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
Holyoake Court Limited
Holyoake Court Limited is an active company incorporated on 23 August 2005 with the registered office located in London, Greater London. Holyoake Court Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
18 years ago
Company No
05543421
Private limited company
Age
20 years
Incorporated
23 August 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 August 2025
(22 days ago)
Next confirmation dated
22 August 2026
Due by
5 September 2026
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
25 Mar
⟶
24 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
24 March 2026
Due by
24 December 2026
(1 year 3 months remaining)
Learn more about Holyoake Court Limited
Contact
Address
8a Holyoake Court
Bryan Road
London
SE16 5HJ
England
Address changed on
12 Aug 2025
(1 month ago)
Previous address was
8C Bryan Road London SE16 5HJ England
Companies in SE16 5HJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Andrew Nicholas Gough
Director • Secretary • Consultant • British • Lives in England • Born in Jan 1968
Valerie Harvey
Director • Retired • British • Lives in UK • Born in May 1944
Mr Janno Talu
Director • Accounts Assistant • British • Lives in England • Born in Sep 1979
Gordon Dewar
Director • Retired • British • Lives in Thailand • Born in Jan 1962
Mr Joshua Victor Brown
Director • Management Consultant • British • Lives in England • Born in Oct 1988
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
Andrew Gough Ltd
Andrew Nicholas Gough is a mutual person.
Active
Le Gallery Ltd
Mr Janno Talu is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Mar 2024
For period
24 Mar
⟶
24 Mar 2024
Traded for
12 months
Cash in Bank
£927
Increased by £2 (0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.67K
Increased by £77 (+1%)
Total Liabilities
-£13.58K
Same as previous period
Net Assets
£1.08K
Increased by £77 (+8%)
Debt Ratio (%)
93%
Decreased by 0.49% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Days Ago on 9 Sep 2025
Confirmation Submitted
21 Days Ago on 23 Aug 2025
Registered Address Changed
1 Month Ago on 12 Aug 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Gordon Dewar Details Changed
1 Year Ago on 20 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 12 Months Ago on 19 Sep 2023
Confirmation Submitted
2 Years Ago on 22 Aug 2023
Get Alerts
Get Credit Report
Discover Holyoake Court 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 24 March 2025
Submitted on 9 Sep 2025
Confirmation statement made on 22 August 2025 with no updates
Submitted on 23 Aug 2025
Registered office address changed from 8C Bryan Road London SE16 5HJ England to 8a Holyoake Court Bryan Road London SE16 5HJ on 12 August 2025
Submitted on 12 Aug 2025
Total exemption full accounts made up to 24 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 22 Aug 2024
Director's details changed for Gordon Dewar on 20 August 2024
Submitted on 22 Aug 2024
Registered office address changed from 8a Holyoake Court Bryan Road London SE16 5HJ England to 8C Bryan Road London SE16 5HJ on 14 March 2024
Submitted on 14 Mar 2024
Registered office address changed from 8C Bryan Road London SE16 5HJ England to 8a Holyoake Court Bryan Road London SE16 5HJ on 29 January 2024
Submitted on 29 Jan 2024
Total exemption full accounts made up to 24 March 2023
Submitted on 19 Sep 2023
Confirmation statement made on 22 August 2023 with no updates
Submitted on 22 Aug 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