Background WavePink WaveYellow Wave

SANCTUM 13 HOLDINGS LTD (10424170)

SANCTUM 13 HOLDINGS LTD (10424170) is an active UK company. incorporated on 12 October 2016. with registered office in Auckley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. SANCTUM 13 HOLDINGS LTD has been registered for 9 years. Current directors include KROGER, Melissa Anne.

Company Number
10424170
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
Unit 9 Hayfield Lane Business Park, Auckley, DN9 3FL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KROGER, Melissa Anne
SIC Codes
64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUM 13 HOLDINGS LTD

SANCTUM 13 HOLDINGS LTD is an active company incorporated on 12 October 2016 with the registered office located in Auckley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. SANCTUM 13 HOLDINGS LTD was registered 9 years ago.(SIC: 64999, 82990)

Status

active

Active since 9 years ago

Company No

10424170

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 January 2026 (4 months ago)
Submitted on 19 January 2026 (4 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Unit 9 Hayfield Lane Business Park Field Lane Auckley, DN9 3FL,

Previous Addresses

, Unit 9 Hayfield Busines Park Field Lane, Auckley, Doncaster, DN9 3FL, United Kingdom
From: 6 July 2017To: 13 October 2020
, Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom
From: 21 February 2017To: 6 July 2017
, Doncaster Business Innovation Centre Ten Pound Walk, Doncaster, DN4 5HX, England
From: 12 October 2016To: 21 February 2017
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 17
Director Left
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 21
Loan Cleared
Feb 23
Loan Secured
Aug 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KROGER, Melissa Anne

Active
Field Lane, AuckleyDN9 3FL
Born December 1981
Director
Appointed 12 Oct 2016

KROGER, Carl Vittorio

Resigned
Field Lane, AuckleyDN9 3FL
Born June 1975
Director
Appointed 01 Apr 2020
Resigned 16 Apr 2021

KROGER, Carl Vittorio

Resigned
Auckley, DoncasterDN9 3FL
Born June 1975
Director
Appointed 31 Oct 2019
Resigned 31 Oct 2019

KROGER, Carl Vittorio

Resigned
Repton Avenue, AshfordTN23 3GP
Born June 1975
Director
Appointed 12 Oct 2016
Resigned 12 Oct 2016

Persons with significant control

1

Hayfield Business Park, AuckleyDN9 3FL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Legacy
21 November 2018
RP04CS01RP04CS01
Legacy
21 November 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Legacy
8 November 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Incorporation Company
12 October 2016
NEWINCIncorporation