COMBINED DISTRIBUTION (HOLDINGS) LIMITED

COMBINED DISTRIBUTION (HOLDINGS) LIMITED

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

    Company NameCOMBINED DISTRIBUTION (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03136477
    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 COMBINED DISTRIBUTION (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMBINED DISTRIBUTION (HOLDINGS) LIMITED located?

    Registered Office Address
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of COMBINED DISTRIBUTION (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTSHOW LIMITEDDec 11, 1995Dec 11, 1995

    What are the latest accounts for COMBINED DISTRIBUTION (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for COMBINED DISTRIBUTION (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Ann Pearson as a director on Oct 21, 2025

    1 pagesTM01

    Termination of appointment of David Neal as a director on Oct 21, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Dec 11, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 031364770003 in full

    1 pagesMR04

    Appointment of Mr Sunil Jayantilal Madhani as a director on Jul 31, 2024

    2 pagesAP01

    Change of details for Centresoft Group Limited as a person with significant control on Mar 31, 2024

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2023

    49 pagesAA

    Change of details for Centresoft Group Limited as a person with significant control on Mar 31, 2024

    2 pagesPSC05

    Appointment of Mr Paul Sherry as a director on May 16, 2024

    2 pagesAP01

    Notification of Centresoft Group Limited as a person with significant control on Mar 31, 2024

    2 pagesPSC02

    Cessation of Activision Europe Limited as a person with significant control on Mar 31, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Registration of charge 031364770003, created on Apr 02, 2024

    51 pagesMR01

    Statement of capital on Mar 28, 2024

    • Capital: GBP 214,999.68
    8 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 25/03/2024
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Who are the officers of COMBINED DISTRIBUTION (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'SULLIVAN, Damian
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    Secretary
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    175332640001
    MADHANI, Sunil Jayantilal
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    Director
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    EnglandBritish101754170002
    O'SULLIVAN, Damian
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    Director
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    EnglandBritish175331320001
    SHERRY, Paul
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    Director
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    EnglandBritish319358320001
    VARNISH, Steven Graham
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    Secretary
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    158736940001
    WATERHOUSE, Andrew Richard
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    Secretary
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    British46340670003
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    British80009300004
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BROWN, Norman Cecil
    Da Vinci House
    17 Heather Court Gardens
    B74 2ST Sutton Coldfield
    West Midlands
    Director
    Da Vinci House
    17 Heather Court Gardens
    B74 2ST Sutton Coldfield
    West Midlands
    British3331990002
    DEWAR, Robert John
    The Vinery, Eastrop Grange
    SN6 7AT Highworth Swindon
    Wiltshire
    Director
    The Vinery, Eastrop Grange
    SN6 7AT Highworth Swindon
    Wiltshire
    British73243960001
    DOORNINK, Ronald
    872 9th Street
    Manhattan Beach
    California Ca 90266
    Usa
    Director
    872 9th Street
    Manhattan Beach
    California Ca 90266
    Usa
    Dutch95512660001
    GOLDBERG, Lawrence
    3660 Barry Avenue
    90066 Los Angeles
    California
    Usa
    Director
    3660 Barry Avenue
    90066 Los Angeles
    California
    Usa
    Us Citizen57594680001
    HUNT, Simon Anthony
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    Director
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    British118771650001
    KELLY, Brian
    843 Yale Street
    Santa Monica
    California
    Usa 90403
    Director
    843 Yale Street
    Santa Monica
    California
    Usa 90403
    UsaUs Citizen57594980003
    KOMAS, Jay
    18 Marlboroug Crescent
    W4 1HQ London
    Director
    18 Marlboroug Crescent
    W4 1HQ London
    United KingdomUs125200510001
    KOTTICK, Robert
    284 N Tigertail Road
    9004928 Los Angeles
    California 90049-2804
    U S A
    Director
    284 N Tigertail Road
    9004928 Los Angeles
    California 90049-2804
    U S A
    UsaAmerican58842010001
    MATTINGLY, Ian Dennis
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    Director
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    EnglandBritish151169190001
    MORRIS, Ian
    Highfield Grange Highfield Park
    NN6 8NT Creaton
    Northamptonshire
    Director
    Highfield Grange Highfield Park
    NN6 8NT Creaton
    Northamptonshire
    EnglandBritish68293910002
    MURPHY, Neil John
    45 Northolme Road
    N5 2UX London
    Director
    45 Northolme Road
    N5 2UX London
    British54140190001
    NEAL, David
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    Director
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    United KingdomBritish48591510003
    PEARSON, Margaret Ann
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    Director
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    United KingdomBritish158822430001
    ROSE, George
    1885 Veteran 307
    Los Angeles
    FOREIGN California
    Usa 90025
    Usa
    Director
    1885 Veteran 307
    Los Angeles
    FOREIGN California
    Usa 90025
    Usa
    UsaUnited States71700290001
    STEELE, Richard Andrew
    Providence Lodge Bakers Lane
    Knowle
    B93 0EA Solihull
    West Midlands
    Director
    Providence Lodge Bakers Lane
    Knowle
    B93 0EA Solihull
    West Midlands
    United KingdomBritish3332030003
    VARNISH, Steven Graham
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    Director
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    United KingdomBritish60024260004
    WALTHER, Christopher Brian
    Thayer Avenue
    90024 Los Angeles
    726
    California
    Usa
    Director
    Thayer Avenue
    90024 Los Angeles
    726
    California
    Usa
    UsaAmerican151174080001
    WATERHOUSE, Andrew Richard
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    Director
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    United Kingdom
    United KingdomBritish46340670003
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Centresoft Group Limited
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6 Pavilion Drive
    England
    Mar 31, 2024
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6 Pavilion Drive
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15490728
    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.
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    Apr 06, 2016
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04707223
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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