Background WavePink WaveYellow Wave

SPL HOLDINGS 2019 LIMITED (11905349)

SPL HOLDINGS 2019 LIMITED (11905349) is an active UK company. incorporated on 26 March 2019. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPL HOLDINGS 2019 LIMITED has been registered for 7 years. Current directors include DWYER, Martin Stanley.

Company Number
11905349
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
Southfield Light Commercial Ltd Junction 25 M60 Ashton Road, Stockport, SK6 2QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DWYER, Martin Stanley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPL HOLDINGS 2019 LIMITED

SPL HOLDINGS 2019 LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPL HOLDINGS 2019 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11905349

LTD Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Southfield Light Commercial Ltd Junction 25 M60 Ashton Road Bredbury Stockport, SK6 2QN,

Previous Addresses

Southfield Commercial Ltd Junction 25 M60 Ashton Road Bredbury Stockport SK6 2QN England
From: 26 March 2019To: 7 April 2026
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Dec 20
New Owner
Apr 21
New Owner
Apr 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

DWYER, Martin Stanley

Active
Ashton Road, StockportSK6 2QN
Born October 1954
Director
Appointed 26 Mar 2019

Persons with significant control

3

Mrs Sarah Dwyer

Active
Ashton Road, StockportSK6 2QN
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020

Miss Jemma Dwyer

Active
Ashton Road, StockportSK6 2QN
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020

Mr Martin Stanley Dwyer

Active
Ashton Road, StockportSK6 2QN
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 March 2019
NEWINCIncorporation