Background WavePink WaveYellow Wave

HOLTON ROAD 140A LIMITED (11663129)

HOLTON ROAD 140A LIMITED (11663129) is an active UK company. incorporated on 6 November 2018. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HOLTON ROAD 140A LIMITED has been registered for 7 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
11663129
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLTON ROAD 140A LIMITED

HOLTON ROAD 140A LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HOLTON ROAD 140A LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11663129

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Global House Castle Street Carlisle, CA3 8SY,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 6 November 2018To: 7 January 2019
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Nov 19
Director Joined
May 21
Owner Exit
Jan 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARRUTHERS, June

Active
Castle Street, CarlisleCA3 8SY
Secretary
Appointed 11 Dec 2018

JACKSON, John Robert

Active
Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 11 Dec 2018

DAY, Philip Edward

Resigned
Castle Street, CarlisleCA3 8SY
Born October 1965
Director
Appointed 11 Dec 2018
Resigned 30 Jan 2019

FELDMAN, Jonathan Paul

Resigned
43-45 Dorset Street, LondonW1U 7NA
Born June 1968
Director
Appointed 06 Nov 2018
Resigned 11 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Nov 2018
Ceased 19 Nov 2021
43-45 Dorset Street, LondonW1U 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 February 2019
AA01Change of Accounting Reference Date
Termination Director Company
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2018
NEWINCIncorporation