Background WavePink WaveYellow Wave

SEVENTEEN HOLDINGS LIMITED (12261344)

SEVENTEEN HOLDINGS LIMITED (12261344) is an active UK company. incorporated on 14 October 2019. with registered office in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEVENTEEN HOLDINGS LIMITED has been registered for 6 years. Current directors include ALLORI, David Gabriel, TAILOR, Ajay, THORNE, Oliver Valentine and 1 others.

Company Number
12261344
Status
active
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLORI, David Gabriel, TAILOR, Ajay, THORNE, Oliver Valentine, TURNER, Paul Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTEEN HOLDINGS LIMITED

SEVENTEEN HOLDINGS LIMITED is an active company incorporated on 14 October 2019 with the registered office located in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEVENTEEN HOLDINGS LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12261344

LTD Company

Age

6 Years

Incorporated 14 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Mar 20
Loan Secured
Mar 20
Funding Round
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Apr 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Funding Round
Aug 22
Director Left
May 25
Loan Cleared
May 25
Director Left
May 25
Owner Exit
May 25
Owner Exit
May 25
Loan Secured
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 14 Oct 2019

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 21 Jan 2026

THORNE, Oliver Valentine

Active
156 South Street, DorkingRH4 2HF
Born February 1985
Director
Appointed 21 Jan 2026

TURNER, Paul Andrew

Active
156 South Street, DorkingRH4 2HF
Born September 1961
Director
Appointed 14 Oct 2019

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 14 Oct 2019
Resigned 13 May 2025

ANSCOMBE, Paul Anthony

Resigned
156 South Street, DorkingRH4 2HF
Born February 1959
Director
Appointed 14 Oct 2019
Resigned 01 Nov 2025

BRATT, Diana Marie

Resigned
156 South Street, DorkingRH4 2HF
Born October 1972
Director
Appointed 14 Oct 2019
Resigned 16 Sept 2025

ROE, Alan Michael

Resigned
156 South Street, DorkingRH4 2HF
Born December 1958
Director
Appointed 14 Oct 2019
Resigned 13 May 2025

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Born September 1968
Director
Appointed 14 Oct 2019
Resigned 13 May 2025

Persons with significant control

3

1 Active
2 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 13 May 2025

Mr Paul Anthony Anscombe

Ceased
156 South Street, DorkingRH4 2HF
Born February 1959

Nature of Control

Significant influence or control
Notified 14 Oct 2019
Ceased 13 May 2025

Mr Paul Andrew Turner

Ceased
156 South Street, DorkingRH4 2HF
Born September 1961

Nature of Control

Significant influence or control
Notified 14 Oct 2019
Ceased 13 May 2025
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Second Filing Of Secretary Termination With Name
1 August 2025
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
1 August 2025
RP04TM01RP04TM01
Cessation Of A Person With Significant Control
24 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Resolution
23 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Resolution
21 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Resolution
25 November 2019
RESOLUTIONSResolutions
Incorporation Company
14 October 2019
NEWINCIncorporation