Background WavePink WaveYellow Wave

JOHNSON CONTROLS HOLDING UK LTD (09470896)

JOHNSON CONTROLS HOLDING UK LTD (09470896) is an active UK company. incorporated on 4 March 2015. with registered office in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHNSON CONTROLS HOLDING UK LTD has been registered for 11 years. Current directors include FLANAGAN, Craig, SCHIESER, Peter.

Company Number
09470896
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLANAGAN, Craig, SCHIESER, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON CONTROLS HOLDING UK LTD

JOHNSON CONTROLS HOLDING UK LTD is an active company incorporated on 4 March 2015 with the registered office located in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHNSON CONTROLS HOLDING UK LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09470896

LTD Company

Age

11 Years

Incorporated 4 March 2015

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 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

9/10 The Briars, Waterberry Drive Waterlooville, PO7 7YH,

Previous Addresses

2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
From: 4 March 2015To: 26 January 2017
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Owner Exit
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 19
Funding Round
Dec 19
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Capital Update
Aug 24
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FLANAGAN, Craig

Active
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born October 1971
Director
Appointed 24 Jul 2024

SCHIESER, Peter

Active
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born April 1967
Director
Appointed 14 Nov 2017

AYRE, Mark

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born October 1963
Director
Appointed 04 Mar 2015
Resigned 18 Aug 2023

CADWALLADER, Brian James

Resigned
The Briars, WaterloovillePO7 7YH
Born February 1959
Director
Appointed 04 Mar 2015
Resigned 31 Jul 2016

DE WAELE, Jean-Philippe, Director

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born May 1969
Director
Appointed 31 Jul 2016
Resigned 14 Nov 2017

EARNSHAW, James Paul

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born December 1976
Director
Appointed 14 Aug 2023
Resigned 24 Jul 2024

FOWLES, Stuart

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born July 1973
Director
Appointed 15 Jun 2015
Resigned 31 Jul 2018

MILLER, William Douglas Keith

Resigned
The Briars, WaterloovillePO7 7YH
Born August 1966
Director
Appointed 04 Mar 2015
Resigned 15 Jun 2015

STIEF, Brian John

Resigned
The Briars, WaterloovillePO7 7YH
Born July 1956
Director
Appointed 04 Mar 2015
Resigned 20 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Albert Quay, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
North Green Bay Ave, Milwaukee

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 August 2024
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
20 August 2024
SH19Statement of Capital
Legacy
15 August 2024
SH20SH20
Legacy
15 August 2024
CAP-SSCAP-SS
Resolution
15 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Move Registers To Sail Company With New Address
17 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2015
NEWINCIncorporation