NEXT15 HOLDCO1 LIMITED

Register to unlock more data on OkredoRegister

NEXT15 HOLDCO1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04768344

Incorporation date

18/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2003)
dot icon20/03/2026
Certificate of change of name
dot icon30/01/2026
Certificate of change of name
dot icon29/01/2026
Certificate of change of name
dot icon09/01/2026
Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09
dot icon09/01/2026
Appointment of Mr Samuel Thomas James Knights as a director on 2026-01-09
dot icon28/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon28/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon28/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon28/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon17/07/2025
Termination of appointment of Tanya Whitehouse as a director on 2025-07-16
dot icon12/06/2025
Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon30/05/2025
Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon25/10/2023
Director's details changed for Tanya Brookfield on 2022-05-28
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon18/04/2023
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
dot icon01/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon01/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon01/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon01/11/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon05/09/2022
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
dot icon05/09/2022
Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 2022-09-05
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon08/06/2022
Sub-division of shares on 2022-05-16
dot icon07/06/2022
Change of share class name or designation
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon23/05/2022
Resolutions
dot icon23/05/2022
Memorandum and Articles of Association
dot icon05/05/2022
Appointment of Mr Mark John Sanford as a secretary on 2022-04-30
dot icon05/05/2022
Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30
dot icon02/03/2022
Memorandum and Articles of Association
dot icon02/03/2022
Resolutions
dot icon08/11/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon08/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon08/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon08/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon05/02/2021
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon05/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon05/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon05/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon18/12/2020
Appointment of Ms Emma Louise Wood as a secretary on 2020-12-11
dot icon11/12/2020
Termination of appointment of Nicholas Lee Morrison as a secretary on 2020-12-11
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon24/09/2019
Appointment of Mr Jonathan Andrew Peachey as a director on 2019-09-09
dot icon29/07/2019
Full accounts made up to 2019-01-31
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon15/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon13/05/2019
Termination of appointment of Lucy Diana Lowry as a director on 2019-04-30
dot icon01/11/2018
Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
dot icon15/10/2018
Appointment of Mr Nicholas Lee Morrison as a secretary on 2018-10-01
dot icon26/07/2018
Full accounts made up to 2018-01-31
dot icon18/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon05/10/2017
Registered office address changed from First Floor 172 Drury Lane London WC2B 5QR United Kingdom to 75 Bermondsey Street London SE1 3XF on 2017-10-05
dot icon02/10/2017
Particulars of variation of rights attached to shares
dot icon29/09/2017
Resolutions
dot icon19/09/2017
Notification of Next Fifteen Communications Group Plc as a person with significant control on 2017-09-14
dot icon19/09/2017
Cessation of Edc Communications Limited as a person with significant control on 2017-09-14
dot icon19/09/2017
Current accounting period extended from 2017-12-31 to 2018-01-31
dot icon15/09/2017
Appointment of Tanya Brookfield as a director on 2017-09-14
dot icon15/09/2017
Appointment of Ms Lucy Diana Lowry as a director on 2017-09-14
dot icon15/09/2017
Appointment of Mr Peter Jonathan Harris as a director on 2017-09-14
dot icon15/09/2017
Termination of appointment of Steve Rawlins as a secretary on 2017-09-14
dot icon15/09/2017
Termination of appointment of Martin Semmens as a director on 2017-09-14
dot icon15/09/2017
Termination of appointment of Brett Marchand as a director on 2017-09-14
dot icon15/09/2017
Termination of appointment of Sean Alexander Quinn as a director on 2017-09-14
dot icon15/09/2017
Termination of appointment of Thomas Lynch as a director on 2017-09-14
dot icon15/09/2017
Statement of company's objects
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon07/03/2017
Appointment of Mr Sean Alexander Quinn as a director on 2017-03-03
dot icon06/03/2017
Termination of appointment of Charles Goldman as a director on 2017-03-03
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-07-19
dot icon03/08/2016
Change of share class name or designation
dot icon28/07/2016
Resolutions
dot icon16/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/12/2015
Termination of appointment of Mark Montgomery Collier as a director on 2015-11-18
dot icon23/12/2015
Termination of appointment of John Bartle as a director on 2015-11-18
dot icon07/12/2015
Registered office address changed from 101 New Cavendish Street London W1W 6XH to First Floor 172 Drury Lane London WC2B 5QR on 2015-12-07
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon13/01/2015
Satisfaction of charge 2 in full
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon10/12/2014
Termination of appointment of Paul David Hammersley as a director on 2014-12-02
dot icon28/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Appointment of Mr John Bartle as a director
