Background WavePink WaveYellow Wave

SLINGSBY HOLDINGS LIMITED (06660823)

SLINGSBY HOLDINGS LIMITED (06660823) is an active UK company. incorporated on 30 July 2008. with registered office in North Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SLINGSBY HOLDINGS LIMITED has been registered for 17 years. Current directors include BRIXEY, Mark Jason, GODÉN, Svante, ROBINSON, Christopher and 1 others.

Company Number
06660823
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
Ings Lane, North Yorkshire, YO62 6EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIXEY, Mark Jason, GODÉN, Svante, ROBINSON, Christopher, ÅBERG, Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLINGSBY HOLDINGS LIMITED

SLINGSBY HOLDINGS LIMITED is an active company incorporated on 30 July 2008 with the registered office located in North Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SLINGSBY HOLDINGS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06660823

LTD Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SJP65 LIMITED
From: 30 July 2008To: 9 April 2009
Contact
Address

Ings Lane Kirkbymoorside North Yorkshire, YO62 6EZ,

Previous Addresses

Ings Lane Kirkbymoorside North Yorkshire YO62 5EZ England
From: 30 June 2025To: 1 July 2025
Control Building the Airport Newmarket Road Cambridge CB5 8RX England
From: 4 March 2024To: 30 June 2025
Airport House the Airport Cambridge CB5 8RY
From: 31 July 2014To: 4 March 2024
Airport House Newmarket Road Cambridge Cambridgeshire CB5 8RX England
From: 12 January 2011To: 31 July 2014
the Airport Newmarket Road Cambridge Cambridgeshire CB5 8RX England
From: 12 January 2011To: 12 January 2011
Slingsby Holdings Ltd Ings Lane Kirkbymoorside York Yorkshire YO62 6EZ
From: 30 March 2010To: 12 January 2011
Airport House the Airport Cambridge CB5 8RY United Kingdom
From: 11 February 2010To: 30 March 2010
Ings Lane Kirkbymoorside York North Yorkshire YO62 6EZ
From: 30 July 2008To: 11 February 2010
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 12
Director Left
Oct 13
Director Joined
Jun 15
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BRIXEY, Mark Jason

Active
Kirkbymoorside, North YorkshireYO62 6EZ
Born January 1969
Director
Appointed 26 Sept 2024

GODÉN, Svante

Active
4tr, Stockholm11350
Born October 1977
Director
Appointed 27 Jun 2025

ROBINSON, Christopher

Active
Kirkbymoorside, North YorkshireYO62 6EZ
Born February 1980
Director
Appointed 26 Sept 2024

ÅBERG, Martin

Active
Kirkbymoorside, North YorkshireYO62 6EZ
Born January 1981
Director
Appointed 27 Jun 2025

BARKER, Jonathan David

Resigned
Newmarket Road, CambridgeCB5 8RX
Secretary
Appointed 10 Feb 2010
Resigned 30 May 2012

CLARK, Holly Samantha

Resigned
Beech Road, BroughHU15 1JY
Secretary
Appointed 30 Jul 2008
Resigned 17 Mar 2009

FOGG, Yvonne

Resigned
5 Beck Mill Close, Norton MaltonYO17 9PD
Secretary
Appointed 17 Mar 2009
Resigned 10 Feb 2010

MOYNIHAN, Sarah Jane

Resigned
The Airport, CambridgeCB5 8RX
Secretary
Appointed 30 May 2012
Resigned 27 Jun 2025

BOYD, Steven Mcdougall

Resigned
Newmarket Road, CambridgeCB5 8RX
Born June 1969
Director
Appointed 17 Mar 2009
Resigned 31 Oct 2013

BROADHURST, Martin Tilston

Resigned
Ings Lane, YorkYO62 6EZ
Born August 1953
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2010

BROWN, Stuart Robert Hudson

Resigned
Alderson House, KirkbymoorsideYO62 6NP
Born February 1954
Director
Appointed 17 Mar 2009
Resigned 30 Sept 2010

CLARK, Glen John

Resigned
The Airport, CambridgeCB5 8RY
Born August 1967
Director
Appointed 31 Dec 2009
Resigned 30 Apr 2016

DASTUR, William Charles Mason

Resigned
The Airport, CambridgeCB5 8RY
Born November 1952
Director
Appointed 31 Dec 2009
Resigned 30 Apr 2016

FITZ-GERALD, Stephen John

Resigned
The Airport, CambridgeCB5 8RY
Born September 1957
Director
Appointed 01 Jan 2011
Resigned 09 Jan 2017

FORSHAW, Andrew Robert

Resigned
The Airport, CambridgeCB5 8RX
Born July 1955
Director
Appointed 19 Apr 2022
Resigned 01 Jul 2024

JENNION, Neal Martin

Resigned
The Airport, CambridgeCB5 8RY
Born April 1968
Director
Appointed 18 Nov 2010
Resigned 09 Jan 2017

LATHAM, Alistair Ian Manson

Resigned
Chetel Cottage, KirkellaHU10 7TH
Born November 1971
Director
Appointed 30 Jul 2008
Resigned 17 Mar 2009

MARSHALL, Michael John, Sir

Resigned
The Airport, CambridgeCB5 8RY
Born January 1932
Director
Appointed 31 Dec 2009
Resigned 01 Oct 2016

MARSHALL, Robert David

Resigned
The Airport, CambridgeCB5 8RY
Born July 1962
Director
Appointed 10 Feb 2010
Resigned 15 Jun 2017

MCPHEE, Alistair Dickson

Resigned
The Airport, CambridgeCB5 8RY
Born July 1958
Director
Appointed 15 Jun 2017
Resigned 17 Sept 2020

MORSE, Carl John

Resigned
The Airport, CambridgeCB5 8RX
Born August 1969
Director
Appointed 19 Apr 2022
Resigned 31 Jul 2024

MOYNEHAN, Gary John Scott

Resigned
The Airport, CambridgeCB5 8RY
Born June 1979
Director
Appointed 01 Jun 2015
Resigned 19 Apr 2022

PORTER, Craig

Resigned
The Airport, CambridgeCB5 8RX
Born October 1970
Director
Appointed 01 Jul 2024
Resigned 27 Jun 2025

WINDRED, Philip Graham Jacques

Resigned
Ings Lane, YorkYO62 6EZ
Born July 1966
Director
Appointed 31 Dec 2009
Resigned 03 Nov 2010

Persons with significant control

1

0 Active
1 Ceased
The Airport, CambridgeCB5 8RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jun 2025
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 July 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
17 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 February 2025
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
23 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 January 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement
6 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Statement Of Companys Objects
6 December 2021
CC04CC04
Resolution
6 December 2021
RESOLUTIONSResolutions
Memorandum Articles
6 December 2021
MAMA
Capital Name Of Class Of Shares
2 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Auditors Resignation Company
15 February 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 2009
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
30 March 2009
SASA
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
122122
Resolution
30 March 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Incorporation Company
30 July 2008
NEWINCIncorporation