Background WavePink WaveYellow Wave

SAMIKA HOLDINGS LIMITED (11737637)

SAMIKA HOLDINGS LIMITED (11737637) is an active UK company. incorporated on 21 December 2018. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SAMIKA HOLDINGS LIMITED has been registered for 7 years. Current directors include GILL, Henry Richard, GILL, Martin Richard, GILL, Sally Louise and 1 others.

Company Number
11737637
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
C/O De Monchy Aromatics Limited, Poole, BH16 6LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
GILL, Henry Richard, GILL, Martin Richard, GILL, Sally Louise, GILL, Susan Mary
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMIKA HOLDINGS LIMITED

SAMIKA HOLDINGS LIMITED is an active company incorporated on 21 December 2018 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SAMIKA HOLDINGS LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11737637

LTD Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

C/O De Monchy Aromatics Limited Units B & C Blackhill Road, Holton Heath Ind Park Poole, BH16 6LS,

Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Apr 19
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

GILL, Henry Richard

Active
Units B & C Blackhill Road, Holton Heath Ind Park, PooleBH16 6LS
Born March 1983
Director
Appointed 21 Dec 2018

GILL, Martin Richard

Active
Units B & C Blackhill Road, Holton Heath Ind Park, PooleBH16 6LS
Born January 1949
Director
Appointed 21 Dec 2018

GILL, Sally Louise

Active
Units B & C Blackhill Road, Holton Heath Ind Park, PooleBH16 6LS
Born April 1987
Director
Appointed 21 Dec 2018

GILL, Susan Mary

Active
Units B & C Blackhill Road, Holton Heath Ind Park, PooleBH16 6LS
Born November 1950
Director
Appointed 21 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Henry Richard Gill

Active
Holton Heath Trading Park, PooleBH16 6LS
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Ms Sally Louise Gill

Active
Holton Heath Trading Park, PooleBH16 6LS
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mrs Susan Mary Gill

Ceased
Holton Heath Trading Park, PooleBH16 6LS
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2024
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Total Exemption Full
17 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Resolution
6 March 2019
RESOLUTIONSResolutions
Incorporation Company
21 December 2018
NEWINCIncorporation