dot icon22/11/2013
Director's details changed for Mr Brett Marchand on 2013-10-16
dot icon22/11/2013
Director's details changed for Mr Charles Goldman on 2013-10-16
dot icon22/11/2013
Director's details changed for Mr Thomas Lynch on 2013-10-16
dot icon22/11/2013
Director's details changed for Mr Mark Collier on 2013-10-16
dot icon18/11/2013
Director's details changed for Mr Charles Goodman on 2013-10-16
dot icon18/11/2013
Appointment of Mr Thomas Lynch as a director
dot icon18/11/2013
Appointment of Mr Mark Collier as a director
dot icon18/11/2013
Appointment of Mr Steve Rawlins as a secretary
dot icon18/11/2013
Appointment of Mr Brett Marchand as a director
dot icon18/11/2013
Appointment of Mr Charles Goodman as a director
dot icon18/11/2013
Termination of appointment of Sandra Giguère as a secretary
dot icon18/11/2013
Termination of appointment of Steve Rawlins as a director
dot icon18/11/2013
Termination of appointment of Sandra Giguère as a director
dot icon18/11/2013
Termination of appointment of Martin Faucher as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon09/04/2013
Appointment of Steve Rawlins as a director
dot icon09/04/2013
Appointment of Paul Hammersley as a director
dot icon27/02/2013
Termination of appointment of Gregor Angus as a director
dot icon20/12/2012
Termination of appointment of Simon Ellse as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Gregor Angus on 2011-09-01
dot icon23/05/2012
Director's details changed for Martin Faucher on 2009-10-01
dot icon09/05/2012
Appointment of Sandra Giguère as a secretary
dot icon09/05/2012
Appointment of Sandra Giguère as a director
dot icon09/05/2012
Termination of appointment of Kimberley Okell as a director
dot icon09/05/2012
Termination of appointment of Kimberley Okell as a secretary
dot icon11/11/2011
Termination of appointment of Helen Calcraft as a director
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon24/05/2011
Director's details changed for Simon Ellse on 2011-05-24
dot icon24/05/2011
Termination of appointment of Mark Leversedge as a director
dot icon25/11/2010
Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 2010-11-25
dot icon24/11/2010
Registered office address changed from 15 Rathbone Street London W1T 1NB on 2010-11-24
dot icon11/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon07/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon07/06/2010
Director's details changed for Simon Ellse on 2009-10-02
dot icon07/06/2010
Director's details changed for Helen Calcraft on 2009-10-02
dot icon07/06/2010
Director's details changed for Martin Semmens on 2009-10-02
dot icon07/06/2010
Director's details changed for Mark Leversedge on 2009-10-02
dot icon08/03/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2010
Memorandum and Articles of Association
dot icon03/03/2010
Resolutions
dot icon15/06/2009
Conve
dot icon10/06/2009
Return made up to 18/05/09; full list of members
dot icon10/06/2009
Appointment terminated director jeremy miles
dot icon18/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon16/09/2008
Appointment terminated director jean royer
dot icon16/09/2008
Director appointed martin faucher
dot icon09/07/2008
Full accounts made up to 2007-09-30
dot icon22/05/2008
Return made up to 18/05/08; full list of members
dot icon22/05/2008
Director's change of particulars / mark leversedge / 29/08/2007
dot icon31/03/2008
Director appointed gregor angus logged form
dot icon18/10/2007
New director appointed
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon04/07/2007
Return made up to 18/05/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon10/07/2006
Return made up to 18/05/06; full list of members
dot icon10/07/2006
Notice of assignment of name or new name to shares
dot icon21/04/2006
Full accounts made up to 2005-06-30
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New secretary appointed
dot icon04/10/2005
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Notice of assignment of name or new name to shares
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
Notice of resolution removing auditor
dot icon22/08/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon22/08/2005
Director's particulars changed
dot icon22/08/2005
Director's particulars changed
dot icon22/08/2005
Return made up to 18/05/05; full list of members
dot icon02/06/2005
Accounts for a dormant company made up to 2004-05-31
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New secretary appointed;new director appointed
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Registered office changed on 01/07/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon01/07/2004
Ad 01/06/04--------- £ si 510@1=510 £ ic 400/910
dot icon01/07/2004
Ad 01/06/04--------- £ si 399@1=399 £ ic 1/400
dot icon14/06/2004
Return made up to 18/05/04; full list of members
dot icon11/11/2003
Certificate of change of name
dot icon18/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
14/09/2017 - 30/05/2025
250
Peachey, Jonathan Andrew
Director
09/09/2019 - 09/01/2026
79
Knights, Samuel Thomas James
Director
09/01/2026 - Present
45
Calcraft, Helen
Director
01/06/2004 - 31/10/2011
18
OVALSEC LIMITED
Nominee Secretary
18/05/2003 - 01/06/2004
1478

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 NEXT15 HOLDCO1 LIMITED

NEXT15 HOLDCO1 LIMITED is an(a) Active company incorporated on 18/05/2003 with the registered office located at 60 Great Portland Street, London W1W 7RT. There are currently 3 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 NEXT15 HOLDCO1 LIMITED?

toggle

NEXT15 HOLDCO1 LIMITED is currently Active. It was registered on 18/05/2003 .

Where is NEXT15 HOLDCO1 LIMITED located?

toggle

NEXT15 HOLDCO1 LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does NEXT15 HOLDCO1 LIMITED do?

toggle

NEXT15 HOLDCO1 LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for NEXT15 HOLDCO1 LIMITED?

toggle

The latest filing was on 20/03/2026: Certificate of change of name.