Background WavePink WaveYellow Wave

WITZENFELD HOLDINGS LIMITED (07947760)

WITZENFELD HOLDINGS LIMITED (07947760) is an active UK company. incorporated on 13 February 2012. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WITZENFELD HOLDINGS LIMITED has been registered for 14 years. Current directors include WITZENFELD, Alan Richard.

Company Number
07947760
Status
active
Type
ltd
Incorporated
13 February 2012
Age
14 years
Address
13 Radford Crescent, Billericay, CM12 0DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WITZENFELD, Alan Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITZENFELD HOLDINGS LIMITED

WITZENFELD HOLDINGS LIMITED is an active company incorporated on 13 February 2012 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WITZENFELD HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07947760

LTD Company

Age

14 Years

Incorporated 13 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

13 Radford Crescent Billericay, CM12 0DW,

Previous Addresses

13 Redford Crescent Radford Crescent Billericay CM12 0DW England
From: 14 May 2021To: 8 March 2022
Dck House Station Court Radford Way Billericay CM12 0DZ England
From: 9 February 2017To: 14 May 2021
C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
From: 17 November 2014To: 9 February 2017
58-60 Berners Street London W1T 3JS
From: 13 February 2012To: 17 November 2014
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 12
Director Left
Jul 12
Director Joined
Jan 17
Director Left
Jan 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WITZENFELD, Alan Richard

Active
Radford Crescent, BillericayCM12 0DW
Born May 1954
Director
Appointed 01 Jan 2017

DUGGAN, Tiffany Dawn

Resigned
Alperton Street, LondonW10 4NQ
Secretary
Appointed 13 Feb 2012
Resigned 02 Jul 2012

DUGGAN, Tiffany Dawn

Resigned
Alperton Street, LondonW10 4NQ
Born July 1985
Director
Appointed 13 Feb 2012
Resigned 02 Jul 2012

WITZENFELD, Mark Joseph

Resigned
Tiberius Square, St AlbansAL3 4GE
Born February 1982
Director
Appointed 13 Feb 2012
Resigned 01 Jan 2017

Persons with significant control

1

Mr Alan Richard Witzenfeld

Active
Radford Crescent, BillericayCM12 0DW
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Incorporation Company
13 February 2012
NEWINCIncorporation