Background WavePink WaveYellow Wave

SZR HOLDINGS LTD (11878472)

SZR HOLDINGS LTD (11878472) is an active UK company. incorporated on 13 March 2019. with registered office in Grimsby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SZR HOLDINGS LTD has been registered for 7 years. Current directors include MOWBRAY, Andrew Graham, SACH, Jenny Lee.

Company Number
11878472
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
107 Cleethorpe Road, Grimsby, DN31 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOWBRAY, Andrew Graham, SACH, Jenny Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SZR HOLDINGS LTD

SZR HOLDINGS LTD is an active company incorporated on 13 March 2019 with the registered office located in Grimsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SZR HOLDINGS LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11878472

LTD Company

Age

7 Years

Incorporated 13 March 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 10 June 2025 (10 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

107 Cleethorpe Road Grimsby, DN31 3ER,

Previous Addresses

Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England
From: 20 February 2024To: 23 February 2026
Wts PO Box 712 North Ferriby Hull East Yorkshire HU14 9BE England
From: 16 February 2023To: 20 February 2024
Wts PO Box 727 North Ferriby Hull East Yorkshire HU14 9BE England
From: 11 February 2021To: 16 February 2023
Wts PO Box 612 Hull East Yorkshire HU9 9PL England
From: 20 September 2019To: 11 February 2021
165 Victoria Avenue Princes Avenue Hull HU5 3EF United Kingdom
From: 13 March 2019To: 20 September 2019
Timeline

2 key events • 2019 - 2021

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

Officers

2

MOWBRAY, Andrew Graham

Active
PO BOX 712, North FerribyHU14 9BE
Born January 1973
Director
Appointed 13 Mar 2019

SACH, Jenny Lee

Active
PO BOX 712, North FerribyHU14 9BE
Born September 1977
Director
Appointed 13 Mar 2019

Persons with significant control

2

Mr Andrew Graham Mowbray

Active
Cleethorpe Road, GrimsbyDN31 3ER
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2019

Miss Jenny Lee Sach

Active
Cleethorpe Road, GrimsbyDN31 3ER
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2019
NEWINCIncorporation