Background WavePink WaveYellow Wave

SITUATION PUBLISHING HOLDINGS LIMITED (12962126)

SITUATION PUBLISHING HOLDINGS LIMITED (12962126) is an active UK company. incorporated on 20 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. SITUATION PUBLISHING HOLDINGS LIMITED has been registered for 5 years. Current directors include BIRTLES, Linus John, CULLEN, Drew.

Company Number
12962126
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 years
Address
27 Old Gloucester St, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BIRTLES, Linus John, CULLEN, Drew
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITUATION PUBLISHING HOLDINGS LIMITED

SITUATION PUBLISHING HOLDINGS LIMITED is an active company incorporated on 20 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SITUATION PUBLISHING HOLDINGS LIMITED was registered 5 years ago.(SIC: 58190)

Status

active

Active since 5 years ago

Company No

12962126

LTD Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 19 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

27 Old Gloucester St Holborn London, WC1N 3AX,

Previous Addresses

Unit 1 14 Portland Street Southport Merseyside PR8 1LJ United Kingdom
From: 20 October 2020To: 8 August 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Loan Secured
Nov 20
Loan Cleared
Jun 22
Owner Exit
Jan 25
New Owner
Apr 25
Owner Exit
Apr 25
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BIRTLES, Linus John

Active
Old Gloucester St, LondonWC1N 3AX
Secretary
Appointed 20 Oct 2020

BIRTLES, Linus John

Active
Old Gloucester St, LondonWC1N 3AX
Born April 1961
Director
Appointed 20 Oct 2020

CULLEN, Drew

Active
Old Gloucester St, LondonWC1N 3AX
Born February 1961
Director
Appointed 20 Oct 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Richard Goddard

Active
Old Gloucester St, LondonWC1N 3AX
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2025

Fire Dragon Investments Ltd Ocorian Trust (Cayman) Limited

Ceased
Regatta Office Park, Grand Cayman Ky1-1108

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 17 Apr 2023
Ceased 26 Mar 2025

Richard Goddard

Ceased
Old Gloucester St, LondonWC1N 3AX
Born February 1968

Nature of Control

Significant influence or control
Notified 02 Nov 2020
Ceased 17 Apr 2023

Mr Drew Cullen

Active
Old Gloucester St, LondonWC1N 3AX
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020

Mr Linus John Birtles

Active
Old Gloucester St, LondonWC1N 3AX
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
23 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Resolution
19 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Incorporation Company
20 October 2020
NEWINCIncorporation