Background WavePink WaveYellow Wave

HUHTAMAKI HOLDING I LIMITED (11999560)

HUHTAMAKI HOLDING I LIMITED (11999560) is an active UK company. incorporated on 16 May 2019. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUHTAMAKI HOLDING I LIMITED has been registered for 6 years. Current directors include KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville.

Company Number
11999560
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
Crompton House, Blackburn, BB1 2JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUHTAMAKI HOLDING I LIMITED

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

Status

active

Active since 6 years ago

Company No

11999560

LTD Company

Age

6 Years

Incorporated 16 May 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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Crompton House Nuttalls Way Blackburn, BB1 2JT,

Previous Addresses

Rowner Road Gosport Hampshire PO13 0PR England
From: 22 May 2019To: 18 May 2021
Huhtamaki Rowner Road Gosport Hampshire PO13 0PR United Kingdom
From: 16 May 2019To: 22 May 2019
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Capital Update
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 22
Director Left
May 22
Director Left
Feb 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KUUSIKOSKI, Leena Tellervo

Active
Nuttalls Way, BlackburnBB1 2JT
Born December 1971
Director
Appointed 31 Dec 2020

PORTER, Charles Alexander Iain Greville

Active
Nuttalls Way, BlackburnBB1 2JT
Born February 1977
Director
Appointed 31 Oct 2024

COULTER, Stephen Brian David

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born September 1977
Director
Appointed 22 Feb 2024
Resigned 31 Oct 2024

COVILL, Philip John

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born November 1970
Director
Appointed 25 May 2022
Resigned 22 Feb 2024

CROSSLEY, Keith James

Resigned
Gosport, HampshirePO13 0PR
Born March 1968
Director
Appointed 16 May 2019
Resigned 30 Nov 2019

DOHERTY, Ciaran

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born November 1974
Director
Appointed 11 Dec 2019
Resigned 05 May 2022

IITTI, Tarja Tuulikki

Resigned
02100, Espoo
Born March 1959
Director
Appointed 16 May 2019
Resigned 31 Dec 2020

Persons with significant control

1

L-2633, Senningerberg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Legacy
12 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
12 December 2019
CAP-SSCAP-SS
Resolution
12 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2019
NEWINCIncorporation