Background WavePink WaveYellow Wave

T N ROBINSON (HOLDINGS) LIMITED (12306745)

T N ROBINSON (HOLDINGS) LIMITED (12306745) is an active UK company. incorporated on 8 November 2019. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). T N ROBINSON (HOLDINGS) LIMITED has been registered for 6 years. Current directors include DRAKE, Christopher John, GREGORY, Ian William.

Company Number
12306745
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
94-98 Daw Bank, Stockport, SK3 0EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
DRAKE, Christopher John, GREGORY, Ian William
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T N ROBINSON (HOLDINGS) LIMITED

T N ROBINSON (HOLDINGS) LIMITED is an active company incorporated on 8 November 2019 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). T N ROBINSON (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 46520)

Status

active

Active since 6 years ago

Company No

12306745

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

94-98 Daw Bank Stockport, SK3 0EH,

Previous Addresses

89 Daw Bank Stockport SK3 0EH England
From: 21 October 2021To: 22 November 2021
38 Daw Bank Stockport SK3 0EH England
From: 19 October 2021To: 21 October 2021
Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD United Kingdom
From: 8 November 2019To: 19 October 2021
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Aug 24
Director Left
Sept 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Funding Round
Dec 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DRAKE, Christopher John

Active
Daw Bank, CheshireSK3 0EH
Born December 1975
Director
Appointed 08 Nov 2019

GREGORY, Ian William

Active
Daw Bank, CheshireSK3 0EH
Born December 1965
Director
Appointed 08 Nov 2019

DRAKE, Michael Robinson

Resigned
Daw Bank, CheshireSK3 0EH
Born August 1948
Director
Appointed 08 Nov 2019
Resigned 23 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Jennifer Bailey

Ceased
Daw Bank, StockportSK3 0EH
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2019
Ceased 31 Jul 2024

Sarah Drake

Ceased
Daw Bank, StockportSK3 0EH
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2019
Ceased 31 Jul 2024

Christopher John Drake

Active
Daw Bank, CheshireSK3 0EH
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

47

Legacy
29 December 2025
RP01SH01RP01SH01
Resolution
28 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2025
MAMA
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
17 November 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 August 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2019
NEWINCIncorporation