ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holders Components Limited

Holders Components Limited is an active company incorporated on 21 January 1993 with the registered office located in London, Greater London. Holders Components Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02781890
Private limited company
Age
32 years
Incorporated 21 January 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 November 2024 (9 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
3 Cornwood Close
London
N2 0HP
England
Address changed on 13 Jun 2023 (2 years 2 months ago)
Previous address was 27-28 Eastcastle St Eastcastle Street London W1W 8DH England
Telephone
01896759098
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1972
Director • Certified Accountant • British • Lives in England • Born in Sep 1980
Holders Technology Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opteon Limited
Victoria Margaret Blaisdell and Mehul Shah are mutual people.
Active
Holders Technology Ltd
Victoria Margaret Blaisdell and Mehul Shah are mutual people.
Active
Holders Technology UK Limited
Victoria Margaret Blaisdell and Mehul Shah are mutual people.
Active
Momart Limited
Mehul Shah is a mutual person.
Active
Holders Technology Data Analytics Limited
Victoria Margaret Blaisdell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
11 Days Ago on 27 Aug 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Mehul Shah Resigned
1 Year Ago on 30 Aug 2024
Full Accounts Submitted
1 Year Ago on 9 Aug 2024
Holders Technology Plc (PSC) Details Changed
1 Year 8 Months Ago on 8 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 13 Jun 2023
Full Accounts Submitted
2 Years 3 Months Ago on 8 Jun 2023
Mr Mehul Kamlesh Shah Appointed
2 Years 5 Months Ago on 28 Mar 2023
Paul Kevin Ian Geraghty Resigned
2 Years 5 Months Ago on 28 Mar 2023
Get Credit Report
Discover Holders Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 25 November 2024 with no updates
Submitted on 9 Jan 2025
Termination of appointment of Mehul Shah as a director on 30 August 2024
Submitted on 30 Aug 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 9 Aug 2024
Change of details for Holders Technology Plc as a person with significant control on 8 January 2024
Submitted on 3 Jun 2024
Confirmation statement made on 25 November 2023 with no updates
Submitted on 4 Dec 2023
Registered office address changed from 27-28 Eastcastle St Eastcastle Street London W1W 8DH England to 3 Cornwood Close London N2 0HP on 13 June 2023
Submitted on 13 Jun 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 8 Jun 2023
Registered office address changed from C/O Holders Technology Uk Ltd Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ England to 27-28 Eastcastle St Eastcastle Street London W1W 8DH on 28 March 2023
Submitted on 28 Mar 2023
Termination of appointment of Paul Kevin Ian Geraghty as a director on 28 March 2023
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year