Background WavePink WaveYellow Wave

SECTION 31 HOLDINGS LTD (13129752)

SECTION 31 HOLDINGS LTD (13129752) is an active UK company. incorporated on 12 January 2021. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SECTION 31 HOLDINGS LTD has been registered for 5 years. Current directors include FIELD, Scott Wesley, PRYOR, Philip.

Company Number
13129752
Status
active
Type
ltd
Incorporated
12 January 2021
Age
5 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FIELD, Scott Wesley, PRYOR, Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTION 31 HOLDINGS LTD

SECTION 31 HOLDINGS LTD is an active company incorporated on 12 January 2021 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SECTION 31 HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13129752

LTD Company

Age

5 Years

Incorporated 12 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

5 Bowet Close Cawston Rugby Warwickshire CV22 7TA United Kingdom
From: 12 January 2021To: 24 June 2022
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FIELD, Scott Wesley

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1979
Director
Appointed 12 Jan 2021

PRYOR, Philip

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born August 1968
Director
Appointed 14 Nov 2021

HAMMES, Christo

Resigned
Bowet Close, RugbyCV22 7TA
Born June 1981
Director
Appointed 12 Jan 2021
Resigned 14 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Christo Hammes

Ceased
Bowet Close, RugbyCV22 7TA
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021
Ceased 12 Jan 2021

Mr Scott Wesley Field

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021

Mr Philip Pryor

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Incorporation Company
12 January 2021
NEWINCIncorporation