Background WavePink WaveYellow Wave

MISSION HOUSE (HULL) HOLDINGS LIMITED (09235979)

MISSION HOUSE (HULL) HOLDINGS LIMITED (09235979) is an active UK company. incorporated on 25 September 2014. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MISSION HOUSE (HULL) HOLDINGS LIMITED has been registered for 11 years. Current directors include EASTWOOD, Simon Peter.

Company Number
09235979
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
Mission House, Hull, HU9 5LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EASTWOOD, Simon Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSION HOUSE (HULL) HOLDINGS LIMITED

MISSION HOUSE (HULL) HOLDINGS LIMITED is an active company incorporated on 25 September 2014 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MISSION HOUSE (HULL) HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09235979

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Mission House 900 Hedon Road Hull, HU9 5LZ,

Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Sept 15
Director Left
Aug 17
Funding Round
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Joined
Jul 19
Capital Update
Apr 21
Funding Round
May 21
Owner Exit
May 23
Loan Secured
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Oct 24
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EASTWOOD, Simon Peter

Active
900 Hedon Road, HullHU9 5LZ
Born June 1964
Director
Appointed 14 Dec 2018

HOLT, David

Resigned
900 Hedon Road, HullHU9 5LZ
Born March 1947
Director
Appointed 25 Sept 2014
Resigned 17 Aug 2017

PINDER, Peter Alan

Resigned
900 Hedon Road, HullHU9 5LZ
Born January 1952
Director
Appointed 25 Sept 2014
Resigned 24 Oct 2024

STEVENSON, Terence Francis

Resigned
900 Hedon Road, HullHU9 5LZ
Born February 1953
Director
Appointed 25 Sept 2014
Resigned 24 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
900 Hedon Road, HullHU9 5LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Peter Alan Pinder

Ceased
900 Hedon Road, HullHU9 5LZ
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024

Mr Terence Francis Stevenson

Ceased
900 Hedon Road, HullHU9 5LZ
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024

Mr David Holt

Ceased
900 Hedon Road, HullHU9 5LZ
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Memorandum Articles
20 May 2021
MAMA
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2021
SH08Notice of Name/Rights of Class of Shares
Legacy
15 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2021
SH19Statement of Capital
Legacy
15 April 2021
CAP-SSCAP-SS
Resolution
15 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Capital Cancellation Shares
11 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Resolution
22 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Incorporation Company
25 September 2014
NEWINCIncorporation