Background WavePink WaveYellow Wave

HOLY MOLY LTD (10158867)

HOLY MOLY LTD (10158867) is an active UK company. incorporated on 3 May 2016. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). HOLY MOLY LTD has been registered for 9 years. Current directors include BAILEY, Kerrie, BOOTH, Gareth Michael Owen, NETTLESHIP, Adam Charles and 2 others.

Company Number
10158867
Status
active
Type
ltd
Incorporated
3 May 2016
Age
9 years
Address
Carina East Sunrise Parkway, Milton Keynes, MK14 6LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BAILEY, Kerrie, BOOTH, Gareth Michael Owen, NETTLESHIP, Adam Charles, WALKER, Tomas, WESTON, Garth John
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLY MOLY LTD

HOLY MOLY LTD is an active company incorporated on 3 May 2016 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). HOLY MOLY LTD was registered 9 years ago.(SIC: 10890)

Status

active

Active since 9 years ago

Company No

10158867

LTD Company

Age

9 Years

Incorporated 3 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

HOLY MOLY DIPS LTD
From: 3 May 2016To: 22 June 2021
Contact
Address

Carina East Sunrise Parkway Linford Wood Business Park Milton Keynes, MK14 6LS,

Previous Addresses

Unit 39 Chancery Gate Business Park 30 Goulds Close Bletchley Milton Keynes MK1 1EQ England
From: 23 April 2021To: 17 February 2022
Unit 39 Chancery Gate Business Centre 34 Goulds Close Bletchley Milton Keynes MK1 1EQ England
From: 11 March 2019To: 23 April 2021
54 Steppingley Road Flitwick Bedford MK45 1AN England
From: 9 April 2018To: 11 March 2019
119a Hay Lane London NW9 0LL United Kingdom
From: 3 May 2016To: 9 April 2018
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
May 17
Funding Round
May 17
Loan Secured
Feb 18
Loan Cleared
Nov 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Loan Secured
Dec 20
Director Joined
Apr 21
Funding Round
Jun 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Loan Secured
Dec 21
Director Joined
Feb 23
Loan Cleared
Mar 23
Loan Secured
Jul 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Feb 26
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BAILEY, Kerrie

Active
Samworth Way, Melton MowbrayLE13 1GA
Born September 1980
Director
Appointed 01 Apr 2025

BOOTH, Gareth Michael Owen

Active
Sunrise Parkway, Milton KeynesMK14 6LS
Born September 1983
Director
Appointed 03 May 2016

NETTLESHIP, Adam Charles

Active
Sunrise Parkway, Milton KeynesMK14 6LS
Born August 1981
Director
Appointed 09 May 2017

WALKER, Tomas

Active
Sunrise Parkway, Milton KeynesMK14 6LS
Born February 1984
Director
Appointed 03 May 2016

WESTON, Garth John

Active
Sunrise Parkway, Milton KeynesMK14 6LS
Born February 1969
Director
Appointed 28 Dec 2018

ANTONY, Siju Vithayathil

Resigned
34 Goulds Close, Milton KeynesMK1 1EQ
Born July 1969
Director
Appointed 22 Jan 2019
Resigned 27 Jan 2020

SANDERS, Michelle Mary

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born July 1980
Director
Appointed 28 Jan 2021
Resigned 31 Mar 2025

VITHAYATHIL, Siju

Resigned
30 Goulds Close, Milton KeynesMK1 1EQ
Born July 1969
Director
Appointed 22 Jan 2019
Resigned 14 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
1 Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2024

Mr Gareth Michael Owen Booth

Ceased
Sunrise Parkway, Milton KeynesMK14 6LS
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2016
Ceased 23 Feb 2024

Mr Tomas Walker

Ceased
Sunrise Parkway, Milton KeynesMK14 6LS
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2016
Ceased 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

69

Legacy
18 March 2026
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2026
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Memorandum Articles
27 September 2024
MAMA
Resolution
27 September 2024
RESOLUTIONSResolutions
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
21 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 August 2021
SH10Notice of Particulars of Variation
Capital Cancellation Shares
2 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2021
SH03Return of Purchase of Own Shares
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Resolution
22 June 2021
RESOLUTIONSResolutions
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Withdrawal Of The Directors Residential Address Register Information From The Public Register
2 January 2019
EW02EW02
Elect To Keep The Directors Residential Address Register Information On The Public Register
2 January 2019
EH02EH02
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Incorporation Company
3 May 2016
NEWINCIncorporation