Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Holaw (431) Limited
Holaw (431) Limited is an active company incorporated on 12 February 1998 with the registered office located in Redhill, Surrey. Holaw (431) Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
03509015
Private limited company
Age
27 years
Incorporated
12 February 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 February 2025
(9 months ago)
Next confirmation dated
12 February 2026
Due by
26 February 2026
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Holaw (431) Limited
Contact
Update Details
Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
United Kingdom
Address changed on
9 Jan 2024
(1 year 10 months ago)
Previous address was
22 Wadsworth Road Perivale Middlesex UB6 7JD
Companies in RH1 6RW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Adrian Botting
Secretary • Director • British • Lives in England • Born in Nov 1958
William Simon Fattal
Director • British • Lives in UK • Born in Oct 1939
Dan Cohen
Director • French • Lives in England • Born in Oct 1987
Consortium Commercial Developments Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jenga (Building Consultants) Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
W.S.Fattal Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Citylink (Property Investments) Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Invicta Estates Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Jenga(Golf Club Holding)Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Jenga Holdings Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Hawkhurst Golf And Country Club Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Consortium Commercial Developments Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£88.16K
Decreased by £81.97K (-48%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£600.63K
Decreased by £95.94K (-14%)
Total Liabilities
-£3.73M
Decreased by £92.89K (-2%)
Net Assets
-£3.13M
Decreased by £3.06K (0%)
Debt Ratio (%)
621%
Increased by 72.24% (+13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 8 Mar 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 9 Jan 2024
Consortium Commercial Developments Ltd (PSC) Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Mr Dan Cohen Appointed
2 Years 2 Months Ago on 16 Aug 2023
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 20 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 17 Jun 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 6 Jun 2023
Get Alerts
Get Credit Report
Discover Holaw (431) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Mar 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Apr 2024
Confirmation statement made on 12 February 2024 with no updates
Submitted on 23 Feb 2024
Change of details for Consortium Commercial Developments Ltd as a person with significant control on 1 January 2024
Submitted on 10 Jan 2024
Registered office address changed from 22 Wadsworth Road Perivale Middlesex UB6 7JD to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 January 2024
Submitted on 9 Jan 2024
Appointment of Mr Dan Cohen as a director on 16 August 2023
Submitted on 9 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 20 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 17 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs