Background WavePink WaveYellow Wave

LARGE CONTAINER MANUFACTURING HOLDCO LIMITED (07900346)

LARGE CONTAINER MANUFACTURING HOLDCO LIMITED (07900346) is an active UK company. incorporated on 6 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LARGE CONTAINER MANUFACTURING HOLDCO LIMITED has been registered for 14 years. Current directors include JENNER, Andrew, ROSS, Hugh Alexander.

Company Number
07900346
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JENNER, Andrew, ROSS, Hugh Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARGE CONTAINER MANUFACTURING HOLDCO LIMITED

LARGE CONTAINER MANUFACTURING HOLDCO LIMITED is an active company incorporated on 6 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LARGE CONTAINER MANUFACTURING HOLDCO LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07900346

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

PO Box 36 Tavistock House (North) Tavistock Square London WC1H 9HR
From: 29 July 2014To: 27 October 2020
63 Park Road Peterborough United Kingdom PE1 2TN
From: 1 February 2012To: 29 July 2014
10 Norwich Street London EC4A 1BD England
From: 6 January 2012To: 1 February 2012
Timeline

12 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
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 01 Sept 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 06 Jan 2012
Resigned 27 Jan 2012

ELLIS, Mark

Resigned
Park Road, PeterboroughPE1 2TN
Born April 1960
Director
Appointed 27 Jan 2012
Resigned 18 Nov 2013

HARTMAN, Michael Henry

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

PRICHARD, Nigel

Resigned
Park Road, PeterboroughPE1 2TN
Born April 1963
Director
Appointed 27 Jan 2012
Resigned 01 Sept 2018

WOODS, Brian George

Resigned
Park Road, PeterboroughPE1 2TN
Born October 1963
Director
Appointed 27 Jan 2012
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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 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
2 January 2024
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
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
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
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Legacy
19 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 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
24 February 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
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Resolution
1 February 2012
RESOLUTIONSResolutions
Incorporation Company
6 January 2012
NEWINCIncorporation