Background WavePink WaveYellow Wave

WH SMITH US GROUP HOLDINGS LIMITED (11615426)

WH SMITH US GROUP HOLDINGS LIMITED (11615426) is an active UK company. incorporated on 10 October 2018. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WH SMITH US GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include HOUGHTON, Ian, IZZARD, Maxwell Leslie James.

Company Number
11615426
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
Swindon, SN3 3RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOUGHTON, Ian, IZZARD, Maxwell Leslie James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WH SMITH US GROUP HOLDINGS LIMITED

WH SMITH US GROUP HOLDINGS LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WH SMITH US GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11615426

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Greenbridge Road Swindon, SN3 3RX,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Dec 18
Funding Round
May 19
Director Joined
Sept 19
Director Left
Nov 19
Funding Round
Jan 20
Owner Exit
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOUGHTON, Ian

Active
Greenbridge Road, SwindonSN3 3RX
Secretary
Appointed 10 Oct 2018

HOUGHTON, Ian

Active
Greenbridge Road, SwindonSN3 3RX
Born December 1965
Director
Appointed 10 Oct 2018

IZZARD, Maxwell Leslie James

Active
Greenbridge Road, SwindonSN3 3RX
Born January 1980
Director
Appointed 19 Nov 2024

CLARKE, Stephen Martin

Resigned
Swindon, SwindonSN3 3RX
Born September 1967
Director
Appointed 10 Oct 2018
Resigned 31 Oct 2019

COWLING, Carl David

Resigned
Greenbridge Road, SwindonSN3 3RX
Born October 1973
Director
Appointed 19 Sept 2019
Resigned 19 Nov 2025

MOORHEAD, Robert James

Resigned
Greenbridge Road, SwindonSN3 3RX
Born November 1964
Director
Appointed 10 Oct 2018
Resigned 19 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Swindon, WiltshireSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024
SwindonSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Resolution
18 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Incorporation Company
10 October 2018
NEWINCIncorporation