Background WavePink WaveYellow Wave

WITHU HOLDINGS LIMITED (11938764)

WITHU HOLDINGS LIMITED (11938764) is an active UK company. incorporated on 10 April 2019. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. WITHU HOLDINGS LIMITED has been registered for 6 years. Current directors include CLARKE, Steven, HEWETT, Edward Charles Hollingsworth, SCOTT, Kaleigh-Jane and 2 others.

Company Number
11938764
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
The Carriage House, Maidstone, ME15 6YE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLARKE, Steven, HEWETT, Edward Charles Hollingsworth, SCOTT, Kaleigh-Jane, WEBBER, Benjamin Ray, WILLIAMS, Peter Alexander
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHU HOLDINGS LIMITED

WITHU HOLDINGS LIMITED is an active company incorporated on 10 April 2019 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. WITHU HOLDINGS LIMITED was registered 6 years ago.(SIC: 62012, 82990)

Status

active

Active since 6 years ago

Company No

11938764

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

VPT STUDIOS LIMITED
From: 10 April 2019To: 3 September 2019
Contact
Address

The Carriage House Mill Street Maidstone, ME15 6YE,

Timeline

38 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Share Issue
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Joined
Aug 19
Funding Round
Oct 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Feb 20
Owner Exit
Apr 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Aug 20
Director Left
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Feb 22
Director Joined
Oct 22
Funding Round
May 23
Funding Round
Jul 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Aug 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
28
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CLARKE, Steven

Active
Mill Street, MaidstoneME15 6YE
Born April 1974
Director
Appointed 10 Apr 2019

HEWETT, Edward Charles Hollingsworth

Active
Mill Street, MaidstoneME15 6YE
Born February 1994
Director
Appointed 14 May 2019

SCOTT, Kaleigh-Jane

Active
Mill Street, MaidstoneME15 6YE
Born September 1986
Director
Appointed 10 Oct 2022

WEBBER, Benjamin Ray

Active
Mill Street, MaidstoneME15 6YE
Born December 1989
Director
Appointed 11 Dec 2024

WILLIAMS, Peter Alexander

Active
Mill Street, MaidstoneME15 6YE
Born June 1988
Director
Appointed 11 Dec 2024

BENJAMIN, Timothy David

Resigned
Mill Street, MaidstoneME15 6YE
Born May 1982
Director
Appointed 01 Aug 2019
Resigned 31 Oct 2024

PURCELL, Jennifer

Resigned
Mill Street, MaidstoneME15 6YE
Born February 1992
Director
Appointed 20 Aug 2019
Resigned 05 Oct 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Steven Clarke

Ceased
Mill Street, MaidstoneME15 6YE
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2019
Ceased 05 Apr 2020
Fundings
Financials
Latest Activities

Filing History

71

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Legacy
5 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Resolution
28 September 2022
RESOLUTIONSResolutions
Memorandum Articles
28 September 2022
MAMA
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Resolution
2 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Resolution
19 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Resolution
3 September 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 August 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2019
NEWINCIncorporation