Background WavePink WaveYellow Wave

CONSTANT GROUP HOLDINGS LIMITED (11774931)

CONSTANT GROUP HOLDINGS LIMITED (11774931) is an active UK company. incorporated on 18 January 2019. with registered office in Oldham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. CONSTANT GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include GARLICK, Matthew Harry, Mr., GILLIGAN, Emma Alexandra.

Company Number
11774931
Status
active
Type
ltd
Incorporated
18 January 2019
Age
7 years
Address
Constant Meadow Bank Business Park, Oldham, OL9 8EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GARLICK, Matthew Harry, Mr., GILLIGAN, Emma Alexandra
SIC Codes
25990, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANT GROUP HOLDINGS LIMITED

CONSTANT GROUP HOLDINGS LIMITED is an active company incorporated on 18 January 2019 with the registered office located in Oldham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. CONSTANT GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 25990, 70100)

Status

active

Active since 7 years ago

Company No

11774931

LTD Company

Age

7 Years

Incorporated 18 January 2019

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 30 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

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Constant Meadow Bank Business Park Junction 22, Tweedale Way Oldham, OL9 8EH,

Previous Addresses

12 Shackleton Road Woodford SK7 1SL England
From: 18 January 2019To: 13 January 2021
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Feb 21
Funding Round
Mar 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GARLICK, Matthew Harry, Mr.

Active
Junction 22, Tweedale Way, OldhamOL9 8EH
Born May 1978
Director
Appointed 18 Jan 2019

GILLIGAN, Emma Alexandra

Active
Meadow Bank Business Park, OldhamOL9 8EH
Born July 1982
Director
Appointed 18 Jan 2019

Persons with significant control

2

Mr. Matthew Harry Garlick

Active
WoodfordSK7 1SL
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2019

Mrs Emma Alexandra Gilligan

Active
WoodfordSK7 1SL
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2021
AAAnnual Accounts
Resolution
25 March 2021
RESOLUTIONSResolutions
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Memorandum Articles
22 March 2021
MAMA
Capital Name Of Class Of Shares
22 March 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Incorporation Company
18 January 2019
NEWINCIncorporation