Background WavePink WaveYellow Wave

LARKINS HOLDINGS LIMITED (12098192)

LARKINS HOLDINGS LIMITED (12098192) is an active UK company. incorporated on 11 July 2019. with registered office in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LARKINS HOLDINGS LIMITED has been registered for 6 years. Current directors include SWEETING, Julie Elizabeth.

Company Number
12098192
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
Swiss House Beckingham Street, Maldon, CM9 8LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SWEETING, Julie Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKINS HOLDINGS LIMITED

LARKINS HOLDINGS LIMITED is an active company incorporated on 11 July 2019 with the registered office located in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LARKINS HOLDINGS LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12098192

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major Maldon, CM9 8LZ,

Previous Addresses

Larkins Farm 199 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0JY United Kingdom
From: 11 July 2019To: 13 July 2022
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Oct 19
Owner Exit
Jul 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Apr 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SWEETING, Julie Elizabeth

Active
Beckingham Street, MaldonCM9 8LZ
Born November 1961
Director
Appointed 08 Jul 2022

BRYAN, David Jonathan

Resigned
199 Nine Ashes Road, IngatestoneCM4 0JY
Born October 1975
Director
Appointed 11 Jul 2019
Resigned 08 Jul 2022

DAVIS, Nathan John

Resigned
199 Nine Ashes Road, IngatestoneCM4 0JY
Born February 1981
Director
Appointed 11 Jul 2019
Resigned 08 Jul 2022

STAVROPOULOS, Soteris

Resigned
Beckingham Street, MaldonCM9 8LZ
Born February 1991
Director
Appointed 08 Jul 2022
Resigned 16 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Elemento (Hamilton Lodge) Limited

Active
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2022

Mr David Jonathan Bryan

Ceased
199 Nine Ashes Road, IngatestoneCM4 0JY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Person Director Company
21 December 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
13 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Resolution
9 October 2019
RESOLUTIONSResolutions
Incorporation Company
11 July 2019
NEWINCIncorporation