Background WavePink WaveYellow Wave

MENZIES DISTRIBUTION HOLDINGS LIMITED (11415994)

MENZIES DISTRIBUTION HOLDINGS LIMITED (11415994) is an active UK company. incorporated on 14 June 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). MENZIES DISTRIBUTION HOLDINGS LIMITED has been registered for 7 years.

Company Number
11415994
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
Moray House, 23-35 Great Titchfield Street, London, W1W 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES DISTRIBUTION HOLDINGS LIMITED

MENZIES DISTRIBUTION HOLDINGS LIMITED is an active company incorporated on 14 June 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). MENZIES DISTRIBUTION HOLDINGS LIMITED was registered 7 years ago.(SIC: 46760)

Status

active

Active since 7 years ago

Company No

11415994

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

ENDLESS NEWCO 2 LIMITED
From: 14 June 2018To: 12 January 2021
Contact
Address

Moray House, 23-35 Great Titchfield Street London, W1W 7PA,

Previous Addresses

Moray House, 23-25 Great Titchfield Street London W1W 7PA England
From: 25 June 2025To: 25 June 2025
Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England
From: 15 November 2018To: 25 June 2025
3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
From: 14 June 2018To: 15 November 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Sept 18
Share Issue
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Capital Update
Nov 19
Loan Secured
Dec 20
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
18 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2024
MR05Certification of Charge
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Memorandum Articles
2 August 2022
MAMA
Resolution
2 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Legacy
25 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2019
SH19Statement of Capital
Legacy
25 November 2019
CAP-SSCAP-SS
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
20 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Incorporation Company
14 June 2018
NEWINCIncorporation