Background WavePink WaveYellow Wave

HOLBROOK & PARTNERS LIMITED (10076598)

HOLBROOK & PARTNERS LIMITED (10076598) is an active UK company. incorporated on 22 March 2016. with registered office in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. HOLBROOK & PARTNERS LIMITED has been registered for 10 years. Current directors include BURROWS, Christon Jon, BURROWS, Joanne, BURROWS, Ralph.

Company Number
10076598
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
47a Broadgates, Market Place, Henley-On-Thames, RG9 2AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BURROWS, Christon Jon, BURROWS, Joanne, BURROWS, Ralph
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBROOK & PARTNERS LIMITED

HOLBROOK & PARTNERS LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. HOLBROOK & PARTNERS LIMITED was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

10076598

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

47a Broadgates, Market Place Henley-On-Thames, RG9 2AD,

Previous Addresses

Monitor House 12-14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU England
From: 15 March 2019To: 13 January 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 22 March 2016To: 15 March 2019
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Sept 22
Director Left
Sept 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURROWS, Christon Jon

Active
Market Place, Henley-On-ThamesRG9 2AD
Born January 1971
Director
Appointed 07 Dec 2020

BURROWS, Joanne

Active
Market Place, Henley-On-ThamesRG9 2AD
Born November 1976
Director
Appointed 22 Mar 2016

BURROWS, Ralph

Active
Market Place, Henley-On-ThamesRG9 2AD
Born June 2003
Director
Appointed 28 Sept 2022

BURROWS, Lewis

Resigned
12-14 Hart Street, Henley-On-ThamesRG9 2AU
Born October 1996
Director
Appointed 22 Mar 2016
Resigned 07 Dec 2020

BURROWS, Ralph

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born June 2004
Director
Appointed 07 Dec 2020
Resigned 28 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Christon Jon Burrows

Active
Market Place, Henley-On-ThamesRG9 2AD
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2020

Mr Lewis Burrows

Ceased
12-14 Hart Street, Henley-On-ThamesRG9 2AU
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2020

Ms Joanne Burrows

Active
Market Place, Henley-On-ThamesRG9 2AD
Born November 1976

Nature of Control

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

Filing History

42

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Incorporation Company
22 March 2016
NEWINCIncorporation