Background WavePink WaveYellow Wave

SQUAB HOLDING LIMITED (08239127)

SQUAB HOLDING LIMITED (08239127) is an active UK company. incorporated on 3 October 2012. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SQUAB HOLDING LIMITED has been registered for 13 years. Current directors include EVANS, Emlyn Thomas, EVANS, Leslie Gareth.

Company Number
08239127
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
Squab Hall Harbury Lane, Leamington Spa, CV33 9QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Emlyn Thomas, EVANS, Leslie Gareth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUAB HOLDING LIMITED

SQUAB HOLDING LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SQUAB HOLDING LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08239127

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CCWP123 HOLDING LIMITED
From: 3 October 2012To: 3 December 2012
Contact
Address

Squab Hall Harbury Lane Bishops Tachbrook Leamington Spa, CV33 9QB,

Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Funding Round
Sept 15
Loan Secured
Feb 16
Owner Exit
Jan 18
Director Left
Jan 18
Funding Round
Aug 20
Director Joined
Aug 22
Share Issue
Nov 24
New Owner
Jun 25
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Secretary
Appointed 03 Oct 2012

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979
Director
Appointed 03 Oct 2012

EVANS, Leslie Gareth

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1961
Director
Appointed 01 Aug 2022

EVANS, James Keith Gwion

Resigned
Harbury Lane, Leamington SpaCV33 9QB
Born November 1934
Director
Appointed 03 Oct 2012
Resigned 16 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Leslie Gareth Evans

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2025

Mr James Keith Gwion Evans

Ceased
Harbury Lane, Leamington SpaCV33 9QB
Born November 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mr Emlyn Thomas Evans

Active
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979

Nature of Control

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

Filing History

52

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 May 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Resolution
25 September 2015
RESOLUTIONSResolutions
Memorandum Articles
22 September 2015
MAMA
Resolution
4 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Resolution
13 May 2013
RESOLUTIONSResolutions
Resolution
24 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 October 2012
NEWINCIncorporation