Background WavePink WaveYellow Wave

PACHUCA HOLDINGS LIMITED (08225534)

PACHUCA HOLDINGS LIMITED (08225534) is an active UK company. incorporated on 24 September 2012. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PACHUCA HOLDINGS LIMITED has been registered for 13 years. Current directors include JONES, Neil Philip, MUIR, Stephen John Buchanan, SHORNEY, Colin Charles and 2 others.

Company Number
08225534
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
Lamby Industrial Estate, Cardiff, CF3 2EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Neil Philip, MUIR, Stephen John Buchanan, SHORNEY, Colin Charles, SMYTHE, Gary John, TOLEDANO, Ian Pablo Shorney
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACHUCA HOLDINGS LIMITED

PACHUCA HOLDINGS LIMITED is an active company incorporated on 24 September 2012 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PACHUCA HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08225534

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

MANDACO 755 LIMITED
From: 24 September 2012To: 22 February 2013
Contact
Address

Lamby Industrial Estate Mardy Road Cardiff, CF3 2EX,

Previous Addresses

Lamby Industrial Estate Mardy Road Rumney Cardiff CF3 2EX United Kingdom
From: 27 February 2013To: 15 January 2014
C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 24 September 2012To: 27 February 2013
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Director Left
Jun 13
Capital Reduction
Jun 16
Share Buyback
Jun 16
Loan Secured
Nov 16
Director Left
Apr 19
Director Left
Apr 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

JONES, Neil Philip

Active
Mardy Road, CardiffCF3 2EX
Born March 1973
Director
Appointed 11 Apr 2024

MUIR, Stephen John Buchanan

Active
Mardy Road, CardiffCF3 2EX
Born October 1979
Director
Appointed 11 Apr 2024

SHORNEY, Colin Charles

Active
Mardy Road, CardiffCF3 2EX
Born January 1966
Director
Appointed 25 Feb 2013

SMYTHE, Gary John

Active
Mardy Road, CardiffCF3 2EX
Born January 1968
Director
Appointed 11 Apr 2024

TOLEDANO, Ian Pablo Shorney

Active
Mardy Road, CardiffCF3 2EX
Born November 1993
Director
Appointed 11 Apr 2024

COPE, Russell Howard

Resigned
Mardy Road, CardiffCF3 2EX
Secretary
Appointed 15 Sept 2015
Resigned 11 Apr 2024

SHORNEY, Colin Charles

Resigned
Mardy Road, CardiffCF3 2EX
Secretary
Appointed 25 Feb 2013
Resigned 15 Sept 2015

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 24 Sept 2012
Resigned 25 Feb 2013

BERRY, Stephen Richard

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 24 Sept 2012
Resigned 25 Feb 2013

CATLEY, Christopher

Resigned
Mardy Road, CardiffCF3 2EX
Born March 1969
Director
Appointed 25 Feb 2013
Resigned 17 Jun 2013

COPE, Russell Howard

Resigned
Mardy Road, CardiffCF3 2EX
Born July 1958
Director
Appointed 25 Feb 2013
Resigned 11 Apr 2024

DUDLEY, Michael Stanley

Resigned
Mardy Road, CardiffCF3 2EX
Born December 1954
Director
Appointed 25 Feb 2013
Resigned 20 Nov 2020

DUDLEY, Peter Owen

Resigned
Mardy Road, CardiffCF3 2EX
Born September 1960
Director
Appointed 25 Feb 2013
Resigned 20 Nov 2020

WINTERS, Michael

Resigned
Mardy Road, CardiffCF3 2EX
Born December 1950
Director
Appointed 25 Feb 2013
Resigned 18 Apr 2019

WINTERS, Stephen

Resigned
Mardy Road, CardiffCF3 2EX
Born September 1953
Director
Appointed 25 Feb 2013
Resigned 18 Apr 2019

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 24 Sept 2012
Resigned 25 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
Lamby Industrial Estate, CardiffCF3 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Mr Michael Stanley Dudley

Ceased
Mardy Road, CardiffCF3 2EX
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
4 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
8 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2016
SH03Return of Purchase of Own Shares
Resolution
2 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
24 September 2012
NEWINCIncorporation