Background WavePink WaveYellow Wave

I HOLLAND HOLDINGS LIMITED (09515039)

I HOLLAND HOLDINGS LIMITED (09515039) is an active UK company. incorporated on 27 March 2015. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. I HOLLAND HOLDINGS LIMITED has been registered for 11 years. Current directors include AURELL, Olof Mattias, CHATWIN, Robert, LISTER, Andrew Thomas.

Company Number
09515039
Status
active
Type
ltd
Incorporated
27 March 2015
Age
11 years
Address
Meadow Lane, Nottingham, NG10 2GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AURELL, Olof Mattias, CHATWIN, Robert, LISTER, Andrew Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I HOLLAND HOLDINGS LIMITED

I HOLLAND HOLDINGS LIMITED is an active company incorporated on 27 March 2015 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. I HOLLAND HOLDINGS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09515039

LTD Company

Age

11 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Meadow Lane Long Eaton Nottingham, NG10 2GD,

Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Director Joined
May 15
Share Issue
May 15
Funding Round
May 15
Funding Round
Aug 15
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Owner Exit
Jan 21
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AURELL, Olof Mattias

Active
Vasagatan 11, StockholmSE 111 20
Born February 1964
Director
Appointed 25 Nov 2025

CHATWIN, Robert

Active
Long Eaton, NottinghamNG10 2GD
Born June 1984
Director
Appointed 17 Dec 2020

LISTER, Andrew Thomas

Active
Worton Hall Industrial Estate, IsleworthTW7 6ER
Born October 1977
Director
Appointed 25 Nov 2025

HINDS, David Gary

Resigned
Long Eaton, NottinghamNG10 2GD
Born March 1966
Director
Appointed 05 May 2015
Resigned 25 Nov 2025

RAPOSO, Javier

Resigned
Long Eaton, NottinghamNG10 2GD
Born October 1976
Director
Appointed 17 Dec 2020
Resigned 25 Nov 2025

WOLOSZCZAK, John Michael

Resigned
Long Eaton, NottinghamNG10 2GD
Born August 1961
Director
Appointed 27 Mar 2015
Resigned 17 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Meadow Lane, NottinghamNG10 2GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020

Mr David Gary Hinds

Ceased
Long Eaton, NottinghamNG10 2GD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020

Mr John Michael Woloszczak

Ceased
Long Eaton, NottinghamNG10 2GD
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
1 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
15 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 December 2020
MAMA
Resolution
29 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement
23 February 2017
CS01Confirmation Statement
Resolution
22 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Group
25 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2015
NEWINCIncorporation