Background WavePink WaveYellow Wave

HOVIS HOLDINGS LIMITED (08846818)

HOVIS HOLDINGS LIMITED (08846818) is an active UK company. incorporated on 15 January 2014. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOVIS HOLDINGS LIMITED has been registered for 12 years. Current directors include MCCOMASKY, James Anthony.

Company Number
08846818
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
The Lord Rank Centre, High Wycombe, HP12 3QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCOMASKY, James Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOVIS HOLDINGS LIMITED

HOVIS HOLDINGS LIMITED is an active company incorporated on 15 January 2014 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOVIS HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08846818

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

HOVIS OPCO LIMITED
From: 6 February 2014To: 10 February 2014
HOVIS LIMITED
From: 15 January 2014To: 6 February 2014
Contact
Address

The Lord Rank Centre Lincoln Road High Wycombe, HP12 3QS,

Previous Addresses

, Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE, United Kingdom
From: 15 January 2014To: 24 April 2014
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Share Issue
Apr 14
Loan Secured
Apr 14
Funding Round
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Oct 15
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Loan Secured
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Director Left
Sept 25
5
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

MCCOMASKY, James Anthony

Active
Lincoln Road, High WycombeHP12 3QS
Born June 1963
Director
Appointed 02 May 2023

HILL, Peter Andrew

Resigned
Lincoln Road, High WycombeHP12 3QS
Secretary
Appointed 01 Jan 2019
Resigned 07 Feb 2023

SELBY, Helen Kathryn

Resigned
Lincoln Road, High WycombeHP12 3QS
Secretary
Appointed 23 May 2014
Resigned 01 Jan 2019

TAYLOR, Claire Michelle

Resigned
Lincoln Road, High WycombeHP12 3QS
Secretary
Appointed 26 Oct 2023
Resigned 30 Apr 2025

DANNER, John Paul

Resigned
9800 Wiltshire Boulevard, Ca
Born May 1965
Director
Appointed 27 Nov 2017
Resigned 05 Nov 2020

DARBY, Gavin John

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born February 1956
Director
Appointed 15 Jan 2014
Resigned 31 Jan 2019

GONI, Fernando, Mr.

Resigned
Lincoln Road, High WycombeHP12 3QS
Born November 1973
Director
Appointed 28 Apr 2014
Resigned 05 Nov 2020

HALAI, Ketan

Resigned
Lincoln Road, High WycombeHP12 3QS
Born February 1979
Director
Appointed 05 Nov 2020
Resigned 02 May 2023

HIGGINSON, Robert Charles

Resigned
Lincoln Road, High WycombeHP12 3QS
Born September 1961
Director
Appointed 30 Sept 2022
Resigned 31 Oct 2022

JENKINS, Jonathan Howard

Resigned
Lincoln Road, High WycombeHP12 3QS
Born May 1965
Director
Appointed 31 Oct 2022
Resigned 12 Sept 2025

KANKIWALA, Nishpank Rameshbabu

Resigned
Lincoln Road, High WycombeHP12 3QS
Born December 1957
Director
Appointed 19 May 2014
Resigned 30 Sept 2022

LECLERCQ, Raymond Charles Alexandre

Resigned
Lincoln Road, High WycombeHP12 3QS
Born March 1968
Director
Appointed 28 Apr 2014
Resigned 16 Jun 2014

LEGGETT, Duncan Neil

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born September 1979
Director
Appointed 10 Dec 2019
Resigned 05 Nov 2020

MURRAY, Alastair Sholto Neil

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born December 1960
Director
Appointed 15 Jan 2014
Resigned 30 Aug 2019

REYNDERS, Robbie Catharina Martin Jan

Resigned
Lincoln Road, High WycombeHP12 3QS
Born August 1974
Director
Appointed 16 Jun 2014
Resigned 27 Nov 2017

SPOONER, Bob

Resigned
Lincoln Road, High WycombeHP12 3QS
Born April 1954
Director
Appointed 24 Apr 2014
Resigned 29 Jan 2015

WHITEHOUSE, Alexander Richard

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born July 1969
Director
Appointed 30 Aug 2019
Resigned 05 Nov 2020

WILKS, Martyn Kevin

Resigned
Lincoln Road, High WycombeHP12 3QS
Born February 1958
Director
Appointed 18 May 2015
Resigned 13 May 2016

Persons with significant control

2

1 Active
1 Ceased
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Centrium Business Park, St. AlbansAL1 2RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
9 November 2020
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
29 September 2020
RP04SH01RP04SH01
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2020
RESOLUTIONSResolutions
Memorandum Articles
9 June 2020
MAMA
Memorandum Articles
22 May 2020
MAMA
Resolution
22 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
6 September 2015
AAAnnual Accounts
Resolution
26 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 May 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
24 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2014
NEWINCIncorporation