Background WavePink WaveYellow Wave

PKA TEESREP HOLDING (UK) LIMITED (10264305)

PKA TEESREP HOLDING (UK) LIMITED (10264305) is an active UK company. incorporated on 5 July 2016. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PKA TEESREP HOLDING (UK) LIMITED has been registered for 9 years. Current directors include BURBIDGE, James Edward, FRIEHLING, Morten Eskild, HAMILL, Patrick James and 1 others.

Company Number
10264305
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURBIDGE, James Edward, FRIEHLING, Morten Eskild, HAMILL, Patrick James, JENSEN, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKA TEESREP HOLDING (UK) LIMITED

PKA TEESREP HOLDING (UK) LIMITED is an active company incorporated on 5 July 2016 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PKA TEESREP HOLDING (UK) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10264305

LTD Company

Age

9 Years

Incorporated 5 July 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

PKA ASSAM HOLDING (UK) LTD
From: 5 July 2016To: 8 November 2016
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 24 July 2023To: 15 May 2025
8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 5 July 2016To: 5 August 2019
Timeline

49 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Feb 18
Director Joined
Mar 18
Funding Round
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
31
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 01 May 2025

BURBIDGE, James Edward

Active
White Oak Square, SwanleyBR8 7AG
Born May 1975
Director
Appointed 01 May 2025

FRIEHLING, Morten Eskild

Active
White Oak Square, SwanleyBR8 7AG
Born May 1984
Director
Appointed 17 Jun 2025

HAMILL, Patrick James

Active
White Oak Square, KentBR8 7AG
Born September 1982
Director
Appointed 01 May 2025

JENSEN, David

Active
White Oak Square, SwanleyBR8 7AG
Born August 1974
Director
Appointed 05 Apr 2019

CHESHIRE, Vincent

Resigned
8th Floor, LondonEC4A 4AB
Born October 1967
Director
Appointed 31 Mar 2020
Resigned 10 Oct 2022

DALSAGER, Martin Vering

Resigned
Rosenborggade 1b, Copenhagen
Born May 1980
Director
Appointed 05 Jul 2016
Resigned 08 Feb 2018

FIELDING, Benjamin

Resigned
13th Floor, LondonEC2R 7HJ
Born November 1980
Director
Appointed 10 Oct 2022
Resigned 30 Apr 2025

HANSEN, Kasper

Resigned
5th Floor, LondonEC4A 3AE
Born March 1978
Director
Appointed 08 Feb 2018
Resigned 05 Apr 2019

LAWRENCE, Susan Elizabeth

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1961
Director
Appointed 05 Jul 2016
Resigned 25 Sept 2018

NORTON, Stephen William Spencer

Resigned
8th Floor, LondonEC4A 4AB
Born August 1959
Director
Appointed 26 Jan 2017
Resigned 31 Mar 2020

O'FLAHERTY, David

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born August 1965
Director
Appointed 05 Jul 2016
Resigned 10 Jan 2017

WALLACE, Andrew Paul, Mr.

Resigned
13th Floor, LondonEC2R 7HJ
Born March 1971
Director
Appointed 25 Sept 2018
Resigned 30 Apr 2025

Persons with significant control

1

0 Active
1 Ceased
Tuborg Boulevard 3, Hellerup

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Ceased 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 May 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
6 October 2019
SH01Allotment of Shares
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Allotment Shares
6 May 2019
SH01Allotment of Shares
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Auditors Resignation Company
1 March 2019
AUDAUD
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 November 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 November 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Capital Allotment Shares
6 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Capital Allotment Shares
10 December 2016
SH01Allotment of Shares
Capital Allotment Shares
10 December 2016
SH01Allotment of Shares
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Incorporation Company
5 July 2016
NEWINCIncorporation