Background WavePink WaveYellow Wave

SRH 2011 LIMITED (07488901)

SRH 2011 LIMITED (07488901) is an active UK company. incorporated on 11 January 2011. with registered office in Brough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SRH 2011 LIMITED has been registered for 15 years. Current directors include CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson and 1 others.

Company Number
07488901
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
Welton Grange, Brough, HU15 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson, STANDISH, Amanda Jayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRH 2011 LIMITED

SRH 2011 LIMITED is an active company incorporated on 11 January 2011 with the registered office located in Brough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SRH 2011 LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07488901

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Previous Addresses

, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 11 January 2011To: 8 February 2011
Timeline

24 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Capital Update
Mar 15
Director Left
Mar 15
Share Issue
Apr 15
Funding Round
Mar 16
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FISH, Andrew Stuart

Active
Welton, BroughHU15 1NB
Secretary
Appointed 21 Sept 2012

CLARE, Alexander Martin

Active
Welton, BroughHU15 1NB
Born July 1978
Director
Appointed 12 Dec 2013

FISH, Andrew Stuart

Active
Welton, BroughHU15 1NB
Born October 1972
Director
Appointed 19 Jan 2011

HEALEY, Paul Dyson

Active
Welton, BroughHU15 1NB
Born January 1970
Director
Appointed 19 Jan 2011

STANDISH, Amanda Jayne

Active
Welton, BroughHU15 1NB
Born June 1964
Director
Appointed 21 Sept 2012

CROOKS, Michael Clive

Resigned
Welton, BroughHU15 1NB
Secretary
Appointed 19 Jan 2011
Resigned 21 Sept 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Jan 2011
Resigned 19 Jan 2011

CROOKS, Michael Clive

Resigned
Welton, BroughHU15 1NB
Born August 1961
Director
Appointed 19 Jan 2011
Resigned 21 Sept 2012

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 11 Jan 2011
Resigned 19 Jan 2011

HEALEY, Edwin Dyson

Resigned
Welton, BroughHU15 1NB
Born April 1938
Director
Appointed 19 Jan 2011
Resigned 18 Mar 2015

SWALES, Paul Nigel

Resigned
Welton, BroughHU15 1NB
Born May 1958
Director
Appointed 19 Jan 2011
Resigned 12 Dec 2013

WILLOX, Shaun

Resigned
Welton, BroughHU15 1NB
Born November 1960
Director
Appointed 19 Jan 2011
Resigned 21 Sept 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 11 Jan 2011
Resigned 19 Jan 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Jan 2011
Resigned 19 Jan 2011

Persons with significant control

1

Cowgate, BroughHU15 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2016
CH03Change of Secretary Details
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 June 2015
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
19 April 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Legacy
26 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2015
SH19Statement of Capital
Legacy
26 March 2015
CAP-SSCAP-SS
Resolution
26 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Group
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Resolution
11 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2011
NEWINCIncorporation