Background WavePink WaveYellow Wave

SALESMASTER HOLDINGS LIMITED (13044613)

SALESMASTER HOLDINGS LIMITED (13044613) is an active UK company. incorporated on 26 November 2020. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SALESMASTER HOLDINGS LIMITED has been registered for 5 years. Current directors include DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen.

Company Number
13044613
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALESMASTER HOLDINGS LIMITED

SALESMASTER HOLDINGS LIMITED is an active company incorporated on 26 November 2020 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SALESMASTER HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13044613

LTD Company

Age

5 Years

Incorporated 26 November 2020

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 28 January 2026 (2 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Vinters Business Park Maidstone Studios New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England
From: 3 May 2022To: 10 November 2023
Denbigh House Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1DF United Kingdom
From: 26 November 2020To: 3 May 2022
Timeline

32 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 21
Share Issue
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Sept 25
Director Joined
Oct 25
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DUFF, Craig Robert

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born January 1984
Director
Appointed 01 May 2024

ROSTINSKY, Jakub

Active
Karlin, Praha 8186 00
Born February 1990
Director
Appointed 17 Sept 2025

SMITH, Timothy Owen

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born December 1974
Director
Appointed 01 May 2024

BAILEY, Anthony John

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born September 1973
Director
Appointed 28 Feb 2021
Resigned 16 Jul 2021

DICK, Andrew Francis

Resigned
Morris Street, HookRG27 9NT
Born December 1954
Director
Appointed 28 Feb 2021
Resigned 16 Jul 2021

FORMAN, Richard John

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born February 1955
Director
Appointed 28 Feb 2021
Resigned 16 Jul 2021

GEAR, Clive

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born December 1950
Director
Appointed 26 Nov 2020
Resigned 16 Jul 2021

JOHNSON, Anthony David

Resigned
Greyfriars Road, ReadingRG1 1NP
Born July 1967
Director
Appointed 01 May 2024
Resigned 17 Sept 2025

OSCROFT, Anne Lesley

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born October 1945
Director
Appointed 28 Feb 2021
Resigned 16 Jul 2021

OSCROFT, George Roger

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born January 1947
Director
Appointed 28 Feb 2021
Resigned 16 Jul 2021

OSCROFT, Jennifer

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Born April 1981
Director
Appointed 26 Nov 2020
Resigned 16 Jul 2021

SMITH, Giles Spencer

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born October 1976
Director
Appointed 16 Jul 2021
Resigned 01 May 2024

STOTT, Christopher George

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born July 1977
Director
Appointed 28 Feb 2021
Resigned 01 May 2024

UPTON, Simon James

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born February 1980
Director
Appointed 16 Jul 2021
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased
Maidstone Studios, MaidstoneME14 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021

Mr George Roger Oscroft

Ceased
Denbigh Road, Milton KeynesMK1 1DF
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 August 2021
RESOLUTIONSResolutions
Memorandum Articles
4 August 2021
MAMA
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Memorandum Articles
10 April 2021
MAMA
Capital Name Of Class Of Shares
10 April 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
22 March 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
10 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2020
NEWINCIncorporation