Background WavePink WaveYellow Wave

HOLMES PROFESSIONAL SERVICES LIMITED (09295942)

HOLMES PROFESSIONAL SERVICES LIMITED (09295942) is an active UK company. incorporated on 5 November 2014. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HOLMES PROFESSIONAL SERVICES LIMITED has been registered for 11 years. Current directors include HOLMES, John Andrew, HOLMES, Stephanie Louise.

Company Number
09295942
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOLMES, John Andrew, HOLMES, Stephanie Louise
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMES PROFESSIONAL SERVICES LIMITED

HOLMES PROFESSIONAL SERVICES LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HOLMES PROFESSIONAL SERVICES LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09295942

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

42 Lytton Road Barnet, EN5 5BY,

Previous Addresses

19 Park Crescent Doveridge Ashbourne Derbyshire DE6 5NE
From: 5 November 2014To: 13 March 2025
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Funding Round
Nov 21
New Owner
Nov 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLMES, John Andrew

Active
BarnetEN5 5BY
Born April 1966
Director
Appointed 05 Nov 2014

HOLMES, Stephanie Louise

Active
Park Crescent, AshbourneDE6 5NE
Born February 1981
Director
Appointed 07 Jan 2015

HOLMES, Stephanie

Resigned
Park Crescent, AshbourneDE6 5NE
Secretary
Appointed 05 Nov 2014
Resigned 07 Jan 2015

Persons with significant control

3

BarnetEN5 5BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2021

Mr John Andrew Holmes

Active
BarnetEN5 5BY
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2016

Mrs Stephanie Louise Holmes

Active
Doveridge, AshbourneDE6 5NE
Born February 1981

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 February 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Incorporation Company
5 November 2014
NEWINCIncorporation