Background WavePink WaveYellow Wave

AUGUST UK HOLDCO LIMITED (08002561)

AUGUST UK HOLDCO LIMITED (08002561) is an active UK company. incorporated on 22 March 2012. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AUGUST UK HOLDCO LIMITED has been registered for 14 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
08002561
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
Interface House Interface Business Park, Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUST UK HOLDCO LIMITED

AUGUST UK HOLDCO LIMITED is an active company incorporated on 22 March 2012 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AUGUST UK HOLDCO LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

08002561

LTD Company

Age

14 Years

Incorporated 22 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 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

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon, SN4 8SY,

Previous Addresses

Radnor Street Radnor Street Swindon SN1 3PR
From: 18 April 2013To: 11 February 2015
32 Threadneedle Street London EC2R 8AY United Kingdom
From: 22 March 2012To: 18 April 2013
Timeline

31 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
May 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Loan Secured
Jan 15
Loan Secured
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
May 18
Director Left
Jun 18
Capital Update
Dec 18
Capital Update
Dec 18
Funding Round
Jan 19
Loan Secured
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Mar 24
Director Joined
Mar 24
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARBERIA, Joseph James

Active
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024

DEVITA, Frank E.

Active
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born September 1969
Director
Appointed 13 Nov 2020

BERINGHAUSE, Steven

Resigned
Pleasant Street, AttleboroMA 02703
Born April 1965
Director
Appointed 31 Dec 2015
Resigned 13 Nov 2020

CHARVAT, Hugh

Resigned
Maroon Circle Suite 420, Denver80108
Born August 1965
Director
Appointed 27 Apr 2012
Resigned 30 May 2013

FREVE, Maria Gonzalez

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born May 1974
Director
Appointed 13 Nov 2020
Resigned 01 Mar 2024

KLUMP, Ronald

Resigned
9635 Maroon Circle Suite 420, Colorado
Born January 1961
Director
Appointed 30 May 2013
Resigned 10 Nov 2014

MCCLELLAND, Thomas David Stephen

Resigned
Technology Park, Belfast Road, AntrimBT41 1QS
Born August 1963
Director
Appointed 24 May 2012
Resigned 31 Dec 2015

SOULELES, Thomas

Resigned
9635 Maroon Circle, Suite 420, 80112, Englewood
Born July 1968
Director
Appointed 22 Mar 2012
Resigned 14 Oct 2014

SULLIVAN, Martha Newman

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born January 1957
Director
Appointed 14 Oct 2014
Resigned 19 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
7602 Em Almelo, Almelo

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 07 Apr 2016
Bincknoll Lane, SwindonSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
23 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Legacy
26 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Resolution
3 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Resolution
24 May 2012
RESOLUTIONSResolutions
Legacy
9 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Change Account Reference Date Company Current Shortened
22 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2012
NEWINCIncorporation