Background WavePink WaveYellow Wave

STANDEVEN HOLDINGS LTD (09169845)

STANDEVEN HOLDINGS LTD (09169845) is an active UK company. incorporated on 11 August 2014. with registered office in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STANDEVEN HOLDINGS LTD has been registered for 11 years. Current directors include HALDERTHAY, Kate Emily, STANDEVEN, David William, STANDEVEN, David Martyn and 3 others.

Company Number
09169845
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
15 Littlethorpe Hill, Liversedge, WF15 8AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALDERTHAY, Kate Emily, STANDEVEN, David William, STANDEVEN, David Martyn, STANDEVEN, Janet Margaret, STANDEVEN, Richard Oliver, STRONG, Phillippa Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDEVEN HOLDINGS LTD

STANDEVEN HOLDINGS LTD is an active company incorporated on 11 August 2014 with the registered office located in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STANDEVEN HOLDINGS LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09169845

LTD Company

Age

11 Years

Incorporated 11 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

AGHOCO 1243 LIMITED
From: 11 August 2014To: 11 March 2016
Contact
Address

15 Littlethorpe Hill Hartshead Liversedge, WF15 8AZ,

Previous Addresses

C/O Helliwell Handscombe Consultants 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ
From: 30 September 2014To: 14 July 2015
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 11 August 2014To: 30 September 2014
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Jul 17
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HALDERTHAY, Kate Emily

Active
6 Almscliffe Drive, LeedsLS17 0HB
Born September 1980
Director
Appointed 05 Apr 2024

STANDEVEN, David William

Active
Bishop Thornton, HarrogateHG3 3JB
Born April 1990
Director
Appointed 05 Apr 2024

STANDEVEN, David Martyn

Active
15 Littlethorpe Hill, LiversedgeWF15 8AZ
Born February 1949
Director
Appointed 15 Sept 2014

STANDEVEN, Janet Margaret

Active
15 Littlethorpe Hill, LiversedgeWF15 8AZ
Born May 1952
Director
Appointed 15 Sept 2014

STANDEVEN, Richard Oliver

Active
High Moor Road, LeedsLS17 0AA
Born November 1987
Director
Appointed 05 Apr 2024

STRONG, Phillippa Jane

Active
Rossett Drive, HarrogateHG2 9NS
Born July 1985
Director
Appointed 05 Apr 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Aug 2014
Resigned 15 Sept 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 11 Aug 2014
Resigned 15 Sept 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 11 Aug 2014
Resigned 15 Sept 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Aug 2014
Resigned 15 Sept 2014

Persons with significant control

2

Mr David Martyn Standeven

Active
Colber Lane, HarrogateHG3 3JB
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Janet Margaret Standeven

Active
Colber Lane, HarrogateHG3 3JB
Born May 1952

Nature of Control

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

Filing History

44

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2014
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Resolution
30 September 2014
RESOLUTIONSResolutions
Incorporation Company
11 August 2014
NEWINCIncorporation