Background WavePink WaveYellow Wave

SAMARIA HOLDINGS LIMITED (12111939)

SAMARIA HOLDINGS LIMITED (12111939) is an active UK company. incorporated on 19 July 2019. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SAMARIA HOLDINGS LIMITED has been registered for 6 years. Current directors include THATCHER, Paul John Hotston Brinton.

Company Number
12111939
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
303 Goring Road Goring-By-Sea, Worthing, BN12 4NX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
THATCHER, Paul John Hotston Brinton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMARIA HOLDINGS LIMITED

SAMARIA HOLDINGS LIMITED is an active company incorporated on 19 July 2019 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SAMARIA HOLDINGS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12111939

LTD Company

Age

6 Years

Incorporated 19 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

303 Goring Road Goring-By-Sea Worthing, BN12 4NX,

Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THATCHER, Paul John Hotston Brinton

Active
WorthingBN12 4NX
Born May 1963
Director
Appointed 05 Mar 2020

HEALEY, Carl

Resigned
WorthingBN12 4NX
Born March 1974
Director
Appointed 19 Jul 2019
Resigned 05 Mar 2020

WILLSHER, Leslie William

Resigned
WorthingBN12 4NX
Born March 1946
Director
Appointed 19 Jul 2019
Resigned 05 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Paul John Hotston Brinton Thatcher

Active
Goring-By-Sea, WorthingBN12 4NX
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026

Mr Carl Healey

Ceased
WorthingBN12 4NX
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Ceased 12 Jan 2026

Mr Leslie William Willsher

Ceased
WorthingBN12 4NX
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Ceased 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

20

Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Incorporation Company
19 July 2019
NEWINCIncorporation