Background WavePink WaveYellow Wave

SILLOH HOLDINGS LIMITED (13536197)

SILLOH HOLDINGS LIMITED (13536197) is an active UK company. incorporated on 28 July 2021. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SILLOH HOLDINGS LIMITED has been registered for 4 years. Current directors include HOLLIS, Jane Lesley, HOLLIS, Steven Peter.

Company Number
13536197
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
47 Calthorpe Road, Birmingham, B15 1TH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HOLLIS, Jane Lesley, HOLLIS, Steven Peter
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILLOH HOLDINGS LIMITED

SILLOH HOLDINGS LIMITED is an active company incorporated on 28 July 2021 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SILLOH HOLDINGS LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13536197

LTD Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

47 Calthorpe Road Edgbaston Birmingham, B15 1TH,

Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Dec 21
Funding Round
Jul 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLLIS, Jane Lesley

Active
Calthorpe Road, BirminghamB15 1TH
Born March 1960
Director
Appointed 28 Jul 2021

HOLLIS, Steven Peter

Active
Calthorpe Road, BirminghamB15 1TH
Born December 1958
Director
Appointed 28 Jul 2021

HOLLIS, Jane Lesley

Resigned
Calthorpe Road, BirminghamB15 1TH
Secretary
Appointed 28 Jul 2021
Resigned 01 Aug 2022

Persons with significant control

2

Jane Lesley Hollis

Active
Calthorpe Road, BirminghamB15 1TH
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2021

Steven Peter Hollis

Active
Calthorpe Road, BirminghamB15 1TH
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2021
NEWINCIncorporation