Background WavePink WaveYellow Wave

LARGE CONTAINER HOLDCO LIMITED (07885701)

LARGE CONTAINER HOLDCO LIMITED (07885701) is an active UK company. incorporated on 19 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LARGE CONTAINER HOLDCO LIMITED has been registered for 14 years. Current directors include JENNER, Andrew, ROSS, Hugh Alexander.

Company Number
07885701
Status
active
Type
ltd
Incorporated
19 December 2011
Age
14 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JENNER, Andrew, ROSS, Hugh Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARGE CONTAINER HOLDCO LIMITED

LARGE CONTAINER HOLDCO LIMITED is an active company incorporated on 19 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LARGE CONTAINER HOLDCO LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07885701

LTD Company

Age

14 Years

Incorporated 19 December 2011

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

PO Box 36 PO Box 36 Tavistock House (North) Tavistock Sqaure Tavistock House (North) Tavistock Sqaure London WC1H 9HR England
From: 20 December 2016To: 27 October 2020
PO Box 36 Tavisrock House (North) Tavistock Square London WC1H 9HR
From: 29 July 2014To: 20 December 2016
63 Park Road Peterborough PE1 2TN
From: 8 January 2012To: 29 July 2014
10 Norwich Street London EC4A 1BD England
From: 19 December 2011To: 8 January 2012
Timeline

12 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Nov 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JENNER, Andrew

Active
91 Waterloo Road, LondonSE1 8RT
Born January 1969
Director
Appointed 19 Mar 2018

ROSS, Hugh Alexander

Active
91 Waterloo Road, LondonSE1 8RT
Born July 1966
Director
Appointed 19 Mar 2018

ALLY, Bibi Rahima

Resigned
Park Road, PeterboroughPE1 2TN
Born January 1960
Director
Appointed 19 Dec 2011
Resigned 20 Dec 2011

ELLIS, Mark

Resigned
Park Road, PeterboroughPE1 2TN
Born April 1960
Director
Appointed 20 Dec 2011
Resigned 18 Nov 2013

HARTMAN, Michael Henry

Resigned
Park Road, PeterboroughPE1 2TN
Born January 1965
Director
Appointed 18 Nov 2013
Resigned 19 Mar 2018

PRITCHARD, Nigel

Resigned
Park Road, PeterboroughPE1 2TN
Born April 1963
Director
Appointed 20 Dec 2011
Resigned 01 Sept 2018

WOODS, Brian George

Resigned
Park Road, PeterboroughPE1 2TN
Born October 1963
Director
Appointed 20 Dec 2011
Resigned 14 Feb 2014

Persons with significant control

1

91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Resolution
2 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Resolution
12 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2012
AD01Change of Registered Office Address
Incorporation Company
19 December 2011
NEWINCIncorporation