Background WavePink WaveYellow Wave

HOLLES ST LTD (13781939)

HOLLES ST LTD (13781939) is an active UK company. incorporated on 3 December 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HOLLES ST LTD has been registered for 4 years. Current directors include LEWIS-PRATT, Andrew, ROSE, Katharine Louise.

Company Number
13781939
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
9 Holles Street, London, W1G 0BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LEWIS-PRATT, Andrew, ROSE, Katharine Louise
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLES ST LTD

HOLLES ST LTD is an active company incorporated on 3 December 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HOLLES ST LTD was registered 4 years ago.(SIC: 56101)

Status

active

Active since 4 years ago

Company No

13781939

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

MARKET HALL OXFORD ST LTD
From: 3 December 2021To: 22 July 2022
Contact
Address

9 Holles Street London, W1G 0BD,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Jul 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS-PRATT, Andrew

Active
Holles Street, LondonW1G 0BD
Born February 1958
Director
Appointed 13 Jan 2025

ROSE, Katharine Louise

Active
Holles Street, LondonW1G 0BD
Born March 1978
Director
Appointed 30 May 2022

LEWIS-PRATT, Andrew

Resigned
Holles Street, LondonW1G 0BD
Born February 1958
Director
Appointed 03 Dec 2021
Resigned 30 May 2022

Persons with significant control

1

Holles Street, LondonW1G 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Small
4 April 2025
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Memorandum Articles
16 January 2025
MAMA
Resolution
16 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
22 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
12 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2021
NEWINCIncorporation