Background WavePink WaveYellow Wave

HOLLY'S LIMITED (08232412)

HOLLY'S LIMITED (08232412) is an active UK company. incorporated on 27 September 2012. with registered office in St Asaph. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. HOLLY'S LIMITED has been registered for 13 years. Current directors include JONES, Holly Elizabeth.

Company Number
08232412
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
Irish Square, St Asaph, LL17 0RN
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
JONES, Holly Elizabeth
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY'S LIMITED

HOLLY'S LIMITED is an active company incorporated on 27 September 2012 with the registered office located in St Asaph. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. HOLLY'S LIMITED was registered 13 years ago.(SIC: 96020)

Status

active

Active since 13 years ago

Company No

08232412

LTD Company

Age

13 Years

Incorporated 27 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

IRISH SQUARE 7 LIMITED
From: 27 September 2012To: 6 May 2015
Contact
Address

Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Timeline

3 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
May 15
Director Left
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JONES, Holly Elizabeth

Active
DenbighLL16 3JP
Born December 1990
Director
Appointed 06 Apr 2015

SALISBURY, Jeremy Charles

Resigned
Brackley Avenue, Colwyn BayLL29 7UU
Born May 1964
Director
Appointed 27 Sept 2012
Resigned 06 Apr 2015

Persons with significant control

1

Mrs Holly Elizabeth Jones

Active
DenbighLL16 3JP
Born December 1990

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

32

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Incorporation Company
27 September 2012
NEWINCIncorporation