Background WavePink WaveYellow Wave

EAST PENNINE HOLDINGS LIMITED (11303293)

EAST PENNINE HOLDINGS LIMITED (11303293) is an active UK company. incorporated on 11 April 2018. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAST PENNINE HOLDINGS LIMITED has been registered for 8 years. Current directors include ALLORI, David Gabriel, TAILOR, Ajay.

Company Number
11303293
Status
active
Type
ltd
Incorporated
11 April 2018
Age
8 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLORI, David Gabriel, TAILOR, Ajay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST PENNINE HOLDINGS LIMITED

EAST PENNINE HOLDINGS LIMITED is an active company incorporated on 11 April 2018 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAST PENNINE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11303293

LTD Company

Age

8 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

12a-16 North Street Wetherby West Yorkshire LS22 6NN United Kingdom
From: 11 April 2018To: 18 June 2024
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Capital Reduction
Aug 20
Share Buyback
Sept 20
Director Left
Feb 22
Capital Reduction
Feb 22
Share Buyback
Mar 22
Capital Reduction
Apr 22
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
Sept 23
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Left
Apr 25
10
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 14 Jun 2024

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1994
Director
Appointed 14 Jun 2024

TAILOR, Ajay

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 14 Jun 2024
Resigned 03 Jun 2025

BROOKE, Stephen John

Resigned
156 South Street, DorkingRH4 2HF
Born September 1968
Director
Appointed 11 Apr 2018
Resigned 28 Apr 2025

CRAVEN, Michele

Resigned
North Street, LeedsLS22 6NN
Born May 1963
Director
Appointed 18 May 2018
Resigned 14 Feb 2022

WALTON, Simon Scott

Resigned
North Street, LeedsLS22 6NN
Born October 1974
Director
Appointed 18 May 2018
Resigned 28 Apr 2025

WHITE, Stephen Graham

Resigned
North Street, WetherbyLS22 6NN
Born July 1959
Director
Appointed 18 May 2018
Resigned 14 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Seventeen Group Limited

Active
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2024

Mr Stephen John Brooke

Ceased
156 South Street, DorkingRH4 2HF
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2018
Ceased 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Legacy
27 September 2024
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
24 July 2024
RP04CS01RP04CS01
Confirmation Statement
5 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Capital Cancellation Shares
3 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
3 April 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Capital Return Purchase Own Shares
23 August 2023
SH03Return of Purchase of Own Shares
Resolution
11 August 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
10 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
17 February 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
4 September 2020
SH03Return of Purchase of Own Shares
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
13 August 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Incorporation Company
11 April 2018
NEWINCIncorporation