Background WavePink WaveYellow Wave

NINETEEN TWELVE HOLDINGS LIMITED (09629663)

NINETEEN TWELVE HOLDINGS LIMITED (09629663) is an active UK company. incorporated on 9 June 2015. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. NINETEEN TWELVE HOLDINGS LIMITED has been registered for 10 years. Current directors include ROSE, James Christopher Gordon.

Company Number
09629663
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
C/O Astro Kings Harvey Hadden Sports Village, Nottingham, NG8 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROSE, James Christopher Gordon
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINETEEN TWELVE HOLDINGS LIMITED

NINETEEN TWELVE HOLDINGS LIMITED is an active company incorporated on 9 June 2015 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. NINETEEN TWELVE HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100, 70229)

Status

active

Active since 10 years ago

Company No

09629663

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Astro Kings Harvey Hadden Sports Village Wigman Road Nottingham, NG8 4PB,

Previous Addresses

Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU United Kingdom
From: 13 March 2019To: 1 February 2023
Suite 3 20 Market Hill Buckingham MK18 1JX England
From: 13 February 2016To: 13 March 2019
20 Market Hill Suite 3 20 Market Hill Buckingham MK18 1JX England
From: 13 February 2016To: 13 February 2016
23 H 71 Drayton Park London N5 1DU England
From: 9 June 2015To: 13 February 2016
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 16
Loan Secured
Jun 17
Director Left
Nov 21
Owner Exit
Nov 21
Loan Cleared
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROSE, James Christopher Gordon

Active
Halton Station Road, RuncornWA7 3EL
Born December 1979
Director
Appointed 09 Jun 2015

BOTROS, John Michael

Resigned
David Lane, New BasfordNG6 0JU
Born July 1948
Director
Appointed 29 Oct 2015
Resigned 10 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
St. James's Street, LondonSW1A 1JD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2021

Mr James Christopher Gordon Rose

Active
Halton Station Road, RuncornWA7 3EL
Born December 1979

Nature of Control

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

Filing History

36

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Resolution
7 March 2017
RESOLUTIONSResolutions
Resolution
2 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2016
AD01Change of Registered Office Address
Incorporation Company
9 June 2015
NEWINCIncorporation