ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holtara (UK) Limited

Holtara (UK) Limited is an active company incorporated on 19 December 2012 with the registered office located in London, City of London. Holtara (UK) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08336055
Private limited company
Age
13 years
Incorporated 19 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (11 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 31 Dec31 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
4th Floor, 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 18 Nov 2024 (1 year 1 month ago)
Previous address was 6th Floor, 125 London Wall London EC2Y 5AS England
Telephone
02034633200
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1970
Director • British • Lives in England • Born in Jun 1969
Apex Consolidation Entity Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apex Corporate Trustees (UK) Limited
Stephen George Geddes is a mutual person.
Active
Apex Corporate And Business Services UK Limited
Stephen George Geddes is a mutual person.
Active
Apex Group Trustee Company (UK) Limited
Stephen George Geddes is a mutual person.
Active
Apex Group Fiduciary Services (UK) Limited
Stephen George Geddes is a mutual person.
Active
Apex Group Hold Co (UK) Limited
Stephen George Geddes is a mutual person.
Active
Apex Ventures Fund Services Limited
Stephen George Geddes is a mutual person.
Active
Apex Unitas Limited
Stephen George Geddes is a mutual person.
Active
Apex Group Secretaries (UK) Limited
Stephen George Geddes is a mutual person.
Active
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
£8.26K
Increased by £6.49K (+367%)
Turnover
£744.67K
Decreased by £489.43K (-40%)
Employees
Unreported
Same as previous period
Total Assets
£1.27M
Decreased by £824.43K (-39%)
Total Liabilities
-£5.05M
Increased by £930.91K (+23%)
Net Assets
-£3.78M
Decreased by £1.76M (+87%)
Debt Ratio (%)
398%
Increased by 201.18% (+102%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Nov 2025
Mr Stephen George Geddes Appointed
9 Months Ago on 31 Mar 2025
Odi Lahav Resigned
9 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 19 Feb 2025
Emma Louise Bickerstaffe Resigned
1 Year 1 Month Ago on 29 Nov 2024
Mr Andrew Pitts Tucker Details Changed
1 Year 1 Month Ago on 18 Nov 2024
Apex Consolidation Entity Ltd (PSC) Details Changed
1 Year 1 Month Ago on 18 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Nov 2024
William James Chignell Resigned
1 Year 3 Months Ago on 30 Sep 2024
Get Credit Report
Discover Holtara (UK) 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 24 Nov 2025
Appointment of Mr Stephen George Geddes as a director on 31 March 2025
Submitted on 11 Apr 2025
Termination of appointment of Odi Lahav as a director on 31 March 2025
Submitted on 11 Apr 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 19 Feb 2025
Director's details changed for Mr Andrew Pitts Tucker on 18 November 2024
Submitted on 19 Feb 2025
Termination of appointment of Emma Louise Bickerstaffe as a director on 29 November 2024
Submitted on 29 Nov 2024
Change of details for Apex Consolidation Entity Ltd as a person with significant control on 18 November 2024
Submitted on 22 Nov 2024
Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
Submitted on 18 Nov 2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
Submitted on 18 Nov 2024
Termination of appointment of William James Chignell as a director on 30 September 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year