Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLTARA (UK) LIMITED
Company Information for

HOLTARA (UK) LIMITED

6TH FLOOR, 125, LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
08336055
Private Limited Company
Active

Company Overview

About Holtara (uk) Ltd
HOLTARA (UK) LIMITED was founded on 2012-12-19 and has its registered office in London. The organisation's status is listed as "Active". Holtara (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLTARA (UK) LIMITED
 
Legal Registered Office
6TH FLOOR, 125
LONDON WALL
LONDON
EC2Y 5AS
Other companies in CM12
 
Previous Names
MJ HUDSON ESG LIMITED11/01/2024
MJ HUDSON IQ LIMITED26/09/2022
MJ HUDSON IR LIMITED06/06/2017
FAR BLUE INVESTOR RELATIONS LIMITED21/02/2017
MCG VENTURES LIMITED10/08/2015
MCG CAPITAL ADVISORY LIMITED07/02/2013
Filing Information
Company Number 08336055
Company ID Number 08336055
Date formed 2012-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 13:56:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLTARA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLTARA (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETER CONNELL
Director 2015-08-06
MATTHEW SIMON CRAIG-GREENE
Director 2012-12-19
MATTHEW DONALD JEREMY HUDSON
Director 2015-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JENNIFER CRAIG-GREENE
Director 2012-12-19 2015-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CONNELL KHEPRI FUND MANAGEMENT LIMITED Director 2016-11-16 CURRENT 2000-02-11 Active
PETER CONNELL KHEPRI ADVISERS LIMITED Director 2016-11-16 CURRENT 2015-01-30 Active
PETER CONNELL MJ HUDSON INVESTMENT CONSULTING LIMITED Director 2016-08-16 CURRENT 2010-11-10 Active - Proposal to Strike off
PETER CONNELL MJ HUDSON IR LIMITED Director 2016-08-16 CURRENT 2016-06-15 Active
PETER CONNELL APEX INVESTMENT ADVISERS LIMITED Director 2016-08-16 CURRENT 2002-09-12 Active
PETER CONNELL MJ HUDSON CORPORATE SERVICES LIMITED Director 2016-06-30 CURRENT 2000-02-11 Active - Proposal to Strike off
PETER CONNELL TOWER GATE CAPITAL LIMITED Director 2016-06-30 CURRENT 2000-02-11 Active - Proposal to Strike off
PETER CONNELL TGC INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2000-07-05 Active - Proposal to Strike off
PETER CONNELL MJ HUDSON HOLDCO LIMITED Director 2016-05-17 CURRENT 2013-05-13 Liquidation
PETER CONNELL MJ HUDSON LIMITED Director 2014-11-14 CURRENT 2013-07-12 Liquidation
MATTHEW SIMON CRAIG-GREENE CRAIG-GREENE VENTURES LIMITED Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2016-11-22
MATTHEW DONALD JEREMY HUDSON MJ HUDSON INVESTMENT SOLUTIONS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
MATTHEW DONALD JEREMY HUDSON MJ HUDSON INVESTMENT CONSULTING LIMITED Director 2016-08-16 CURRENT 2010-11-10 Active - Proposal to Strike off
MATTHEW DONALD JEREMY HUDSON APEX INVESTMENT ADVISERS LIMITED Director 2016-08-16 CURRENT 2002-09-12 Active
MATTHEW DONALD JEREMY HUDSON MJ HUDSON IR LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MATTHEW DONALD JEREMY HUDSON ANGLO UKRAINE ENERGY LIMITED Director 2015-06-23 CURRENT 2012-04-02 Dissolved 2017-10-03
MATTHEW DONALD JEREMY HUDSON KHEPRI ADVISERS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
MATTHEW DONALD JEREMY HUDSON QUADRIVIO INTERNATIONAL LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active
MATTHEW DONALD JEREMY HUDSON MJ HUDSON LIMITED Director 2013-07-12 CURRENT 2013-07-12 Liquidation
MATTHEW DONALD JEREMY HUDSON JACOBY & MEYERS EUROPE LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
MATTHEW DONALD JEREMY HUDSON MJH FINANCE LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-08-09
MATTHEW DONALD JEREMY HUDSON MJ HUDSON HOLDCO LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
MATTHEW DONALD JEREMY HUDSON MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED Director 2013-02-08 CURRENT 2000-08-10 Active
MATTHEW DONALD JEREMY HUDSON MJH FIDUCIARY SERVICES (SCOTLAND) LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2017-01-24
MATTHEW DONALD JEREMY HUDSON MJH FIDUCIARY SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2017-01-24
MATTHEW DONALD JEREMY HUDSON HCO GLOBAL LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
MATTHEW DONALD JEREMY HUDSON MJH SGP LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2017-09-26
MATTHEW DONALD JEREMY HUDSON NYSSEN LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-09APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES CHIGNELL
