Background WavePink WaveYellow Wave

HOLISTIC HERB LIMITED (11522171)

HOLISTIC HERB LIMITED (11522171) is an active UK company. incorporated on 17 August 2018. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HOLISTIC HERB LIMITED has been registered for 7 years. Current directors include MCGREEVY, Liam Paul.

Company Number
11522171
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
Davies House, Stourbridge, DY8 3SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MCGREEVY, Liam Paul
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLISTIC HERB LIMITED

HOLISTIC HERB LIMITED is an active company incorporated on 17 August 2018 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. HOLISTIC HERB LIMITED was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11522171

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Davies House Lowndes Road Stourbridge, DY8 3SS,

Previous Addresses

28-29 New Road Kidderminster DY10 1AF England
From: 30 July 2020To: 18 July 2023
5 Trust House 5 New Augustus Street Bradford BD1 5LL England
From: 7 February 2019To: 30 July 2020
13 Kirkhills Thorner Leeds Yorkshire LS14 3JD United Kingdom
From: 17 August 2018To: 7 February 2019
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Sept 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Sept 19
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Nov 23
New Owner
Dec 23
New Owner
Jan 24
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCGREEVY, Liam Paul

Active
Lowndes Road, StourbridgeDY8 3SS
Born September 1979
Director
Appointed 17 Aug 2018

BRENNAN, Gary Stephen

Resigned
Trust House, BradfordBD1 5LL
Born July 1958
Director
Appointed 17 Aug 2018
Resigned 19 Jun 2020

COOPER, Mark Anthony Robert

Resigned
Kirkhills, LeedsLS14 3JD
Born July 1988
Director
Appointed 17 Aug 2018
Resigned 05 Feb 2019

KHAN, Shafaqat Hussain

Resigned
Trust House, BradfordBD1 5LL
Born January 1973
Director
Appointed 17 Aug 2018
Resigned 27 Sept 2019

MACPHAIL, Carl

Resigned
Kirkhills, LeedsLS14 3JD
Born December 1979
Director
Appointed 17 Aug 2018
Resigned 31 Oct 2018

OAKLEY, Jason Ronald

Resigned
Lowndes Road, StourbridgeDY8 3SS
Born July 1969
Director
Appointed 06 Feb 2019
Resigned 28 Nov 2023

SWAIN, Andrew Stephen

Resigned
Lowndes Road, StourbridgeDY8 3SS
Born November 1974
Director
Appointed 17 Aug 2018
Resigned 14 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Liam Paul Mcgreevy

Active
Lowndes Road, StourbridgeDY8 3SS
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2024

Mr Andrew Stephen Swain

Ceased
Lowndes Road, StourbridgeDY8 3SS
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023
Ceased 14 Oct 2025

Mr Jason Ronald Oakley

Active
Lowndes Road, StourbridgeDY8 3SS
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2020

Mr Gary Stephen Brennan

Ceased
Trust House, BradfordBD1 5LL
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 17 Aug 2018
Ceased 19 Jun 2020

Mr Mark Anthony Robert Cooper

Ceased
Kirkhills, LeedsLS14 3JD
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 17 Aug 2018
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Incorporation Company
17 August 2018
NEWINCIncorporation