Background WavePink WaveYellow Wave

MARK HOLT & CO HOLDINGS LIMITED (08983552)

MARK HOLT & CO HOLDINGS LIMITED (08983552) is an active UK company. incorporated on 7 April 2014. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MARK HOLT & CO HOLDINGS LIMITED has been registered for 11 years. Current directors include HILL, Peter Simon, HOLT, Mark Stephen, HUNTLEY, Neil Ryan and 3 others.

Company Number
08983552
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
7 Sandy Court, Ashleigh Way, Plymouth, PL7 5JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILL, Peter Simon, HOLT, Mark Stephen, HUNTLEY, Neil Ryan, WARDLE, Adam Robert, WHITTAKER, Mark Geoffrey, WILSON, Allan Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK HOLT & CO HOLDINGS LIMITED

MARK HOLT & CO HOLDINGS LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MARK HOLT & CO HOLDINGS LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

08983552

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 May 2024 - 30 September 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 October 2024 - 31 August 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

7 Sandy Court, Ashleigh Way Langage Business Park Plymouth, PL7 5JX,

Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Capital Reduction
May 14
Share Issue
May 14
Share Issue
May 14
Share Issue
May 14
Share Issue
May 14
Share Buyback
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Left
Apr 15
Capital Update
Jul 15
Director Joined
Sept 18
Capital Update
Apr 24
Funding Round
Apr 24
Capital Update
Apr 24
New Owner
Sept 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Share Issue
Oct 24
Loan Secured
Oct 25
23
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

WHITTAKER, Mark

Active
Ashleigh Way, PlymouthPL7 5JX
Secretary
Appointed 15 Apr 2015

HILL, Peter Simon

Active
Sandy Court, Ashleigh Way, PlymouthPL7 5JX
Born October 1964
Director
Appointed 07 Apr 2014

HOLT, Mark Stephen

Active
Sandy Court, Ashleigh Way, Langage Business Park, PlymouthPL7 5JX
Born June 1956
Director
Appointed 07 Apr 2014

HUNTLEY, Neil Ryan

Active
Sandy Court, Ashleigh Way, Langage Business Park, PlymouthPL7 5JX
Born March 1975
Director
Appointed 07 Apr 2014

WARDLE, Adam Robert

Active
Sandy Court, Ashleigh Way, PlymouthPL7 5JX
Born May 1970
Director
Appointed 04 Oct 2024

WHITTAKER, Mark Geoffrey

Active
Ashleigh Way, PlymouthPL7 5JX
Born June 1973
Director
Appointed 01 Sept 2018

WILSON, Allan Ian

Active
Sandy Court, Ashleigh Way, PlymouthPL7 5JX
Born December 1972
Director
Appointed 04 Oct 2024

HILL, Peter Simon

Resigned
Sandy Court, Ashleigh Way, Langage Business Park, PlymouthPL7 5JX
Secretary
Appointed 07 Apr 2014
Resigned 24 Oct 2016

WHITTAKER, Mark Geoffrey

Resigned
Sandy Court, Ashleigh Way, Langage Business Park, PlymouthPL7 5JX
Born June 1973
Director
Appointed 07 Apr 2014
Resigned 15 Apr 2015

Persons with significant control

3

1 Active
2 Ceased
Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024

Mr Neil Ryan Huntley

Ceased
Ashleigh Way, PlymouthPL7 5JX
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2024
Ceased 04 Oct 2024

Mr Mark Stephen Holt

Ceased
South BrentTQ10 9DS
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Capital Alter Shares Consolidation
24 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
12 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2024
RESOLUTIONSResolutions
Resolution
8 April 2024
RESOLUTIONSResolutions
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Memorandum Articles
8 April 2024
MAMA
Capital Variation Of Rights Attached To Shares
8 April 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
8 April 2024
SH19Statement of Capital
Legacy
8 April 2024
CAP-SSCAP-SS
Resolution
8 April 2024
RESOLUTIONSResolutions
Legacy
8 April 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 April 2024
SH19Statement of Capital
Legacy
4 April 2024
SH20SH20
Legacy
4 April 2024
CAP-SSCAP-SS
Resolution
4 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 July 2015
SH19Statement of Capital
Legacy
14 July 2015
SH20SH20
Legacy
14 July 2015
CAP-SSCAP-SS
Resolution
14 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Capital Return Purchase Own Shares
31 July 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 July 2014
SH06Cancellation of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
8 May 2014
SH06Cancellation of Shares
Capital Alter Shares Subdivision
8 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
8 May 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Incorporation Company
7 April 2014
NEWINCIncorporation