2024-09-0930/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-09-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 1 Frederick's Place London EC2R 8AE United Kingdom
2023-06-20Current accounting period extended from 30/06/23 TO 31/12/23
2023-05-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-27Memorandum articles filed
2023-05-23Notification of Apex Consolidation Entity Ltd as a person with significant control on 2023-05-16
2023-05-23CESSATION OF MJ HUDSON HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22DIRECTOR APPOINTED MR ANDREW PITTS TUCKER
2023-05-22DIRECTOR APPOINTED MR WILLIAM JAMES CHIGNELL
2023-02-22CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR ANGELA GAYLE MURPHY
2022-09-26Company name changed mj hudson iq LIMITED\certificate issued on 26/09/22
2022-09-26CERTNMCompany name changed mj hudson iq LIMITED\certificate issued on 26/09/22
2022-09-23AP01DIRECTOR APPOINTED MRS EMMA LOUISE BICKERSTAFFE
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN BOOTH
2021-03-11AP01DIRECTOR APPOINTED MS ANGELA GAYLE MURPHY
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMON CRAIG-GREENE
2020-04-29CH01Director's details changed for Mr Michael Ian Booth on 2020-04-29
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 8 Old Jewry London EC2R 8DN
2020-03-18AP01DIRECTOR APPOINTED MR MICHAEL IAN BOOTH
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-24RP04CS01Second filing of Confirmation Statement dated 12/02/2019
2019-10-10PSC05Change of details for Mj Hudson Holdco Limited as a person with significant control on 2016-12-23
2019-10-09PSC05Change to person with significant control
2019-09-27AP01DIRECTOR APPOINTED MR WILLIAM ROXBURGH
2019-06-25PSC02Notification of Mj Hudson Holdco Limited as a person with significant control on 2016-12-23
2019-06-25PSC09Withdrawal of a person with significant control statement on 2019-06-25
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-06-14RES13NAME CHANGE 01/06/2017
2017-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-14RES01ADOPT ARTICLES 14/06/17
2017-06-06RES15CHANGE OF COMPANY NAME 06/06/17
2017-06-06CERTNMCOMPANY NAME CHANGED MJ HUDSON IR LIMITED CERTIFICATE ISSUED ON 06/06/17
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2017-02-21RES15CHANGE OF COMPANY NAME 21/02/17
2017-02-21CERTNMCOMPANY NAME CHANGED FAR BLUE INVESTOR RELATIONS LIMITED CERTIFICATE ISSUED ON 21/02/17
2017-01-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AP01DIRECTOR APPOINTED MATTHEW DONALD JEREMY HUDSON
2015-08-10AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER PETER CONNELL
2015-08-10RES15CHANGE OF NAME 06/08/2015
2015-08-10CERTNMCOMPANY NAME CHANGED MCG VENTURES LIMITED CERTIFICATE ISSUED ON 10/08/15
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 8 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CRAIG-GREENE
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0119/12/14 FULL LIST
2014-12-20DISS40DISS40 (DISS40(SOAD))
2014-12-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-16GAZ1FIRST GAZETTE
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-30AR0119/12/13 FULL LIST
2013-06-27SH0119/12/12 STATEMENT OF CAPITAL GBP 100
2013-06-27SH0119/12/12 STATEMENT OF CAPITAL GBP 100
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 12 WAKEFIELD AVENUE BILLERICAY CM12 9DN ENGLAND
2013-02-07AP01DIRECTOR APPOINTED MRS SUSAN JENNIFER CRAIG-GREENE
2013-02-07RES15CHANGE OF NAME 07/02/2013
2013-02-07CERTNMCOMPANY NAME CHANGED MCG CAPITAL ADVISORY LIMITED CERTIFICATE ISSUED ON 07/02/13
2012-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLTARA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLTARA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLTARA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLTARA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HOLTARA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLTARA (UK) LIMITED
Trademarks
We have not found any records of HOLTARA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLTARA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as HOLTARA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLTARA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLTARA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLTARA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.