POLITICAL HOLDINGS LIMITED
Overview
| Company Name | POLITICAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07291783 |
| 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 POLITICAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is POLITICAL HOLDINGS LIMITED located?
| Registered Office Address | 21 Marina Court Castle Street HU1 1TJ Hull |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POLITICAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JCCO 241 LIMITED | Jun 22, 2010 | Jun 22, 2010 |
What are the latest accounts for POLITICAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Dec 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for POLITICAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for POLITICAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julia Robertson as a director on May 13, 2025 | 2 pages | AP01 | ||
Previous accounting period shortened from Mar 30, 2024 to Mar 29, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jun 22, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Ian George Robinson as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian George Robinson on Jun 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Angela Elizabeth Entwistle on Jun 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Robert Carrington on Jun 22, 2022 | 2 pages | CH01 | ||
Appointment of Mr Miles Wallis Benedict Goslett as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Edwin Wallace as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Who are the officers of POLITICAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAWES, Christopher William | Secretary | Marina Court Castle Street HU1 1TJ Hull 21 United Kingdom | 161749750001 | |||||||||||
| CARRINGTON, Mark Robert | Director | 1 Spinningfields 1 Hardman Square M3 3EB Manchester 17th Floor United Kingdom | England | British | 233350240001 | |||||||||
| ENTWISTLE, Angela Elizabeth | Director | 1 Spinningfields 1 Hardman Square M3 3EB Manchester 17th Floor United Kingdom | United Kingdom | British | 106748460001 | |||||||||
| GOSLETT, Miles Wallis Benedict | Director | Marina Court Castle Street HU1 1TJ Hull 21 | England | English | 295482630001 | |||||||||
| ROBERTSON, Julia | Director | Marina Court Castle Street HU1 1TJ Hull 21 | United Kingdom | British | 177421710002 | |||||||||
| WALLACE, Mark Edwin | Director | Marina Court Castle Street HU1 1TJ Hull 21 | England | English | 267581550002 | |||||||||
| JC SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 152148050001 | ||||||||||
| BANKS-COOPER, Simon Andrew | Director | Marina Court Castle Street HU1 1TJ Hull 21 United Kingdom | England | British | 146422710001 | |||||||||
| BLOOD, Michael James | Director | Princess Avenue Didsbury M20 6SE Manchester 9 Greater Manchester United Kingdom | United Kingdom | British | 81944720002 | |||||||||
| DALE, Iain Campbell | Director | Marina Court Castle Street HU1 1TJ Hull 21 | United Kingdom | British | 54870030007 | |||||||||
| GREER, Shane | Director | Marina Court Castle Street HU1 1TJ Hull 21 United Kingdom | United Kingdom | British | 161969080001 | |||||||||
| ROBINSON, Ian George | Director | 1 Spinningfields 1 Hardman Square M3 3EB Manchester 17th Floor United Kingdom | England | British | 57975730001 | |||||||||
| STONE, Shane Leslie | Director | c/o Brabners Chaffe Street Llp King Street M2 4LQ Manchester 55 England | Australia | Australian | 154320720001 | |||||||||
| WILSON, Andrew Stephen | Director | c/o Brabners Chaffe Street Llp King Street M2 4LQ Manchester 55 United Kingdom | United Kingdom | British | 82667700001 | |||||||||
| JC DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 152148060001 |
Who are the persons with significant control of POLITICAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Michael Ashcroft | Apr 06, 2016 | Market Square Belize City 60 Belize | No |
Nationality: Belizean,British Country of Residence: Belize | |||
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