Holt Architecture Limited LONDON


Holt Architecture started in year 2015 as Private Limited Company with registration number 09471445. The Holt Architecture company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Unit 313 Edinburgh House. Postal code: SE11 5DP.

There is a single director in the firm at the moment - Jonathan H., appointed on 4 March 2015. In addition, a secretary was appointed - Emma H., appointed on 4 March 2015. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Holt Architecture Limited Address / Contact

Office Address Unit 313 Edinburgh House
Office Address2 170 Kennington Lane
Town London
Post code SE11 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09471445
Date of Incorporation Wed, 4th Mar 2015
Industry Architectural activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Emma H.

Position: Secretary

Appointed: 04 March 2015

Jonathan H.

Position: Director

Appointed: 04 March 2015

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Jonathan H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Emma H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma H.

Notified on 1 June 2020
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 223       
Balance Sheet
Cash Bank In Hand24 492       
Cash Bank On Hand24 49266 931174 725150 249249 533339 041354 301292 352
Current Assets59 771107 003178 256246 979301 538416 947504 107333 787
Debtors35 27940 0723 53196 73052 00577 906149 80641 435
Net Assets Liabilities7 2238 01649 585138 681207 028288 139332 541307 742
Net Assets Liabilities Including Pension Asset Liability7 223       
Other Debtors1 5091 2443 53119 0499 71432 80328 03432 172
Property Plant Equipment9 8906 7737 7307 37317 76716 00511 103 
Tangible Fixed Assets9 890       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve7 123       
Shareholder Funds7 223       
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2966 65311 44717 35523 93431 14137 76531 165
Average Number Employees During Period 1234433
Creditors60 460104 405134 932114 270108 901141 772180 56030 660
Creditors Due Within One Year60 460       
Increase From Depreciation Charge For Year Property Plant Equipment 3 3574 7945 9086 5797 2076 6243 248
Net Current Assets Liabilities-6892 59843 324132 709192 637275 175323 547303 127
Number Shares Allotted100       
Other Creditors35 51679 89482 67150 90254 63076 72381 2674 575
Other Taxation Social Security Payable24 15124 51149 05162 45054 19060 24840 17312 718
Par Value Share1       
Property Plant Equipment Gross Cost13 18613 42619 17724 72841 70147 14648 868 
Provisions For Liabilities Balance Sheet Subtotal1 9781 3551 4691 4013 3763 0412 1091 538
Provisions For Liabilities Charges1 978       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions13 186       
Tangible Fixed Assets Cost Or Valuation13 186       
Tangible Fixed Assets Depreciation3 296       
Tangible Fixed Assets Depreciation Charged In Period3 296       
Total Additions Including From Business Combinations Property Plant Equipment 2405 7515 55116 9735 4451 722 
Total Assets Less Current Liabilities9 2019 37151 054140 082210 404291 180334 650309 280
Trade Creditors Trade Payables793 3 213918814 80159 12013 367
Trade Debtors Trade Receivables33 77038 828 77 68142 29145 103121 7729 263
Future Minimum Lease Payments Under Non-cancellable Operating Leases     6 3436 343 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sat, 4th Mar 2023
filed on: 19th, March 2023
Free Download (4 pages)

Company search