About

Registered Number: 05805599
Date of Incorporation: 04/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY

 

Established in 2006, Hollaroo Ltd has its registered office in Maidenhead, Berkshire. This business has 4 directors listed as Eagles, Jeremy John, Fordham, Hugh Edward Philip, Kelly Batt, Kirstie, Ward, Sarah Anne. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLES, Jeremy John 28 September 2016 - 1
FORDHAM, Hugh Edward Philip 21 July 2009 - 1
KELLY BATT, Kirstie 20 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Sarah Anne 04 May 2006 21 July 2009 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 07 May 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
AA - Annual Accounts 26 February 2018
PSC01 - N/A 12 July 2017
CS01 - N/A 27 June 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 21 March 2017
AP01 - Appointment of director 16 December 2016
RESOLUTIONS - N/A 14 October 2016
RESOLUTIONS - N/A 14 October 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
SH01 - Return of Allotment of shares 29 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 10 June 2013
SH01 - Return of Allotment of shares 09 January 2013
CERTNM - Change of name certificate 22 October 2012
RESOLUTIONS - N/A 09 October 2012
CONNOT - N/A 02 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
AA - Annual Accounts 02 September 2009
225 - Change of Accounting Reference Date 29 July 2009
RESOLUTIONS - N/A 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
CERTNM - Change of name certificate 23 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.