Background WavePink WaveYellow Wave

COMPANY 03051103HOLD LIMITED (10029620)

COMPANY 03051103HOLD LIMITED (10029620) is an active UK company. incorporated on 26 February 2016. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPANY 03051103HOLD LIMITED has been registered for 10 years. Current directors include BROWN, Jake Andrew, BROWN, Philip Andrew, FOX, Paul John William and 1 others.

Company Number
10029620
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
5 Deansway, Worcester, WR1 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Jake Andrew, BROWN, Philip Andrew, FOX, Paul John William, WAINWRIGHT, Paul Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY 03051103HOLD LIMITED

COMPANY 03051103HOLD LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPANY 03051103HOLD LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10029620

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

DYBALL HOLDINGS LIMITED
From: 26 February 2016To: 26 March 2026
Contact
Address

5 Deansway Worcester, WR1 2JG,

Previous Addresses

3 4 & 5 Sansome Place Worcester Worcestershire WR1 1UQ
From: 26 February 2016To: 15 February 2017
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jun 22
Director Left
May 23
Share Buyback
Jan 24
Share Buyback
Jan 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROWN, Jake Andrew

Active
Deansway, WorcesterWR1 2JG
Born April 1994
Director
Appointed 17 Jul 2020

BROWN, Philip Andrew

Active
Deansway, WorcesterWR1 2JG
Born November 1963
Director
Appointed 17 Jul 2020

FOX, Paul John William

Active
Deansway, WorcesterWR1 2JG
Born December 1978
Director
Appointed 26 Feb 2016

WAINWRIGHT, Paul Alan

Active
Deansway, WorcesterWR1 2JG
Born December 1977
Director
Appointed 26 Feb 2016

HUGHES, Alison

Resigned
Deansway, WorcesterWR1 2JG
Secretary
Appointed 26 Feb 2016
Resigned 14 Feb 2023

DYBALL, Andrew

Resigned
Deansway, WorcesterWR1 2JG
Born August 1958
Director
Appointed 26 Feb 2016
Resigned 31 May 2023

RUSHTON, Gareth

Resigned
Deansway, WorcesterWR1 2JG
Born August 1979
Director
Appointed 26 Feb 2016
Resigned 30 Mar 2022

Persons with significant control

1

Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 January 2024
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
12 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Memorandum Articles
4 August 2020
MAMA
Capital Name Of Class Of Shares
4 August 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 July 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
21 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2016
NEWINCIncorporation