ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1510 Holdings Limited

1510 Holdings Limited is an active company incorporated on 11 December 2015 with the registered office located in Daventry, Northamptonshire. 1510 Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09912207
Private limited company
Age
9 years
Incorporated 11 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (9 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Heritage House
1 Vicar Lane
Daventry
Northamptonshire
NN11 4GD
England
Address changed on 17 Oct 2024 (11 months ago)
Previous address was Unit 26 the Icon Innovation Centre Eastern Way Daventry NN11 0QB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Sep 1977
Mrs Alexandra Michelle Hawkins
PSC • British • Lives in England • Born in Sep 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Appropriate Adult Service Limited
Alexandra Michelle Hawkins and Benjamin Edward Hawkins are mutual people.
Active
Singlepoint Calls Limited
Alexandra Michelle Hawkins and Benjamin Edward Hawkins are mutual people.
Active
Atelier Equine Ltd
Alexandra Michelle Hawkins and Benjamin Edward Hawkins are mutual people.
Active
Achieve Mindset Coaching Ltd
Alexandra Michelle Hawkins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £166.78K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£710.65K
Increased by £183.13K (+35%)
Total Liabilities
-£265.44K
Increased by £118.98K (+81%)
Net Assets
£445.21K
Increased by £64.15K (+17%)
Debt Ratio (%)
37%
Increased by 9.59% (+35%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 28 Mar 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Registered Address Changed
11 Months Ago on 17 Oct 2024
Mr Benjamin Edward Hawkins (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Mrs Alexandra Michelle Hawkins (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Mr Benjamin Edward Hawkins Details Changed
11 Months Ago on 1 Oct 2024
Mrs Alexandra Michelle Hawkins Details Changed
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Mrs Alexandra Michelle Hawkins (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Benjamin Edward Hawkins (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover 1510 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Alexandra Michelle Hawkins as a person with significant control on 6 April 2016
Submitted on 20 Jun 2025
Cessation of Benjamin Edward Hawkins as a person with significant control on 6 April 2016
Submitted on 19 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 23 Jan 2025
Director's details changed for Mr Benjamin Edward Hawkins on 1 October 2024
Submitted on 17 Oct 2024
Change of details for Mrs Alexandra Michelle Hawkins as a person with significant control on 1 October 2024
Submitted on 17 Oct 2024
Change of details for Mr Benjamin Edward Hawkins as a person with significant control on 1 October 2024
Submitted on 17 Oct 2024
Director's details changed for Mrs Alexandra Michelle Hawkins on 1 October 2024
Submitted on 17 Oct 2024
Registered office address changed from Unit 26 the Icon Innovation Centre Eastern Way Daventry NN11 0QB England to Heritage House 1 Vicar Lane Daventry Northamptonshire NN11 4GD on 17 October 2024
Submitted on 17 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year