Background WavePink WaveYellow Wave

ONSIGHT HOLDCO LIMITED (10342871)

ONSIGHT HOLDCO LIMITED (10342871) is an active UK company. incorporated on 23 August 2016. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONSIGHT HOLDCO LIMITED has been registered for 9 years. Current directors include LACHS, Benjamin Sam.

Company Number
10342871
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LACHS, Benjamin Sam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONSIGHT HOLDCO LIMITED

ONSIGHT HOLDCO LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONSIGHT HOLDCO LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10342871

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

WELLCROWN CORPORATE LIMITED
From: 23 August 2016To: 8 September 2016
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 7 September 2016To: 18 September 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 23 August 2016To: 7 September 2016
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Nov 18
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 12 Nov 2025

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 23 Aug 2016
Resigned 07 Sept 2016

WORRALL, Richard Charles Thomas

Resigned
George Street, ManchesterM25 9WS
Born November 1965
Director
Appointed 07 Sept 2016
Resigned 12 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Daniella Ruth Berkeley

Active
Salford, ManchesterM7 4JE
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2016

Mrs Martina Hammelburger

Active
George Street, ManchesterM25 9WS
Born February 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Sept 2016
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016
Ceased 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Resolution
8 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Incorporation Company
23 August 2016
NEWINCIncorporation