LONDIS(HOLDINGS)LIMITED

LONDIS(HOLDINGS)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDIS(HOLDINGS)LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00639798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDIS(HOLDINGS)LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LONDIS(HOLDINGS)LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDIS(HOLDINGS)LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 26, 2026
    Next Accounts Due OnNov 26, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 23, 2025

    What is the status of the latest confirmation statement for LONDIS(HOLDINGS)LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for LONDIS(HOLDINGS)LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Veselin Bandev on Aug 15, 2024

    2 pagesCH01

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 23, 2025

    5 pagesAA

    Accounts for a dormant company made up to Feb 25, 2024

    5 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Change of details for Booker Retail Partners (Gb) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Feb 26, 2023

    4 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2022

    3 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Charles Wilson as a director on Feb 26, 2021

    1 pagesTM01

    Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 01, 2020

    3 pagesAA

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2019

    3 pagesAA

    Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD02

    Appointment of Mr Charles Wilson as a director on Jan 22, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Current accounting period shortened from Mar 31, 2019 to Feb 26, 2019

    1 pagesAA01

    Termination of appointment of Tesco Secretaries Limited as a director on Oct 26, 2018

    1 pagesTM01

    Who are the officers of LONDIS(HOLDINGS)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    BANDEV, Veselin
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    Director
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    United KingdomBritish252172640002
    YAXLEY, Andrew David
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish249090410003
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    201345980001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    182403480001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    MILLWARD, Robert Hugo
    Birch House
    Odiham Road
    RG27 8BU Winchfield
    Hampshire
    Secretary
    Birch House
    Odiham Road
    RG27 8BU Winchfield
    Hampshire
    British97559300001
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Secretary
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    WALLACE, Andrew James
    Rithe Cottage
    Harbour Way, Chidham
    PO18 8TG Chichester
    West Sussex
    Secretary
    Rithe Cottage
    Harbour Way, Chidham
    PO18 8TG Chichester
    West Sussex
    British16254900002
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Secretary
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    British114305580001
    BAILEY, Richard
    Top Shop
    The Green
    GL2 7EP Frampton On Severn
    Gloucestershire
    Director
    Top Shop
    The Green
    GL2 7EP Frampton On Severn
    Gloucestershire
    British97559310001
    BEDFORD, Terence Alan
    Meade House Church Lane
    Barnham
    PO22 0DG Bognor Regis
    West Sussex
    Director
    Meade House Church Lane
    Barnham
    PO22 0DG Bognor Regis
    West Sussex
    British17968230002
    BRAXTON, Rodney
    Rose Cottage
    Canada Road
    SO51 6DD West Wellow
    Hampshire
    Director
    Rose Cottage
    Canada Road
    SO51 6DD West Wellow
    Hampshire
    United KingdomBritish97559280001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish182392430001
    DRISCOLL, Daniel James
    Little Orchard
    Southra
    CF64 4DL Dinas Powys
    South Glamorgan
    Director
    Little Orchard
    Southra
    CF64 4DL Dinas Powys
    South Glamorgan
    British44929650001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    HARRISON, Douglas John
    Brentwood The Driftway
    Beeding
    BN44 3JX Steyning
    West Sussex
    Director
    Brentwood The Driftway
    Beeding
    BN44 3JX Steyning
    West Sussex
    British30448620001
    HEASMAN, Alan John
    7 Southerland Close
    KT13 9EN Weybridge
    Surrey
    Director
    7 Southerland Close
    KT13 9EN Weybridge
    Surrey
    British102835140001
    HORGAN, Donal Patrick
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163398920001
    HOWE, Michael Charles
    24 Grindle Way
    Clyst St. Mary
    EX5 1DF Exeter
    Devon
    Director
    24 Grindle Way
    Clyst St. Mary
    EX5 1DF Exeter
    Devon
    EnglandBritish81394890001
    HYSON, Martin John
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    Director
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    United KingdomBritish128460840001
    KENNY, Timothy, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish113651250001
    LAWRENCE, Alan Frederick
    21 Great Meadow
    EN10 6RP Broxbourne
    Hertfordshire
    Director
    21 Great Meadow
    EN10 6RP Broxbourne
    Hertfordshire
    British17968200002
    LEACH, John
    209 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    Director
    209 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    British17968210001
    MARTIN, Christopher Nicholas
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish48484090003
    MCDONOGH, Gerard
    3 Landsborough Park
    Douglas
    IRISH Cork
    Director
    3 Landsborough Park
    Douglas
    IRISH Cork
    IrelandIrish143346540001
    MCGETTIGAN, Eoin
    High Trees
    St Leonards Hill
    SL4 4AT Windsor
    Director
    High Trees
    St Leonards Hill
    SL4 4AT Windsor
    British93529050001
    MCNAMARA, Peter Denis
    7 B Land Avenue
    AL5 4RG Harpenden
    Hertfordshire
    Director
    7 B Land Avenue
    AL5 4RG Harpenden
    Hertfordshire
    United KingdomBritish114555600001
    O'BRIEN, Brian
    1 Newberry
    Mount Oval
    IRISH Rochestown
    Cork
    Ireland
    Director
    1 Newberry
    Mount Oval
    IRISH Rochestown
    Cork
    Ireland
    Irish100535070001
    O'FLYNN, David, Mr.
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163739400001
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Director
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    PATEL, Bharathari Apabhai
    21 Wyatts Close
    Chorleywood
    WD3 5TF Rickmansworth
    Hertfordshire
    Director
    21 Wyatts Close
    Chorleywood
    WD3 5TF Rickmansworth
    Hertfordshire
    United KingdomBritish61470610001
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish177693990001
    PYE, James Francis
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    Director
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    British99123350001
    SCALLY, Seamus
    Ballycurreen
    Airport Road
    IRISH Cork
    Ireland
    Director
    Ballycurreen
    Airport Road
    IRISH Cork
    Ireland
    Irish33364360001

    Who are the persons with significant control of LONDIS(HOLDINGS)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    Apr 06, 2016
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6460554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0