Background WavePink WaveYellow Wave

HOLLYBROOK FINANCE LIMITED (09024081)

HOLLYBROOK FINANCE LIMITED (09024081) is an active UK company. incorporated on 6 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOLLYBROOK FINANCE LIMITED has been registered for 11 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
09024081
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, David Matthew, COX, Valerie Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK FINANCE LIMITED

HOLLYBROOK FINANCE LIMITED is an active company incorporated on 6 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOLLYBROOK FINANCE LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09024081

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

HOLLYBROOK (ARKLOW) LIMITED
From: 6 May 2014To: 20 January 2016
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Mill House 8 Mill Street London SE1 2BA
From: 6 May 2014To: 5 May 2016
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 06 May 2014

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 06 May 2014

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
18 July 2022
AAMDAAMD
Accounts With Accounts Type Audited Abridged
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Resolution
14 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Incorporation Company
6 May 2014
NEWINCIncorporation