Background WavePink WaveYellow Wave

UNDO HOLDINGS LTD (14079678)

UNDO HOLDINGS LTD (14079678) is an active UK company. incorporated on 30 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNDO HOLDINGS LTD has been registered for 3 years. Current directors include EVANS, Mark William, FORSTER, Paul Hay, MANN, James Iain.

Company Number
14079678
Status
active
Type
ltd
Incorporated
30 April 2022
Age
3 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Mark William, FORSTER, Paul Hay, MANN, James Iain
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDO HOLDINGS LTD

UNDO HOLDINGS LTD is an active company incorporated on 30 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNDO HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14079678

LTD Company

Age

3 Years

Incorporated 30 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

, 86-90 3rd Floor, Paul Street, London, EC2A 4NE, England
From: 3 April 2023To: 3 April 2023
, Unit 10 Nestfield Industrial Estate, Darlington, DL1 2NW, England
From: 30 April 2022To: 3 April 2023
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Share Issue
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Left
Jun 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
May 24
Director Left
Sept 24
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EVANS, Mark William

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1957
Director
Appointed 13 Sept 2022

FORSTER, Paul Hay

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1964
Director
Appointed 13 Sept 2022

MANN, James Iain

Active
86-90 Paul Street, LondonEC2A 4NE
Born January 1977
Director
Appointed 30 Apr 2022

MAIRS, Christopher John

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born February 1957
Director
Appointed 13 Sept 2022
Resigned 22 Sept 2024

REIN, Jade

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born April 1992
Director
Appointed 13 Sept 2022
Resigned 25 May 2023

Persons with significant control

1

Mr James Iain Mann

Active
86-90 Paul Street, LondonEC2A 4NE
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

27

Resolution
11 November 2025
RESOLUTIONSResolutions
Resolution
11 November 2025
RESOLUTIONSResolutions
Resolution
11 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 September 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2022
NEWINCIncorporation