Background WavePink WaveYellow Wave

ASPIDISTRA HOLDINGS LIMITED (10198125)

ASPIDISTRA HOLDINGS LIMITED (10198125) is an active UK company. incorporated on 25 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ASPIDISTRA HOLDINGS LIMITED has been registered for 9 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
10198125
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIDISTRA HOLDINGS LIMITED

ASPIDISTRA HOLDINGS LIMITED is an active company incorporated on 25 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ASPIDISTRA HOLDINGS LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10198125

LTD Company

Age

9 Years

Incorporated 25 May 2016

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

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 19 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

Unit 1, Coombe Works Derby Road Kingsbridge TQ7 1JL United Kingdom
From: 25 May 2016To: 17 April 2025
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Funding Round
Aug 16
Funding Round
Jan 17
Director Left
Dec 19
Director Joined
Oct 20
New Owner
Dec 20
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Jun 23
Owner Exit
Jun 23
Share Issue
Jul 23
Director Joined
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 07 Oct 2024

DOREY, Karen Elisabeth

Resigned
Derby Road, KingsbridgeTQ7 1JL
Secretary
Appointed 25 May 2016
Resigned 07 Oct 2024

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

BOOKER, Timothy John

Resigned
Derby Road, KingsbridgeTQ7 1JL
Born June 1980
Director
Appointed 26 May 2016
Resigned 09 Dec 2019

DOREY, Karen Elisabeth

Resigned
Derby Road, KingsbridgeTQ7 1JL
Born September 1961
Director
Appointed 25 May 2016
Resigned 07 Oct 2024

DOREY, Paul Hayward

Resigned
Derby Road, KingsbridgeTQ7 1JL
Born June 1961
Director
Appointed 25 May 2016
Resigned 07 Oct 2024

GRAFTON, Mark

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 07 Oct 2024
Resigned 14 Jul 2025

HAMMOND, Lisa

Resigned
Derby Road, KingsbridgeTQ7 1JL
Born January 1966
Director
Appointed 08 Aug 2024
Resigned 07 Oct 2024

HAMMOND, Lisa

Resigned
Derby Road, KingsbridgeTQ7 1JL
Born January 1966
Director
Appointed 30 Oct 2020
Resigned 18 Aug 2021

Persons with significant control

7

1 Active
6 Ceased
Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Northville Rd, KingsbridgeTQ7 1AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 2023
Ceased 07 Oct 2024

Mr Paul Hayward Dorey

Ceased
Derby Road, KingsbridgeTQ7 1JL
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2023
Ceased 07 Oct 2024

Mrs Karen Elisabeth Dorey

Ceased
Derby Road, KingsbridgeTQ7 1JL
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2023
Ceased 07 Oct 2024

Ms Lisa Margaret Hammond

Ceased
Derby Road, KingsbridgeTQ7 1JL
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 19 Aug 2021

Paul Hayward Dorey

Ceased
Derby Road, KingsbridgeTQ7 1JL
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 15 Jun 2023

Mrs Karen Elisabeth Dorey

Ceased
Derby Road, KingsbridgeTQ7 1JL
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
22 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 August 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Resolution
14 August 2023
RESOLUTIONSResolutions
Resolution
3 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 July 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
3 July 2023
RESOLUTIONSResolutions
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Resolution
4 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Resolution
14 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Incorporation Company
25 May 2016
NEWINCIncorporation