Background WavePink WaveYellow Wave

IIS HOLDINGS LIMITED (11629734)

IIS HOLDINGS LIMITED (11629734) is an active UK company. incorporated on 18 October 2018. with registered office in Folkestone. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. IIS HOLDINGS LIMITED has been registered for 7 years. Current directors include BRIDGES, Martin James, PLEWS, Patrick Michael, PLEWS, Sharon Elizabeth.

Company Number
11629734
Status
active
Type
ltd
Incorporated
18 October 2018
Age
7 years
Address
145 New Dover Road, Folkestone, CT18 7JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRIDGES, Martin James, PLEWS, Patrick Michael, PLEWS, Sharon Elizabeth
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IIS HOLDINGS LIMITED

IIS HOLDINGS LIMITED is an active company incorporated on 18 October 2018 with the registered office located in Folkestone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. IIS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11629734

LTD Company

Age

7 Years

Incorporated 18 October 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 28 October 2025 (6 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 17 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

145 New Dover Road Capel-Le-Ferne Folkestone, CT18 7JR,

Previous Addresses

145 New Dover Road Chapel-Le-Ferne Folkestone CT18 7JR United Kingdom
From: 18 October 2018To: 29 October 2019
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Jan 19
Director Joined
May 21
Loan Cleared
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRIDGES, Martin James

Active
New Dover Road, FolkestoneCT18 7JR
Born August 1964
Director
Appointed 13 May 2021

PLEWS, Patrick Michael

Active
New Dover Road, FolkestoneCT18 7JR
Born October 1961
Director
Appointed 18 Oct 2018

PLEWS, Sharon Elizabeth

Active
New Dover Road, FolkestoneCT18 7JR
Born August 1964
Director
Appointed 18 Oct 2018

Persons with significant control

2

Mr Patrick Michael Plews

Active
New Dover Road, FolkestoneCT18 7JR
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018

Mrs Sharon Elizabeth Plews

Active
New Dover Road, FolkestoneCT18 7JR
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Resolution
7 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Incorporation Company
18 October 2018
NEWINCIncorporation