Background WavePink WaveYellow Wave

LDF GROUP HOLDCO LIMITED (08736995)

LDF GROUP HOLDCO LIMITED (08736995) is an active UK company. incorporated on 17 October 2013. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LDF GROUP HOLDCO LIMITED has been registered for 12 years. Current directors include BANKS, Douglas, BERRY, Kevin, DAVIES, Thomas Andrew and 2 others.

Company Number
08736995
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
Second Floor, Hq Offices, Chester, CH1 2NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BANKS, Douglas, BERRY, Kevin, DAVIES, Thomas Andrew, HAKKAK, Andre, OTTE, Thomas
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDF GROUP HOLDCO LIMITED

LDF GROUP HOLDCO LIMITED is an active company incorporated on 17 October 2013 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LDF GROUP HOLDCO LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08736995

LTD Company

Age

12 Years

Incorporated 17 October 2013

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MARBLE HOLDCO LIMITED
From: 17 October 2013To: 20 February 2014
Contact
Address

Second Floor, Hq Offices 58 Nicholas Street Chester, CH1 2NP,

Previous Addresses

Dee House St David's Park Ewloe Flintshire CH5 3XF
From: 28 January 2014To: 27 July 2021
One Connaught Place London W2 2ET United Kingdom
From: 17 October 2013To: 28 January 2014
Timeline

53 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Share Issue
Dec 13
Funding Round
Dec 14
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Aug 16
Director Joined
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Jul 18
Funding Round
Jul 18
Owner Exit
Oct 18
Capital Update
Dec 18
Funding Round
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Director Left
Sept 19
Funding Round
Sept 19
Director Left
Oct 19
Funding Round
Nov 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Apr 23
22
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

RUTHERFORD, Ross Samuel

Active
58 Nicholas Street, ChesterCH1 2NP
Secretary
Appointed 14 Aug 2019

BANKS, Douglas

Active
58 Nicholas Street, ChesterCH1 2NP
Born April 1969
Director
Appointed 26 Apr 2022

BERRY, Kevin

Active
58 Nicholas Street, ChesterCH1 2NP
Born August 1991
Director
Appointed 11 Mar 2022

DAVIES, Thomas Andrew

Active
58 Nicholas Street, ChesterCH1 2NP
Born May 1971
Director
Appointed 29 Nov 2013

HAKKAK, Andre

Active
130 Wood Street, LondonEC2V 6DL
Born January 1973
Director
Appointed 28 Jun 2018

OTTE, Thomas

Active
130 Wood Street, LondonEC2V 6DL
Born May 1955
Director
Appointed 28 Jun 2018

ALDERSON, Peter Stuart

Resigned
St David's Park, EwloeCH5 3XF
Born February 1959
Director
Appointed 29 Nov 2013
Resigned 31 Jul 2019

APPLEWHITE, Katherine Jane

Resigned
St David's Park, EwloeCH5 3XF
Born February 1980
Director
Appointed 29 Nov 2013
Resigned 06 Sept 2019

BRERETON, Philip Michael

Resigned
St David's Park, EwloeCH5 3XF
Born April 1976
Director
Appointed 29 Nov 2013
Resigned 22 May 2020

CORCORAN, Raymond Anthony

Resigned
St David's Park, EwloeCH5 3XF
Born August 1971
Director
Appointed 13 Jun 2016
Resigned 18 Jun 2020

D'AMMASSA, Carl Mark

Resigned
St David's Park, EwloeCH5 3XF
Born October 1973
Director
Appointed 25 Jul 2019
Resigned 04 Mar 2020

FELTON, James

Resigned
58 Nicholas Street, ChesterCH1 2NP
Born November 1990
Director
Appointed 26 Jun 2020
Resigned 25 Apr 2022

GADSBY, Andrew

Resigned
58 Nicholas Street, ChesterCH1 2NP
Born July 1966
Director
Appointed 26 Jun 2020
Resigned 18 Nov 2021

HEELEY, Christopher, Mr.

Resigned
St David's Park, EwloeCH5 3XF
Born October 1978
Director
Appointed 29 Nov 2013
Resigned 29 Jun 2020

MCDOUGALL, Richard James

Resigned
St David's Park, EwloeCH5 3XF
Born January 1980
Director
Appointed 17 Oct 2013
Resigned 28 Jun 2018

MOZAFFARIAN, Darius Joseph

Resigned
130 Wood Street, LondonEC2V 6DL
Born June 1977
Director
Appointed 28 Jun 2018
Resigned 06 Jan 2020

RICHARDSON, Caroline

Resigned
St David's Park, EwloeCH5 3XF
Born August 1974
Director
Appointed 26 Jun 2020
Resigned 29 Sept 2020

ROSS, Allan Warren

Resigned
St David's Park, EwloeCH5 3XF
Born September 1961
Director
Appointed 17 Nov 2015
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
130 Wood Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2018
Connaught Place, LondonW2 2ET

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
29 August 2023
AAMDAAMD
Accounts Amended With Accounts Type Group
25 August 2023
AAMDAAMD
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
17 May 2019
AAAnnual Accounts
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 December 2018
SH19Statement of Capital
Legacy
14 December 2018
SH20SH20
Legacy
14 December 2018
CAP-SSCAP-SS
Resolution
14 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Resolution
20 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
26 July 2017
AAMDAAMD
Auditors Resignation Company
15 March 2017
AUDAUD
Accounts With Accounts Type Group
11 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 August 2016
SH10Notice of Particulars of Variation
Resolution
21 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Resolution
19 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
20 December 2013
RESOLUTIONSResolutions
Resolution
12 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2013
NEWINCIncorporation