Background WavePink WaveYellow Wave

WJH HOLDINGS LIMITED (09955471)

WJH HOLDINGS LIMITED (09955471) is an active UK company. incorporated on 18 January 2016. with registered office in Pulborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WJH HOLDINGS LIMITED has been registered for 10 years. Current directors include CROWLEY, Lucinda Jane, HARWOOD, Archie Guy, HARWOOD, Guy and 3 others.

Company Number
09955471
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Harwoods Group Unit A1/A2, The Rock Business Park, Pulborough, RH20 3GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROWLEY, Lucinda Jane, HARWOOD, Archie Guy, HARWOOD, Guy, HARWOOD, Tessa Rose, PERRETT, Amanda Jill, WEBSTER, Alison Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJH HOLDINGS LIMITED

WJH HOLDINGS LIMITED is an active company incorporated on 18 January 2016 with the registered office located in Pulborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WJH HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09955471

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Harwoods Group Unit A1/A2, The Rock Business Park Washington Pulborough, RH20 3GR,

Previous Addresses

Harwoods Group London Road Pulborough RH20 1AR England
From: 23 November 2021To: 11 December 2024
1 Liverpool Gardens Worthing BN11 1TF England
From: 9 August 2018To: 23 November 2021
Trinity House School Hill Lewes BN7 2NN United Kingdom
From: 18 January 2016To: 9 August 2018
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Aug 16
Director Left
Apr 19
Director Joined
Oct 22
New Owner
Feb 23
Owner Exit
Feb 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ROWSON, Guy

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Secretary
Appointed 30 Oct 2021

CROWLEY, Lucinda Jane

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born April 1980
Director
Appointed 18 Jan 2016

HARWOOD, Archie Guy

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born April 1990
Director
Appointed 18 Jan 2016

HARWOOD, Guy

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born June 1939
Director
Appointed 18 Jan 2016

HARWOOD, Tessa Rose

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born November 1994
Director
Appointed 18 Jan 2016

PERRETT, Amanda Jill

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born December 1969
Director
Appointed 18 Jan 2016

WEBSTER, Alison Claire

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born June 1968
Director
Appointed 26 Oct 2022

HARWOOD, Guy

Resigned
London Road, PulboroughRH20 1AR
Secretary
Appointed 30 Nov 2021
Resigned 30 Nov 2021

HARWOOD, Gaye Michelle

Resigned
Liverpool Gardens, WorthingBN11 1TF
Born August 1972
Director
Appointed 18 Jan 2016
Resigned 01 Apr 2019

Persons with significant control

4

3 Active
1 Ceased

Mr James Kenneth Ashley Ward

Active
Bonhill Street, LondonEC2A 4DN
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 15 Nov 2022

Mr James Matthew Sawer

Ceased
14 St. John's Lane, LondonEC1M 4AJ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022

Mr Guy Harwood

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born June 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Amanda Jill Perrett

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Group
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2017
AA01Change of Accounting Reference Date
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Resolution
11 July 2016
RESOLUTIONSResolutions
Incorporation Company
18 January 2016
NEWINCIncorporation