Background WavePink WaveYellow Wave

LAIRD ASIA HOLDINGS LIMITED (07093607)

LAIRD ASIA HOLDINGS LIMITED (07093607) is an active UK company. incorporated on 2 December 2009. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAIRD ASIA HOLDINGS LIMITED has been registered for 16 years. Current directors include KRAUSOVA, Sona, SULLIVAN, Stuart Paul.

Company Number
07093607
Status
active
Type
ltd
Incorporated
2 December 2009
Age
16 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KRAUSOVA, Sona, SULLIVAN, Stuart Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAIRD ASIA HOLDINGS LIMITED

LAIRD ASIA HOLDINGS LIMITED is an active company incorporated on 2 December 2009 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAIRD ASIA HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07093607

LTD Company

Age

16 Years

Incorporated 2 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom
From: 18 March 2022To: 10 July 2025
100 Pall Mall London SW1Y 5NQ
From: 2 December 2009To: 18 March 2022
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 10
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Capital Update
Jun 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Share Issue
Dec 19
Share Issue
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Dec 22
Funding Round
Nov 23
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
5
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KRAUSOVA, Sona

Active
New Bailey, SalfordM3 5GS
Born January 1973
Director
Appointed 01 Oct 2025

SULLIVAN, Stuart Paul

Active
New Bailey, SalfordM3 5GS
Born March 1974
Director
Appointed 01 Oct 2025

DOWNIE, Anne Marion

Resigned
Pall Mall, LondonSW1Y 5NQ
Secretary
Appointed 02 Dec 2009
Resigned 11 Nov 2015

MAW, Timothy Ian

Resigned
Pall Mall, LondonSW1Y 5NQ
Secretary
Appointed 13 Jun 2016
Resigned 11 Aug 2016

VALIBHAI, Yasmin

Resigned
Pall Mall, LondonSW1Y 5NQ
Secretary
Appointed 12 Nov 2015
Resigned 13 Jun 2016

DANGERFIELD, Kevin Jeremy

Resigned
Pall Mall, LondonSW1Y 5NQ
Born January 1967
Director
Appointed 17 Oct 2016
Resigned 30 Jun 2019

DOWNIE, Anne Marion

Resigned
Pall Mall, LondonSW1Y 5NQ
Born January 1960
Director
Appointed 31 Jul 2013
Resigned 11 Nov 2015

DU PLESSIS, Jacobus Gerhardus

Resigned
Pall Mall, LondonSW1Y 5NQ
Born March 1971
Director
Appointed 08 May 2015
Resigned 28 Sept 2018

FERGUSON, Kathryn Mary

Resigned
Pall Mall, LondonSW1Y 5NQ
Born February 1983
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

FUSSELL, Christopher Mark

Resigned
Pall Mall, LondonSW1Y 5NQ
Born October 1974
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

HOMER, Thomas Edward Timothy

Resigned
Pall Mall, LondonSW1Y 5NQ
Born September 1963
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

MCRAE, Gary

Resigned
Pall Mall, LondonSW1Y 5NQ
Born October 1960
Director
Appointed 02 Dec 2009
Resigned 31 Aug 2013

OLIVER, Lisa Marie

Resigned
London Road, StevenageSG1 2NG
Born September 1966
Director
Appointed 29 Apr 2022
Resigned 01 Oct 2025

QUINLAN, Anthony James

Resigned
Pall Mall, LondonSW1Y 5NQ
Born July 1965
Director
Appointed 30 Oct 2015
Resigned 28 Feb 2019

READ, Michael John

Resigned
Pall Mall, LondonSW1Y 5NQ
Born April 1966
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2021

REEVE, Stephen

Resigned
London Road, StevenageSG1 2NG
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 04 May 2022

SILVER, Jonathan Charles

Resigned
Pall Mall, LondonSW1Y 5NQ
Born September 1957
Director
Appointed 02 Dec 2009
Resigned 08 May 2015

SPENCE, David Robert

Resigned
London Road, StevenageSG1 2NG
Born April 1963
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2019
South Charlotte Street, EdinburghEH2 4AN

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
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
9 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Resolution
7 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
3 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
26 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 June 2018
SH19Statement of Capital
Legacy
15 June 2018
SH20SH20
Legacy
15 June 2018
CAP-SSCAP-SS
Resolution
15 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Resolution
6 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Resolution
25 January 2010
RESOLUTIONSResolutions
Incorporation Company
2 December 2009
NEWINCIncorporation