ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollistock Limited

Hollistock Limited is an active company incorporated on 29 December 2010 with the registered office located in London, Greater London. Hollistock Limited was registered 15 years ago.
Status
Active
Active since 8 years ago
Company No
07478326
Private limited company
Age
15 years
Incorporated 29 December 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (1 year 1 month ago)
Next confirmation dated 13 December 2025
Was due on 27 December 2025 (28 days ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on 5 Apr 2025 (9 months ago)
Previous address was 2nd Floor 10 Charles Ii Street London SW1Y 4AA England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Swiss • Lives in Switzerland • Born in Dec 1959
Mr Florin Dima
PSC • Swiss • Lives in Switzerland • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.51K
Decreased by £33.76K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.82M
Decreased by £125.06K (-6%)
Total Liabilities
-£1.28M
Decreased by £86.81K (-6%)
Net Assets
£538.39K
Decreased by £38.25K (-7%)
Debt Ratio (%)
70%
Increased by 0.06% (0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 29 Oct 2025
Registered Address Changed
9 Months Ago on 5 Apr 2025
Mr George Mihale Appointed
11 Months Ago on 17 Feb 2025
Jason White Resigned
11 Months Ago on 17 Feb 2025
George Dragos Mihale Resigned
11 Months Ago on 17 Feb 2025
Kingsley Secretaries Limited Resigned
11 Months Ago on 17 Feb 2025
Mr George Dragos Mihale Appointed
11 Months Ago on 17 Feb 2025
Registered Address Changed
11 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Oct 2024
Get Credit Report
Discover Hollistock Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Oct 2025
Registered office address changed from 2nd Floor 10 Charles Ii Street London SW1Y 4AA England to 71-75 Shelton Street London WC2H 9JQ on 5 April 2025
Submitted on 5 Apr 2025
Appointment of Mr George Mihale as a director on 17 February 2025
Submitted on 4 Apr 2025
Termination of appointment of Jason White as a director on 17 February 2025
Submitted on 4 Apr 2025
Termination of appointment of George Dragos Mihale as a director on 17 February 2025
Submitted on 3 Apr 2025
Termination of appointment of Kingsley Secretaries Limited as a secretary on 17 February 2025
Submitted on 3 Apr 2025
Appointment of Mr George Dragos Mihale as a director on 17 February 2025
Submitted on 7 Mar 2025
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 2nd Floor 10 Charles Ii Street London SW1Y 4AA on 7 February 2025
Submitted on 7 Feb 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year