Background WavePink WaveYellow Wave

ITEM PRODUCTS HOLDINGS LTD (08279636)

ITEM PRODUCTS HOLDINGS LTD (08279636) is an active UK company. incorporated on 2 November 2012. with registered office in Dunstable. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ITEM PRODUCTS HOLDINGS LTD has been registered for 13 years. Current directors include COOK, Jack Alastair, GLOVER, Ciaran Stewart Adam.

Company Number
08279636
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
Item House Blackburn Road, Dunstable, LU5 5BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, Jack Alastair, GLOVER, Ciaran Stewart Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITEM PRODUCTS HOLDINGS LTD

ITEM PRODUCTS HOLDINGS LTD is an active company incorporated on 2 November 2012 with the registered office located in Dunstable. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ITEM PRODUCTS HOLDINGS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08279636

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Item House Blackburn Road Houghton Regis Dunstable, LU5 5BQ,

Previous Addresses

101 Park Street Luton LU1 3HG
From: 13 August 2015To: 4 May 2018
Unit 1B Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU
From: 2 November 2012To: 13 August 2015
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
New Owner
Oct 17
New Owner
Oct 17
Loan Cleared
Oct 17
Loan Secured
Jan 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Sept 19
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOK, Jack Alastair

Active
Blackburn Road, DunstableLU5 5BQ
Born July 1991
Director
Appointed 22 Jan 2024

GLOVER, Ciaran Stewart Adam

Active
Blackburn Road, DunstableLU5 5BQ
Born February 1991
Director
Appointed 22 Jan 2024

COOK, Julian Austin

Resigned
Blackburn Road, DunstableLU5 5BQ
Born December 1962
Director
Appointed 02 Nov 2012
Resigned 22 Jan 2024

HOLT, David Christopher

Resigned
Blackburn Road, DunstableLU5 5BQ
Born August 1967
Director
Appointed 02 Nov 2012
Resigned 22 Jan 2024

Persons with significant control

5

1 Active
4 Ceased
Blackburn Road, DunstableLU5 5BQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 22 Jan 2024

Mr Julian Austin Cook

Ceased
Boswell Court, BuckinghamMK18 1UU
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2024

Mr David Christopher Holt

Ceased
Swinburne Road, AbingdonOX14 2HD
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2024

Mr Julian Austin Cook

Ceased
BuckinghamMK18 1UU
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2019

Mr David Christopher Holt

Ceased
AbingdonOX14 2HD
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Audited Abridged
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2012
NEWINCIncorporation