Background WavePink WaveYellow Wave

LYLE JV HOLDINGS LIMITED (10383975)

LYLE JV HOLDINGS LIMITED (10383975) is an active UK company. incorporated on 19 September 2016. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LYLE JV HOLDINGS LIMITED has been registered for 9 years. Current directors include DADEJ, Maksymilian, DUFFY, Jonathan Brazier.

Company Number
10383975
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DADEJ, Maksymilian, DUFFY, Jonathan Brazier
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYLE JV HOLDINGS LIMITED

LYLE JV HOLDINGS LIMITED is an active company incorporated on 19 September 2016 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LYLE JV HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10383975

LTD Company

Age

9 Years

Incorporated 19 September 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 4 January 2026 (2 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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

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

Previous Addresses

18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 17 August 2017To: 31 March 2021
13th Floor, Millbank Tower 12-24 Millbank London SW1P 4QP United Kingdom
From: 19 September 2016To: 17 August 2017
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Capital Update
Jul 17
Owner Exit
Jul 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 31 Mar 2021

DADEJ, Maksymilian

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1987
Director
Appointed 30 Sept 2024

DUFFY, Jonathan Brazier

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1977
Director
Appointed 20 Dec 2022

LOAN, Michael Douglas

Resigned
St Swithin's Lane, LondonEC4N 8AD
Secretary
Appointed 19 Sept 2016
Resigned 17 Aug 2017

TAN, Dominic

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 17 Aug 2017
Resigned 29 Jul 2024

ALTER DOMUS (UK) LIMITED

Resigned
St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 17 Aug 2017
Resigned 31 Mar 2021

SMITH, Karl Ben

Resigned
White Oak Square, SwanleyBR8 7AG
Born June 1977
Director
Appointed 19 Sept 2016
Resigned 06 Jan 2023

TILSTONE, David Paul

Resigned
White Oak Square, SwanleyBR8 7AG
Born June 1969
Director
Appointed 22 Oct 2019
Resigned 26 Sept 2024

ULENS, Alexis Eduardo

Resigned
12-24 Millbank, LondonSW1P 4QP
Born August 1967
Director
Appointed 19 Sept 2016
Resigned 19 Jun 2017

VASUDEV, Partha

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born November 1976
Director
Appointed 19 Jun 2017
Resigned 11 Oct 2019

Persons with significant control

4

2 Active
2 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 30 Nov 2021
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 30 Nov 2021
21-24 Millbank Tower, Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2016
Ceased 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 May 2021
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
13 May 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Legacy
20 December 2019
RPCH01RPCH01
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
12 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
4 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2017
SH19Statement of Capital
Legacy
4 July 2017
CAP-SSCAP-SS
Resolution
4 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2016
NEWINCIncorporation