COMBINED DISTRIBUTION (HOLDINGS) LIMITED
Overview
| Company Name | COMBINED DISTRIBUTION (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03136477 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMBINED DISTRIBUTION (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRONTSHOW LIMITED | Dec 11, 1995 | Dec 11, 1995 |
What are the latest accounts for COMBINED DISTRIBUTION (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMBINED DISTRIBUTION (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for COMBINED DISTRIBUTION (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Margaret Ann Pearson as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Neal as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 031364770003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Sunil Jayantilal Madhani as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Centresoft Group Limited as a person with significant control on Mar 31, 2024 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||
Change of details for Centresoft Group Limited as a person with significant control on Mar 31, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Paul Sherry as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Notification of Centresoft Group Limited as a person with significant control on Mar 31, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Activision Europe Limited as a person with significant control on Mar 31, 2024 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Registration of charge 031364770003, created on Apr 02, 2024 | 51 pages | MR01 | ||||||||||
Statement of capital on Mar 28, 2024
| 8 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Who are the officers of COMBINED DISTRIBUTION (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'SULLIVAN, Damian | Secretary | Pavilion Drive Holford B6 7BB Birmingham 6 United Kingdom | 175332640001 | |||||||
| MADHANI, Sunil Jayantilal | Director | Arrowhead Road Theale RG7 4AH Reading Arrowhead Park England | England | British | 101754170002 | |||||
| O'SULLIVAN, Damian | Director | Pavilion Drive Holford B6 7BB Birmingham 6 England | England | British | 175331320001 | |||||
| SHERRY, Paul | Director | Pavilion Drive Holford B6 7BB Birmingham 6 | England | British | 319358320001 | |||||
| VARNISH, Steven Graham | Secretary | Pavilion Drive Holford B6 7BB Birmingham 6 United Kingdom | 158736940001 | |||||||
| WATERHOUSE, Andrew Richard | Secretary | Pavilion Drive Holford B6 7BB Birmingham 6 United Kingdom | British | 46340670003 | ||||||
| ZANT BOER, Ian | Secretary | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | 80009300004 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| BROWN, Norman Cecil | Director | Da Vinci House 17 Heather Court Gardens B74 2ST Sutton Coldfield West Midlands | British | 3331990002 | ||||||
| DEWAR, Robert John | Director | The Vinery, Eastrop Grange SN6 7AT Highworth Swindon Wiltshire | British | 73243960001 | ||||||
| DOORNINK, Ronald | Director | 872 9th Street Manhattan Beach California Ca 90266 Usa | Dutch | 95512660001 | ||||||
| GOLDBERG, Lawrence | Director | 3660 Barry Avenue 90066 Los Angeles California Usa | Us Citizen | 57594680001 | ||||||
| HUNT, Simon Anthony | Director | Apt 31 21 Sheldon Square Paddington Central W2 6DS London | British | 118771650001 | ||||||
| KELLY, Brian | Director | 843 Yale Street Santa Monica California Usa 90403 | Usa | Us Citizen | 57594980003 | |||||
| KOMAS, Jay | Director | 18 Marlboroug Crescent W4 1HQ London | United Kingdom | Us | 125200510001 | |||||
| KOTTICK, Robert | Director | 284 N Tigertail Road 9004928 Los Angeles California 90049-2804 U S A | Usa | American | 58842010001 | |||||
| MATTINGLY, Ian Dennis | Director | Pavilion Drive Holford B6 7BB Birmingham 6 | England | British | 151169190001 | |||||
| MORRIS, Ian | Director | Highfield Grange Highfield Park NN6 8NT Creaton Northamptonshire | England | British | 68293910002 | |||||
| MURPHY, Neil John | Director | 45 Northolme Road N5 2UX London | British | 54140190001 | ||||||
| NEAL, David | Director | Pavilion Drive Holford B6 7BB Birmingham 6 United Kingdom | United Kingdom | British | 48591510003 | |||||
| PEARSON, Margaret Ann | Director | Pavilion Drive Holford B6 7BB Birmingham 6 United Kingdom | United Kingdom | British | 158822430001 | |||||
| ROSE, George | Director | 1885 Veteran 307 Los Angeles FOREIGN California Usa 90025 Usa | Usa | United States | 71700290001 | |||||
| STEELE, Richard Andrew | Director | Providence Lodge Bakers Lane Knowle B93 0EA Solihull West Midlands | United Kingdom | British | 3332030003 | |||||
| VARNISH, Steven Graham | Director | Pavilion Drive Holford B6 7BB Birmingham 6 United Kingdom | United Kingdom | British | 60024260004 | |||||
| WALTHER, Christopher Brian | Director | Thayer Avenue 90024 Los Angeles 726 California Usa | Usa | American | 151174080001 | |||||
| WATERHOUSE, Andrew Richard | Director | Pavilion Drive Holford B6 7BB Birmingham 6 United Kingdom | United Kingdom | British | 46340670003 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of COMBINED DISTRIBUTION (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Centresoft Group Limited | Mar 31, 2024 | Pavilion Drive Holford B6 7BB Birmingham 6 Pavilion Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Activision Europe Limited | Apr 06, 2016 | Pavilion Drive Holford B6 7BB Birmingham 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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