Background WavePink WaveYellow Wave

LEAP29 HOLDINGS LIMITED (08756457)

LEAP29 HOLDINGS LIMITED (08756457) is an active UK company. incorporated on 31 October 2013. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEAP29 HOLDINGS LIMITED has been registered for 12 years. Current directors include CUNLIFFE, Mark Raymond, KEELY, Patrick John, WARD, Nathan John.

Company Number
08756457
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
Bolin House Riverside Park, Wilmslow, SK9 1DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUNLIFFE, Mark Raymond, KEELY, Patrick John, WARD, Nathan John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAP29 HOLDINGS LIMITED

LEAP29 HOLDINGS LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEAP29 HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08756457

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

BRENTFERRY LTD
From: 31 October 2013To: 14 April 2014
Contact
Address

Bolin House Riverside Park Bollin Walk Wilmslow, SK9 1DP,

Previous Addresses

4 Oxford Court Manchester M2 3WQ United Kingdom
From: 15 November 2013To: 5 February 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 31 October 2013To: 15 November 2013
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Share Issue
Feb 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Jan 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Apr 19
Director Left
Feb 20
Director Joined
Aug 20
Funding Round
Feb 21
Director Left
Jul 22
Director Joined
Dec 22
Share Buyback
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Share Buyback
Dec 23
Funding Round
Apr 25
Owner Exit
Mar 26
10
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CUNLIFFE, Mark Raymond

Active
Riverside Park, WilmslowSK9 1DP
Born October 1980
Director
Appointed 25 Jul 2022

KEELY, Patrick John

Active
Riverside Park, WilmslowSK9 1DP
Born April 1959
Director
Appointed 31 Oct 2013

WARD, Nathan John

Active
Riverside Park, WilmslowSK9 1DP
Born July 1980
Director
Appointed 24 Jan 2014

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 31 Oct 2013
Resigned 15 Nov 2013

MADELEY, David Phillip

Resigned
Riverside Park, WilmslowSK9 1DP
Born August 1960
Director
Appointed 07 Nov 2017
Resigned 31 Jan 2020

WATSON, Zoe Jane

Resigned
Riverside Park, WilmslowSK9 1DP
Born January 1976
Director
Appointed 24 Jan 2014
Resigned 30 Nov 2014

WELLS, Matthew Donald

Resigned
Riverside Park, WilmslowSK9 1DP
Born May 1978
Director
Appointed 28 Aug 2020
Resigned 04 Jul 2022

WHITE, Andrew

Resigned
Riverside Park, WilmslowSK9 1DP
Born November 1954
Director
Appointed 24 Jan 2014
Resigned 29 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Bollin Walk, WilmslowSK9 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2026

Mr Patrick John Keely

Ceased
Riverside Park, WilmslowSK9 1DP
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

69

Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
22 April 2025
RP04CS01RP04CS01
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
14 December 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
11 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Resolution
16 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Resolution
16 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Capital Cancellation Shares
25 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 May 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 February 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Incorporation Company
31 October 2013
NEWINCIncorporation