Background WavePink WaveYellow Wave

AUSTIN ANDREW HOLDINGS LIMITED (10090304)

AUSTIN ANDREW HOLDINGS LIMITED (10090304) is an active UK company. incorporated on 30 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. AUSTIN ANDREW HOLDINGS LIMITED has been registered for 10 years. Current directors include WILLACY, Jade Marie, WILLACY, James Stuart.

Company Number
10090304
Status
active
Type
ltd
Incorporated
30 March 2016
Age
10 years
Address
Salisbury House, London, EC2M 5QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WILLACY, Jade Marie, WILLACY, James Stuart
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTIN ANDREW HOLDINGS LIMITED

AUSTIN ANDREW HOLDINGS LIMITED is an active company incorporated on 30 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. AUSTIN ANDREW HOLDINGS LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

10090304

LTD Company

Age

10 Years

Incorporated 30 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (2 months ago)
Submitted on 13 April 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Salisbury House London Wall London, EC2M 5QQ,

Previous Addresses

68 Village Way Beckenham Kent BR3 3NR England
From: 19 October 2020To: 8 January 2025
110 Casewick Road Casewick Road London SE27 0SZ England
From: 1 February 2017To: 19 October 2020
80 Colman Street London EC2R 5BJ England
From: 30 March 2016To: 1 February 2017
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
New Owner
Apr 18
Director Left
Jan 19
Director Left
Feb 21
New Owner
Dec 22
Owner Exit
Dec 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Funding Round
Mar 23
Share Issue
Mar 23
Loan Cleared
Jul 24
Director Left
Apr 26
Director Joined
Apr 26
5
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILLACY, Jade Marie

Active
London Wall, LondonEC2M 5QQ
Born February 1986
Director
Appointed 29 Mar 2026

WILLACY, James Stuart

Active
London Wall, LondonEC2M 5QQ
Born July 1985
Director
Appointed 30 Mar 2016

BOXALL, James Michael

Resigned
Village Way, BeckenhamBR3 3NR
Born September 1991
Director
Appointed 04 Apr 2016
Resigned 19 Feb 2021

SIMPSON, Alice

Resigned
Casewick Road, LondonSE27 0SZ
Born September 1990
Director
Appointed 04 Apr 2016
Resigned 31 Dec 2018

WILLACY, Jade Marie

Resigned
London Wall, LondonEC2M 5QQ
Born February 1986
Director
Appointed 04 Apr 2016
Resigned 29 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Mrs Jade Marie Willacy

Active
London Wall, LondonEC2M 5QQ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2022

Ms Alice Simpson

Ceased
Village Way, BeckenhamBR3 3NR
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2022

Mr James Stuart Willacy

Active
London Wall, LondonEC2M 5QQ
Born July 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Cancellation Shares
20 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Resolution
11 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Incorporation Company
30 March 2016
NEWINCIncorporation