Background WavePink WaveYellow Wave

S HOLDINGS LIMITED (09832368)

S HOLDINGS LIMITED (09832368) is an active UK company. incorporated on 20 October 2015. with registered office in St Ives. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. S HOLDINGS LIMITED has been registered for 10 years. Current directors include HODGE, Sam Spencer.

Company Number
09832368
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
The Station House, St Ives, PE27 5BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HODGE, Sam Spencer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S HOLDINGS LIMITED

S HOLDINGS LIMITED is an active company incorporated on 20 October 2015 with the registered office located in St Ives. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. S HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09832368

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

OPALS GROUP LIMITED
From: 20 October 2015To: 1 November 2019
Contact
Address

The Station House 15 Station Road St Ives, PE27 5BH,

Previous Addresses

1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England
From: 11 May 2017To: 14 November 2017
8-12 Priestgate Peterborough Cambs PE1 1JA United Kingdom
From: 8 April 2016To: 11 May 2017
1 the Rookery Orton Wistow Peterborough PE26YT
From: 20 October 2015To: 8 April 2016
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Director Left
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Aug 19
Loan Cleared
Jul 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HODGE, Sam Spencer

Active
15 Station Road, St IvesPE27 5BH
Born August 1991
Director
Appointed 20 Oct 2015

SMITH, Martin John

Resigned
Orton Wistow, PeterboroughPE26YT
Born November 1959
Director
Appointed 20 Oct 2015
Resigned 21 Jan 2016

Persons with significant control

1

Mr Sam Spencer Hodge

Active
15 Station Road, St IvesPE27 5BH
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Resolution
1 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2015
NEWINCIncorporation