Company Name021C Holdings Limited
DirectorAshley Ball
Company StatusActive
Company Number09734393
CategoryPrivate Limited Company
Incorporation Date15 August 2015(8 years, 7 months ago)
Previous NameHlwkh 588 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ashley Ball
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT
Director NameMr Steven Wade
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

7 October 2015Delivered on: 12 October 2015
Persons entitled:
Judith Wade
Steven Wade

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 13 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
1 August 2017Change of details for Mr Ashley Ball as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
(2 pages)
27 March 2017Change of name notice (2 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
5 May 2016Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 5 May 2016 (1 page)
5 May 2016Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
30 October 2015Appointment of Mr Steven Wade as a director on 7 October 2015 (2 pages)
30 October 2015Appointment of Mr Steven Wade as a director on 7 October 2015 (2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Comapny business 07/10/2015
  • RES13 ‐ Comapny business 07/10/2015
(32 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(4 pages)
13 October 2015Registration of charge 097343930001, created on 7 October 2015 (25 pages)
13 October 2015Registration of charge 097343930001, created on 7 October 2015 (25 pages)
12 October 2015Registration of charge 097343930002, created on 7 October 2015 (31 pages)
12 October 2015Registration of charge 097343930002, created on 7 October 2015 (31 pages)
3 September 2015Appointment of Mr Ashley Ball as a director on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Roger Kenneth Dyson as a director on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Ashley Ball as a director on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Roger Kenneth Dyson as a director on 3 September 2015 (1 page)
15 August 2015Incorporation
Statement of capital on 2015-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)