Background WavePink WaveYellow Wave

PX UK HOLDCO3 LIMITED (10079234)

PX UK HOLDCO3 LIMITED (10079234) is an active UK company. incorporated on 22 March 2016. with registered office in Thornaby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PX UK HOLDCO3 LIMITED has been registered for 10 years. Current directors include CORREIA, Luis Pais, HOLMES, Geoffrey Robert, PICOTTE, Christopher James, Mr..

Company Number
10079234
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORREIA, Luis Pais, HOLMES, Geoffrey Robert, PICOTTE, Christopher James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PX UK HOLDCO3 LIMITED

PX UK HOLDCO3 LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Thornaby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PX UK HOLDCO3 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10079234

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF United Kingdom
From: 7 March 2017To: 12 December 2025
Aztec Financial Services (Uk) Limited Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH
From: 27 April 2016To: 7 March 2017
17 Connaught Place London W2 2ES United Kingdom
From: 22 March 2016To: 27 April 2016
Timeline

23 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Jun 21
Owner Exit
May 22
Owner Exit
May 22
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PX APPOINTMENTS LIMITED

Active
Teesdale Business Park, ThornabyTS17 6EX
Corporate secretary
Appointed 03 Mar 2017

CORREIA, Luis Pais

Active
Teesdale Business Park, ThornabyTS17 6EX
Born July 1963
Director
Appointed 31 Mar 2016

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 01 Jul 2019

PICOTTE, Christopher James, Mr.

Active
Teesdale Business Park, ThornabyTS17 6EX
Born February 1970
Director
Appointed 31 Mar 2016

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, FarehamPO15 7FH
Corporate secretary
Appointed 04 Apr 2016
Resigned 03 Mar 2017

CLIFFORD, Ian

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born November 1968
Director
Appointed 31 Mar 2016
Resigned 30 Sept 2017

HARRISON, Paul David

Resigned
Connaught Place, LondonW2 2ES
Born December 1976
Director
Appointed 22 Mar 2016
Resigned 03 Mar 2017

KENRICK, Mark William

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born December 1958
Director
Appointed 01 Oct 2017
Resigned 21 Jun 2019

POTTER, James Granville

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born August 1980
Director
Appointed 03 Mar 2017
Resigned 27 Apr 2021

SWORD, Graeme David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born June 1968
Director
Appointed 03 Mar 2017
Resigned 27 Apr 2021

WHITTINGHAM, James Ronald

Resigned
Connaught Place, LondonW2 2ES
Born February 1978
Director
Appointed 22 Mar 2016
Resigned 03 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
Westpoint Road, Stockton-On-TeesTS17 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2022
Ceased 20 Apr 2022
Westpoint Road, Stockton-On-TeesTS17 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Resolution
8 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 April 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Incorporation Company
22 March 2016
NEWINCIncorporation