Background WavePink WaveYellow Wave

T. HOLBROOK & CO LTD (08947614)

T. HOLBROOK & CO LTD (08947614) is an active UK company. incorporated on 19 March 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activities. T. HOLBROOK & CO LTD has been registered for 12 years. Current directors include ATKINSON, Steve, MARRIAGE, Paul Harvey, SOAR, Timothy George.

Company Number
08947614
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
107 Clifton Street, London, EC2A 4LG
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
ATKINSON, Steve, MARRIAGE, Paul Harvey, SOAR, Timothy George
SIC Codes
14190, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. HOLBROOK & CO LTD

T. HOLBROOK & CO LTD is an active company incorporated on 19 March 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activity. T. HOLBROOK & CO LTD was registered 12 years ago.(SIC: 14190, 47710)

Status

active

Active since 12 years ago

Company No

08947614

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

107 Clifton Street London, EC2A 4LG,

Previous Addresses

43 Coronet Street Coronet Street London N1 6HD England
From: 9 September 2019To: 26 August 2022
172 Chatsworth Road London E5 0LT
From: 19 March 2014To: 9 September 2019
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Sept 15
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 17
Funding Round
May 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Director Joined
May 18
Funding Round
Jun 18
Director Joined
Jul 18
Funding Round
Nov 18
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Sept 19
Funding Round
Jul 20
Funding Round
Oct 20
Director Left
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Director Left
Oct 23
Director Joined
Oct 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Jun 25
Loan Secured
Jun 25
21
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SOAR, Timothy George

Active
Chatsworth Road, LondonE5 0LT
Secretary
Appointed 25 Feb 2015

ATKINSON, Steve

Active
Wayland Avenue, BrightonBN1 5JL
Born April 1967
Director
Appointed 01 Oct 2024

MARRIAGE, Paul Harvey

Active
Little Finborough, StowmarketIP14 2LE
Born November 1971
Director
Appointed 16 Feb 2015

SOAR, Timothy George

Active
Chatsworth Road, LondonE5 0LT
Born November 1960
Director
Appointed 19 Mar 2014

BOLTON, Nicholas Paul

Resigned
Clifton Street, LondonEC2A 4LG
Born February 1969
Director
Appointed 24 Jul 2019
Resigned 29 Sept 2023

GABELLINI, Dominique Roger

Resigned
Liverpool Road, LondonN1 1LA
Born July 1956
Director
Appointed 11 Sept 2015
Resigned 01 Feb 2018

GABELLINI, Dominique Roger

Resigned
Liverpool Road, LondonN1 1LA
Born July 1956
Director
Appointed 16 Feb 2015
Resigned 21 Apr 2015

SHIRET, Anthony Lance

Resigned
Coronet Street, LondonN1 6HD
Born March 1956
Director
Appointed 25 Jul 2018
Resigned 11 Jul 2022

SPENCER, Oliver William Henry

Resigned
Luxemburg Gardens, LondonW6 7EA
Born May 1968
Director
Appointed 01 Feb 2018
Resigned 06 Mar 2018

YATES, Matthew

Resigned
Coronet Street, LondonN1 6HD
Born February 1969
Director
Appointed 02 May 2018
Resigned 08 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy George Soar

Ceased
Chatsworth Road, LondonE5 0LT
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Capital Allotment Shares
7 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
10 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Memorandum Articles
18 July 2022
MAMA
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Resolution
3 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Resolution
18 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 July 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 May 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 May 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
26 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Resolution
13 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
18 March 2015
RP04RP04
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Resolution
10 December 2014
RESOLUTIONSResolutions
Resolution
10 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2014
SH01Allotment of Shares
Incorporation Company
19 March 2014
NEWINCIncorporation