Background WavePink WaveYellow Wave

LANDMARK GROUP HOLDINGS LIMITED (13386446)

LANDMARK GROUP HOLDINGS LIMITED (13386446) is an active UK company. incorporated on 11 May 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LANDMARK GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include ATKINS, David John, COGHLAN, John Bernard, COWELL, Edward William John and 4 others.

Company Number
13386446
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATKINS, David John, COGHLAN, John Bernard, COWELL, Edward William John, DARNTON, James, HEMMING, Ian Alexander, HUNTER, John, STEWART, Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK GROUP HOLDINGS LIMITED

LANDMARK GROUP HOLDINGS LIMITED is an active company incorporated on 11 May 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LANDMARK GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13386446

LTD Company

Age

4 Years

Incorporated 11 May 2021

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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

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

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

TILGATE NO.2 LIMITED
From: 11 May 2021To: 30 May 2022
Contact
Address

1 Royal Exchange London, EC3V 3DG,

Previous Addresses

, Unit 5 the Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, RH10 9PE, England
From: 1 September 2021To: 2 December 2022
, Unit 5 the Enterprise Centre, Kelvin, Crawley, RH10 9PE, England
From: 1 September 2021To: 1 September 2021
, 4 Tilgate Forest Business Park Brighton Road, Crawley, West Sussex, RH11 9BP, England
From: 11 May 2021To: 1 September 2021
Timeline

31 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Share Issue
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 24
Director Joined
Dec 25
7
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

ATKINS, David John

Active
Royal Exchange, LondonEC3V 3DG
Born April 1966
Director
Appointed 15 Nov 2022

COGHLAN, John Bernard

Active
Royal Exchange, LondonEC3V 3DG
Born April 1958
Director
Appointed 20 Dec 2022

COWELL, Edward William John

Active
Royal Exchange, LondonEC3V 3DG
Born February 1970
Director
Appointed 20 Dec 2022

DARNTON, James

Active
Royal Exchange, LondonEC3V 3DG
Born May 1965
Director
Appointed 08 Dec 2025

HEMMING, Ian Alexander

Active
Royal Exchange, LondonEC3V 3DG
Born July 1963
Director
Appointed 20 Dec 2022

HUNTER, John

Active
Royal Exchange, LondonEC3V 3DG
Born January 1966
Director
Appointed 15 Nov 2022

STEWART, Louise

Active
Royal Exchange, LondonEC3V 3DG
Born June 1960
Director
Appointed 20 Dec 2022

CLARK, Malcolm

Resigned
Royal Exchange, LondonEC3V 3DG
Secretary
Appointed 15 Nov 2022
Resigned 20 Mar 2026

CLARK, Malcolm

Resigned
Brighton Road, CrawleyRH11 9BP
Secretary
Appointed 11 May 2021
Resigned 18 Jun 2021

THORN-DAVIS, Scott Peter

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Secretary
Appointed 18 Jun 2021
Resigned 15 Nov 2022

ATKINS, David John

Resigned
Brighton Road, CrawleyRH11 9BP
Born April 1966
Director
Appointed 11 May 2021
Resigned 18 Jun 2021

COGHLAN, John Bernard

Resigned
Brighton Road, CrawleyRH11 9BP
Born April 1958
Director
Appointed 11 May 2021
Resigned 18 Jun 2021

DARNTON, James

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Born May 1965
Director
Appointed 18 Jun 2021
Resigned 15 Nov 2022

FARNWORTH, James Simon

Resigned
Royal Exchange, LondonEC3V 3DG
Born February 1983
Director
Appointed 20 Dec 2022
Resigned 09 Mar 2023

HEMMING, Ian Alexander

Resigned
Brighton Road, CrawleyRH11 9BP
Born July 1963
Director
Appointed 11 May 2021
Resigned 18 Jun 2021

HUNTER, John

Resigned
Brighton Road, CrawleyRH11 9BP
Born January 1966
Director
Appointed 11 May 2021
Resigned 18 Jun 2021

NUNN, Craig Stuart

Resigned
Royal Exchange, LondonEC3V 3DG
Born May 1969
Director
Appointed 09 Mar 2023
Resigned 16 Dec 2024

STEWART, Louise

Resigned
Brighton Road, CrawleyRH11 9BP
Born June 1960
Director
Appointed 11 May 2021
Resigned 18 Jun 2021

THORN-DAVIS, Scott Peter

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Born September 1969
Director
Appointed 18 Jun 2021
Resigned 15 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Ian Alexander Hemming

Active
Royal Exchange, LondonEC3V 3DG
Born July 1963

Nature of Control

Significant influence or control
Notified 22 Dec 2022

Mrs Louise Stewart

Active
Royal Exchange, LondonEC3V 3DG
Born June 1960

Nature of Control

Significant influence or control
Notified 22 Dec 2022
Brighton Road, CrawleyRH11 9BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

60

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Memorandum Articles
13 June 2025
MAMA
Resolution
13 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Confirmation Statement
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
30 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Incorporation Company
11 May 2021
NEWINCIncorporation