Background WavePink WaveYellow Wave

PASSWORD SERVICES (HOLDINGS) LIMITED (08535133)

PASSWORD SERVICES (HOLDINGS) LIMITED (08535133) is an active UK company. incorporated on 17 May 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PASSWORD SERVICES (HOLDINGS) LIMITED has been registered for 12 years. Current directors include FLANAGAN, Craig, FOLEY, John.

Company Number
08535133
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
Tyco Park Grimshaw Lane, Manchester, M40 2WL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLANAGAN, Craig, FOLEY, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSWORD SERVICES (HOLDINGS) LIMITED

PASSWORD SERVICES (HOLDINGS) LIMITED is an active company incorporated on 17 May 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PASSWORD SERVICES (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08535133

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 February 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Tyco Park Grimshaw Lane Newton Heath Manchester, M40 2WL,

Previous Addresses

Unit H Rylands Business Centre Rylands Lane Elmley Lovett Droitwich Worcestershire WR9 0PT
From: 17 May 2013To: 21 September 2024
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Dec 13
Funding Round
Dec 13
Funding Round
Sept 15
Loan Cleared
Dec 17
Share Issue
May 24
Director Joined
May 24
Funding Round
May 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FLANAGAN, Craig

Active
Grimshaw Lane, ManchesterM40 2WL
Born October 1971
Director
Appointed 05 Aug 2024

FOLEY, John

Active
Grimshaw Lane, ManchesterM40 2WL
Born March 1982
Director
Appointed 20 Feb 2025

ADAMS, Alison Nicola

Resigned
Rylands Lane, DroitwichWR9 0PT
Secretary
Appointed 17 May 2013
Resigned 05 Aug 2024

ADAMS, Alison Nicola

Resigned
Rylands Lane, DroitwichWR9 0PT
Born May 1971
Director
Appointed 17 May 2013
Resigned 05 Aug 2024

ANDERTON, Michael

Resigned
Grimshaw Lane, ManchesterM40 2WL
Born February 1970
Director
Appointed 05 Aug 2024
Resigned 20 Feb 2025

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 17 May 2013
Resigned 17 May 2013

SCHLANKER, Richard

Resigned
Rylands Lane, DroitwichWR9 0PT
Born January 1969
Director
Appointed 17 May 2013
Resigned 05 Aug 2024

TOVEY, Elaine

Resigned
Rylands Lane, DroitwichWR9 0PT
Born August 1969
Director
Appointed 08 May 2024
Resigned 05 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Johnson Controls Building Efficiency Uk Limited

Active
Waterberry Drive, WaterloovillePO7 7YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024

Ms Alison Nicola Adams

Ceased
Rylands Lane, DroitwichWR9 0PT
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2024

Mr Richard Schlanker

Ceased
Rylands Lane, DroitwichWR9 0PT
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
25 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 May 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
7 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 December 2013
SH10Notice of Particulars of Variation
Resolution
10 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Incorporation Company
17 May 2013
NEWINCIncorporation