ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Malcolm Hollis Holdings Limited

Malcolm Hollis Holdings Limited is an active company incorporated on 15 July 1997 with the registered office located in London, City of London. Malcolm Hollis Holdings Limited was registered 28 years ago.
Status
Active
Active since 9 years ago
Company No
03403755
Private limited company
Age
28 years
Incorporated 15 July 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (1 month ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
3rd Floor 138 Cheapside
London
EC2V 6BJ
United Kingdom
Address changed on 28 Feb 2025 (6 months ago)
Previous address was Battersea Studios 80-82 Silverthorne Road London SW8 3HE
Telephone
02076229555
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Oct 1965
Director • British • Lives in UK • Born in Aug 1963
Director • Chartered Surveyor • English • Lives in England • Born in Oct 1968
Director • British • Lives in UK • Born in Oct 1962
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Malcolm Hollis (Services) Limited
Ian Michael Thompson, , and 2 more are mutual people.
Active
The Brooks Court Management Company Limited
Ian Michael Thompson and John Gordon Stewart Woodman are mutual people.
Active
Hollis Global Limited
Ian Michael Thompson, Andrew John Hay, and 1 more are mutual people.
Active
Hollis Group Limited
Ian Michael Thompson, Andrew John Hay, and 1 more are mutual people.
Active
44 Courtfield Gardens Management Limited
Ian Michael Thompson is a mutual person.
Active
Kirtling Properties Limited
Ian Michael Thompson and John Gordon Stewart Woodman are mutual people.
Active
Longwood Sporting Society Limited
John Gordon Stewart Woodman is a mutual person.
Active
Hollis Global Trust Company Limited
Philip Alexander Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£269.2K
Increased by £8.68K (+3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£293.17K
Increased by £8.68K (+3%)
Total Liabilities
-£36.55K
Increased by £899 (+3%)
Net Assets
£256.62K
Increased by £7.78K (+3%)
Debt Ratio (%)
12%
Decreased by 0.06% (-1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Aug 2025
Philip Alexander Brown Resigned
3 Months Ago on 1 Jun 2025
John Gordon Stewart Woodman Resigned
3 Months Ago on 1 Jun 2025
Allan Digby Flower Appointed
3 Months Ago on 1 Jun 2025
Andrew John Hay Appointed
3 Months Ago on 1 Jun 2025
Hollis Global Limited (PSC) Details Changed
6 Months Ago on 28 Feb 2025
Registered Address Changed
6 Months Ago on 28 Feb 2025
Small Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 28 Jul 2024
Small Accounts Submitted
1 Year 8 Months Ago on 4 Jan 2024
Get Credit Report
Discover Malcolm Hollis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 July 2025 with updates
Submitted on 6 Aug 2025
Termination of appointment of John Gordon Stewart Woodman as a director on 1 June 2025
Submitted on 11 Jun 2025
Termination of appointment of Philip Alexander Brown as a director on 1 June 2025
Submitted on 11 Jun 2025
Appointment of Andrew John Hay as a director on 1 June 2025
Submitted on 11 Jun 2025
Appointment of Allan Digby Flower as a director on 1 June 2025
Submitted on 11 Jun 2025
Registered office address changed from Battersea Studios 80-82 Silverthorne Road London SW8 3HE to 3rd Floor 138 Cheapside London EC2V 6BJ on 28 February 2025
Submitted on 28 Feb 2025
Change of details for Hollis Global Limited as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Accounts for a small company made up to 30 April 2024
Submitted on 17 Dec 2024
Confirmation statement made on 15 July 2024 with no updates
Submitted on 28 Jul 2024
Accounts for a small company made up to 30 April 2023
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year