 Jan 2018

LANGAN, Anthony Ronald

Resigned
Bradfield House, Bury St. EdmundsIP30 0LR
Born August 1935
Director
Appointed 14 Sept 2009
Resigned 09 Jan 2018

LONG, Robert William

Resigned
Church Field Road, SudburyCO10 2YA
Born May 1958
Director
Appointed 09 Jan 2018
Resigned 27 Feb 2018

POVEY, Roy

Resigned
Unit 4 Radial Park, Radial Way, SolihullB37 7WN
Born December 1966
Director
Appointed 04 Nov 2021
Resigned 31 Dec 2023

WOODHOUSE, Andrew James

Resigned
Church Field Road, SudburyCO10 2YA
Born September 1965
Director
Appointed 27 Feb 2018
Resigned 14 Sept 2019

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 20 Jul 2009
Resigned 14 Sept 2009

Persons with significant control

2

1 Active
1 Ceased
Topaz Way, BromsgroveB61 0GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018

Mrs Janet Katharine Bosman

Ceased
Church Field Road, SudburyCO10 2YA
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
21 March 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Resolution
22 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Auditors Resignation Company
14 January 2013
AUDAUD
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Memorandum Articles
13 July 2011
MEM/ARTSMEM/ARTS
Resolution
9 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Legacy
8 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Legacy
2 February 2010
MG01MG01
Resolution
10 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2010
SH01Allotment of Shares
Legacy
31 December 2009
MG01MG01
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
225Change of Accounting Reference Date
Legacy
21 September 2009
287Change of Registered Office
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
123Notice of Increase in Nominal Capital
Resolution
21 September 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2009
NEWINCIncorporation