Background WavePink WaveYellow Wave

PROJECTIVE HOLDINGS LTD (11930183)

PROJECTIVE HOLDINGS LTD (11930183) is an active UK company. incorporated on 8 April 2019. with registered office in Fleet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECTIVE HOLDINGS LTD has been registered for 6 years. Current directors include WELLHAM, Raymond John.

Company Number
11930183
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
3 Ancells Court Rye Close, Fleet, GU51 2UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WELLHAM, Raymond John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECTIVE HOLDINGS LTD

PROJECTIVE HOLDINGS LTD is an active company incorporated on 8 April 2019 with the registered office located in Fleet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECTIVE HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11930183

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

3 Ancells Court Rye Close Ancells Business Park Fleet, GU51 2UY,

Previous Addresses

90-92 High Street Evesham Worcestershire WR11 4EU United Kingdom
From: 8 April 2019To: 25 April 2019
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Nov 19
Funding Round
Jul 24
Owner Exit
Jul 24
Share Issue
Aug 24
Share Issue
Aug 24
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WELLHAM, Raymond John

Active
Hatch Lane, HaslemereGU37 3LJ
Born March 1969
Director
Appointed 08 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Ancells Court, FleetGU51 2UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024

Mr Raymond John Wellham

Ceased
Hatch Lane, HaslemereGU37 3LJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2019
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 August 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
6 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 August 2024
MAMA
Capital Alter Shares Subdivision
2 August 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
1 August 2024
RESOLUTIONSResolutions
Memorandum Articles
1 August 2024
MAMA
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2019
NEWINCIncorporation