Background WavePink WaveYellow Wave

ANTRAMS HOLDINGS LIMITED (13463608)

ANTRAMS HOLDINGS LIMITED (13463608) is an active UK company. incorporated on 18 June 2021. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANTRAMS HOLDINGS LIMITED has been registered for 4 years. Current directors include BONNER, Keith Wesley, ROCKLIFFE, Mark David, SMITH, Russell David.

Company Number
13463608
Status
active
Type
ltd
Incorporated
18 June 2021
Age
4 years
Address
5th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BONNER, Keith Wesley, ROCKLIFFE, Mark David, SMITH, Russell David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTRAMS HOLDINGS LIMITED

ANTRAMS HOLDINGS LIMITED is an active company incorporated on 18 June 2021 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANTRAMS HOLDINGS LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13463608

LTD Company

Age

4 Years

Incorporated 18 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

5th Floor Park Gate, 161-163 Preston Road Brighton, BN1 6AU,

Previous Addresses

5th Floor, 161-163 Preston Road Brighton BN1 6AU England
From: 13 November 2023To: 13 November 2023
5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom
From: 30 October 2023To: 13 November 2023
44-46 Old Steine Brighton BN1 1NH England
From: 2 August 2022To: 30 October 2023
Atlas Chambers 33 West Street Brighton BN1 2RE United Kingdom
From: 18 June 2021To: 2 August 2022
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Mar 22
Loan Secured
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Capital Update
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 24
Director Joined
Nov 24
Loan Cleared
Mar 25
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BONNER, Keith Wesley

Active
Preston Road, BrightonBN1 6AU
Born March 1969
Director
Appointed 31 Aug 2023

ROCKLIFFE, Mark David

Active
Preston Road, BrightonBN1 6AU
Born November 1968
Director
Appointed 31 Aug 2023

SMITH, Russell David

Active
Preston Road, BrightonBN1 6AU
Born June 1986
Director
Appointed 15 Nov 2024

ANTRAM, Stephen John

Resigned
Old Steine, BrightonBN1 1NH
Born May 1957
Director
Appointed 18 Jun 2021
Resigned 31 Aug 2023

CAMPBELL, Iain

Resigned
Preston Road, BrightonBN1 6AU
Born September 1983
Director
Appointed 31 Aug 2023
Resigned 02 Sept 2024

WOOLLEY, Christopher James

Resigned
Old Steine, BrightonBN1 1NH
Born September 1979
Director
Appointed 18 Jun 2021
Resigned 31 Aug 2023

Persons with significant control

1

33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Memorandum Articles
22 June 2023
MAMA
Resolution
22 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
17 May 2023
SH19Statement of Capital
Legacy
17 May 2023
SH20SH20
Legacy
17 May 2023
CAP-SSCAP-SS
Resolution
17 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 March 2022
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
2 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2021
NEWINCIncorporation