Background WavePink WaveYellow Wave

PLEASED AS HOLDINGS LIMITED (13419956)

PLEASED AS HOLDINGS LIMITED (13419956) is an active UK company. incorporated on 25 May 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). PLEASED AS HOLDINGS LIMITED has been registered for 4 years. Current directors include BELL, Craig James, SPRING, Emma Charlotte, STYLES, Harry Edward.

Company Number
13419956
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
BELL, Craig James, SPRING, Emma Charlotte, STYLES, Harry Edward
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEASED AS HOLDINGS LIMITED

PLEASED AS HOLDINGS LIMITED is an active company incorporated on 25 May 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). PLEASED AS HOLDINGS LIMITED was registered 4 years ago.(SIC: 46450)

Status

active

Active since 4 years ago

Company No

13419956

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Nov 21
Share Issue
Mar 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Jan 26
New Owner
Jan 26
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BELL, Craig James

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1980
Director
Appointed 08 Nov 2021

SPRING, Emma Charlotte

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born November 1979
Director
Appointed 25 May 2021

STYLES, Harry Edward

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1994
Director
Appointed 25 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Harry Edward Styles

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2021
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2026
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Confirmation Statement
22 July 2022
CS01Confirmation Statement
Resolution
22 March 2022
RESOLUTIONSResolutions
Memorandum Articles
22 March 2022
MAMA
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 March 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2021
NEWINCIncorporation