HIGH HOUSE HOLDCO LIMITED

Register to unlock more data on OkredoRegister

HIGH HOUSE HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14343533

Incorporation date

07/09/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Capital Tower, 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2023)
dot icon18/11/2025
Memorandum and Articles of Association
dot icon18/11/2025
Resolutions
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/02/2025
Director's details changed for Mr Luke Stephen Tonks on 2025-01-20
dot icon29/11/2024
Second filing of Confirmation Statement dated 2024-09-06
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/09/2024
06/09/24 Statement of Capital gbp 100.00
dot icon24/07/2024
Termination of appointment of Alison Sarah Hargreaves as a director on 2024-06-25
dot icon27/06/2024
Director's details changed for Mr Luke Stephen Tonks on 2024-06-27
dot icon27/06/2024
Director's details changed for Ms Aoife Mccarthy on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr David Gudgin on 2024-06-27
dot icon27/06/2024
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England to Capital Tower 91 Waterloo Road London SE1 8RT on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Oliver David John Sargent on 2024-06-27
dot icon27/06/2024
Change of details for Xenia Venues Ltd as a person with significant control on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr James Matthews on 2024-06-27
dot icon27/06/2024
Director's details changed for Mrs Alison Sarah Hargreaves on 2024-06-27
dot icon28/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon19/02/2024
Termination of appointment of Amba Secretaries Limited as a secretary on 2024-01-31
dot icon26/01/2024
Change of share class name or designation
dot icon26/01/2024
Sub-division of shares on 2024-01-04
dot icon19/01/2024
Memorandum and Articles of Association
dot icon19/01/2024
Resolutions
dot icon09/01/2024
Registration of charge 143435330003, created on 2024-01-04
dot icon05/01/2024
Registration of charge 143435330002, created on 2024-01-04
dot icon04/01/2024
Registration of charge 143435330001, created on 2023-12-15
dot icon29/12/2023
Previous accounting period shortened from 2023-09-30 to 2022-12-31
dot icon21/12/2023
Termination of appointment of Bruce Louis Offergelt as a director on 2023-12-11
dot icon21/12/2023
Appointment of Mr Luke Stephen Tonks as a director on 2023-12-11
dot icon21/12/2023
Appointment of Mrs Alison Sarah Hargreaves as a director on 2023-12-11
dot icon21/12/2023
Appointment of Ms Aoife Mccarthy as a director on 2023-12-11
dot icon21/12/2023
Appointment of Mr James Matthews as a director on 2023-12-11
dot icon21/12/2023
Appointment of Oliver Sargent as a director on 2023-12-11
dot icon19/09/2023
Appointment of Amba Secretaries Limited as a secretary on 2023-09-05
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon10/07/2023
Director's details changed for Mr Neil Duncan Gillis on 2023-07-05
dot icon03/05/2023
Termination of appointment of Paolo Nicola Scalco as a director on 2023-04-06
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBA SECRETARIES LIMITED
Corporate Secretary
05/09/2023 - 31/01/2024
95
Offergelt, Bruce Louis
Director
07/09/2022 - 11/12/2023
40
Gudgin, David
Director
07/09/2022 - Present
107
Gillis, Neil Duncan
Director
07/09/2022 - Present
107
Tonks, Luke Stephen
Director
11/12/2023 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIGH HOUSE HOLDCO LIMITED

HIGH HOUSE HOLDCO LIMITED is an(a) Active company incorporated on 07/09/2022 with the registered office located at Capital Tower, 91 Waterloo Road, London SE1 8RT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIGH HOUSE HOLDCO LIMITED?

toggle

HIGH HOUSE HOLDCO LIMITED is currently Active. It was registered on 07/09/2022 .

Where is HIGH HOUSE HOLDCO LIMITED located?

toggle

HIGH HOUSE HOLDCO LIMITED is registered at Capital Tower, 91 Waterloo Road, London SE1 8RT.

What does HIGH HOUSE HOLDCO LIMITED do?

toggle

HIGH HOUSE HOLDCO LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for HIGH HOUSE HOLDCO LIMITED?

toggle

The latest filing was on 18/11/2025: Memorandum and Articles of Association.