Background WavePink WaveYellow Wave

NOOK AND KEY HOLDINGS LIMITED (10865727)

NOOK AND KEY HOLDINGS LIMITED (10865727) is an active UK company. incorporated on 14 July 2017. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOOK AND KEY HOLDINGS LIMITED has been registered for 8 years. Current directors include HAMPSON, Michael James.

Company Number
10865727
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
12-14 Shaws Road, Altrincham, WA14 1QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMPSON, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOOK AND KEY HOLDINGS LIMITED

NOOK AND KEY HOLDINGS LIMITED is an active company incorporated on 14 July 2017 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOOK AND KEY HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10865727

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

12-14 Shaws Road Altrincham, WA14 1QU,

Previous Addresses

Links Resource Centre 21 Cromwell Road Eccles Salford Greater Manchester M30 0QT
From: 19 March 2019To: 18 August 2020
C/O Insite Construction Nw Limited, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom
From: 14 July 2017To: 19 March 2019
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Feb 20
Owner Exit
May 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HAMPSON, Michael James

Active
Shaws Road, AltrinchamWA14 1QU
Born April 1982
Director
Appointed 14 Jul 2017

GARDNER, Ross David

Resigned
Cromwell Road, SalfordM30 0QT
Born August 1981
Director
Appointed 14 Jul 2017
Resigned 04 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
21 Cromwell Road, ManchesterM30 0QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2017
Ceased 07 Feb 2020

Mr Michael James Hampson

Ceased
24 Hood Street, ManchesterM4 6WX
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 14 Jul 2017
Ceased 14 Jul 2017

Mr Ross David Gardner

Ceased
24 Hood Street, ManchesterM4 6WX
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 14 Jul 2017
Ceased 14 Jul 2017
Shaws Road, AltrinchamWA14 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
20 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 July 2017
NEWINCIncorporation