Background WavePink WaveYellow Wave

LANDMARK HOLDCO LIMITED (09863941)

LANDMARK HOLDCO LIMITED (09863941) is an active UK company. incorporated on 9 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LANDMARK HOLDCO LIMITED has been registered for 10 years. Current directors include ABRAHAMS, Susan Iris, KHAN, Muhammad Umar, WHITAKER, Paivi Helena.

Company Number
09863941
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABRAHAMS, Susan Iris, KHAN, Muhammad Umar, WHITAKER, Paivi Helena
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK HOLDCO LIMITED

LANDMARK HOLDCO LIMITED is an active company incorporated on 9 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LANDMARK HOLDCO LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09863941

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 26 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 28 March 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP
From: 9 November 2015To: 28 March 2020
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
Nov 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 09 Nov 2015

ABRAHAMS, Susan Iris

Active
Churchill Place, LondonE14 5HU
Born July 1957
Director
Appointed 09 Nov 2015

KHAN, Muhammad Umar

Active
Churchill Place, LondonE14 5HU
Born January 1988
Director
Appointed 13 Mar 2024

WHITAKER, Paivi Helena

Active
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 27 Jan 2017

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 20 Jul 2018
Resigned 01 Feb 2023

NOWACKI, John Paul, Mr.

Resigned
Great St. Helen's, LondonEC3A 6AP
Born July 1979
Director
Appointed 09 Nov 2015
Resigned 27 Jan 2017

VIVEK, Arun

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1990
Director
Appointed 01 Feb 2023
Resigned 13 Mar 2024

WALLACE, Claudia Ann

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1974
Director
Appointed 09 Nov 2015
Resigned 20 Jul 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Andrew Feinberg

Ceased
Third Avenue, New YorkNY 10022
Born March 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Notification Of A Person With Significant Control Statement
25 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 March 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
8 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Legacy
25 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 December 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2015
NEWINCIncorporation