Background WavePink WaveYellow Wave

TARGET PROFESSIONAL SERVICES HOLDINGS (UK) LIMITED (12289082)

TARGET PROFESSIONAL SERVICES HOLDINGS (UK) LIMITED (12289082) is an active UK company. incorporated on 30 October 2019. with registered office in Selsey, Chichester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TARGET PROFESSIONAL SERVICES HOLDINGS (UK) LIMITED has been registered for 6 years. Current directors include GLEW, Trudy, HOGAN, Brendon, SIMMS, Jennifer Louise.

Company Number
12289082
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
3 Sherrington Mews, Selsey, Chichester, PO20 0FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLEW, Trudy, HOGAN, Brendon, SIMMS, Jennifer Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET PROFESSIONAL SERVICES HOLDINGS (UK) LIMITED

TARGET PROFESSIONAL SERVICES HOLDINGS (UK) LIMITED is an active company incorporated on 30 October 2019 with the registered office located in Selsey, Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TARGET PROFESSIONAL SERVICES HOLDINGS (UK) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12289082

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 June 2025 (11 months ago)
Submitted on 3 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

3 Sherrington Mews Ellis Square Selsey, Chichester, PO20 0FJ,

Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Owner Exit
Dec 19
Owner Exit
Jan 20
Director Left
Jan 22
Capital Reduction
Feb 22
Owner Exit
Mar 22
Share Buyback
Mar 22
Director Joined
Jun 22
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Feb 26
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GLEW, Trudy

Active
Sherrington Mews, ChichesterPO20 0FJ
Born February 1980
Director
Appointed 03 Jul 2025

HOGAN, Brendon

Active
Sherrington Mews, Selsey, ChichesterPO20 0FJ
Born February 1966
Director
Appointed 03 Nov 2025

SIMMS, Jennifer Louise

Active
Sherrington Mews, Selsey, ChichesterPO20 0FJ
Born March 1978
Director
Appointed 29 Jun 2022

JONES, Nicholas Alexander

Resigned
Sherrington Mews, Selsey, ChichesterPO20 0FJ
Born June 1973
Director
Appointed 30 Oct 2019
Resigned 28 Jan 2022

LYON, Lisa Marie

Resigned
Sherrington Mews, Selsey, ChichesterPO20 0FJ
Born March 1972
Director
Appointed 13 Dec 2019
Resigned 03 Nov 2025

SALLOWS, Gary William

Resigned
Sherrington Mews, Selsey, ChichesterPO20 0FJ
Born March 1965
Director
Appointed 13 Dec 2019
Resigned 21 May 2025

Persons with significant control

4

1 Active
3 Ceased
Manor Road, ChichesterPO20 0FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2022
Ellis Square, ChichesterPO20 0FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Ceased 28 Feb 2022
Ellis Square, ChichesterPO20 0FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Ceased 13 Dec 2019

Mr Nicholas Alexander Jones

Ceased
Sherrington Mews, Selsey, ChichesterPO20 0FJ
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
25 March 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
15 February 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Incorporation Company
30 October 2019
NEWINCIncorporation