Background WavePink WaveYellow Wave

AUSTINS HOLDING LIMITED (11999371)

AUSTINS HOLDING LIMITED (11999371) is an active UK company. incorporated on 16 May 2019. with registered office in Eastbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUSTINS HOLDING LIMITED has been registered for 6 years. Current directors include AUSTIN, Declan Miles Christopher, AUSTIN, Giles Richard Maximillian.

Company Number
11999371
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
Austins Cradles, Eastbourne, BN23 6PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTIN, Declan Miles Christopher, AUSTIN, Giles Richard Maximillian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTINS HOLDING LIMITED

AUSTINS HOLDING LIMITED is an active company incorporated on 16 May 2019 with the registered office located in Eastbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUSTINS HOLDING LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11999371

LTD Company

Age

6 Years

Incorporated 16 May 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 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Austins Cradles Hammonds Drive Industrial Estate Eastbourne, BN23 6PW,

Previous Addresses

Maria House 35 Millers Road Brighton BN1 5NP England
From: 16 May 2019To: 10 June 2019
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 19
New Owner
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Oct 24
Director Left
Nov 24
Share Buyback
Dec 24
Owner Exit
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AUSTIN, Declan Miles Christopher

Active
Hammonds Drive Industrial Estate, EastbourneBN23 6PW
Born June 1990
Director
Appointed 02 Sept 2024

AUSTIN, Giles Richard Maximillian

Active
35 Millers Road, BrightonBN1 5NP
Born October 1986
Director
Appointed 16 May 2019

ROWSELL, David

Resigned
Hammonds Drive Industrial Estate, EastbourneBN23 6PW
Born October 1968
Director
Appointed 20 May 2019
Resigned 28 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr David Rowsell

Ceased
35 Millers Road, BrightonBN1 5NP
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2019
Ceased 25 Apr 2025

Mr Declan Miles Christopher Austin

Active
35 Millers Road, BrightonBN1 5NP
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019

Mr Giles Richard Maximillian Austin

Active
35 Millers Road, BrightonBN1 5NP
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
30 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 June 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
6 December 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Incorporation Company
16 May 2019
NEWINCIncorporation