Background WavePink WaveYellow Wave

DELLWOOD HOLDINGS LIMITED (09949473)

DELLWOOD HOLDINGS LIMITED (09949473) is an active UK company. incorporated on 13 January 2016. with registered office in Hants. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DELLWOOD HOLDINGS LIMITED has been registered for 10 years. Current directors include KING, Athol Norman Forbes, KING, Athol Richard Forbes, KING, Eamonn Thomas Forbes and 1 others.

Company Number
09949473
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
The Threshing Barn Blendworth Lane, Hants, PO8 0AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KING, Athol Norman Forbes, KING, Athol Richard Forbes, KING, Eamonn Thomas Forbes, KING, Patricia Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELLWOOD HOLDINGS LIMITED

DELLWOOD HOLDINGS LIMITED is an active company incorporated on 13 January 2016 with the registered office located in Hants. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DELLWOOD HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09949473

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MAYMASK (213) LIMITED
From: 13 January 2016To: 20 May 2019
Contact
Address

The Threshing Barn Blendworth Lane Horndean Hants, PO8 0AA,

Previous Addresses

18 the Dell Bishop Auckland Co. Durham DL14 7HJ England
From: 20 May 2019To: 25 August 2021
The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 13 January 2016To: 20 May 2019
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
New Owner
May 19
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KING, Athol Norman Forbes

Active
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born April 1952
Director
Appointed 28 Jul 2016

KING, Athol Richard Forbes

Active
Kingfisher Court, Stockton On TeesTS18 3EX
Born January 1983
Director
Appointed 28 Jul 2016

KING, Eamonn Thomas Forbes

Active
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born December 1984
Director
Appointed 28 Jul 2016

KING, Patricia Anne

Active
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born May 1955
Director
Appointed 28 Jul 2016

SIMMS, Karen Tracey

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born July 1971
Director
Appointed 13 Jan 2016
Resigned 28 Jul 2016

Persons with significant control

2

Mr Athol Norman Forbes King

Active
Blendworth Lane, HantsPO8 0AA
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2019

Mrs Patricia Anne King

Active
Blendworth Lane, HantsPO8 0AA
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Resolution
20 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Incorporation Company
13 January 2016
NEWINCIncorporation