Background WavePink WaveYellow Wave

TADLEY HOLDINGS LIMITED (10438262)

TADLEY HOLDINGS LIMITED (10438262) is an active UK company. incorporated on 20 October 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TADLEY HOLDINGS LIMITED has been registered for 9 years. Current directors include GOSLING, Clare Louise, MOUSTAFA, Kareem.

Company Number
10438262
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Manchester Business Park, Manchester, M22 5TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOSLING, Clare Louise, MOUSTAFA, Kareem
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TADLEY HOLDINGS LIMITED

TADLEY HOLDINGS LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TADLEY HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10438262

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Manchester Business Park 3500 Aviator Way Manchester, M22 5TG,

Previous Addresses

The Barn Kestrel Court Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HJ England
From: 1 April 2022To: 31 October 2022
Manchester Business Park 3500 Aviator Way Manchester M22 5TG England
From: 31 March 2022To: 1 April 2022
The Barn, Kestrel Court Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HJ England
From: 22 December 2017To: 31 March 2022
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 20 October 2016To: 22 December 2017
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Funding Round
Jan 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Funding Round
Aug 17
Funding Round
Feb 20
Funding Round
Jan 21
Director Left
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
Funding Round
May 23
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Sept 25
Funding Round
Sept 25
Capital Update
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
8
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOSLING, Clare Louise

Active
3500 Aviator Way, ManchesterM22 5TG
Born May 1973
Director
Appointed 05 Nov 2025

MOUSTAFA, Kareem

Active
3500 Aviator Way, ManchesterM22 5TG
Born September 1986
Director
Appointed 09 Dec 2022

BODDICE, Benjamin James

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born November 1974
Director
Appointed 21 Mar 2022
Resigned 09 Dec 2022

CARTMELL, Paul James

Resigned
Vyne Road, BasingstokeRG24 9HJ
Born November 1958
Director
Appointed 20 Oct 2016
Resigned 31 Dec 2020

COX, Gemma

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born March 1986
Director
Appointed 13 Sept 2024
Resigned 05 Nov 2025

JENSEN, Joanna Terry

Resigned
Vyne Road, BasingstokeRG24 9HJ
Born May 1970
Director
Appointed 20 Oct 2016
Resigned 21 Mar 2022

LEEK, Andrew Mark Alexander

Resigned
Vyne Road, BasingstokeRG24 9HJ
Born March 1975
Director
Appointed 20 Oct 2016
Resigned 21 Mar 2022

MASSIE, Kevin Michael

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born March 1980
Director
Appointed 21 Mar 2022
Resigned 13 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
3500 Aviator Way, ManchesterM22 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022

Mrs Joanna Terry Jensen

Ceased
Vyne Road, BasingstokeRG24 9HJ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
SH20SH20
Legacy
30 September 2025
CAP-SSCAP-SS
Resolution
30 September 2025
RESOLUTIONSResolutions
Legacy
26 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2025
SH19Statement of Capital
Legacy
26 September 2025
CAP-SSCAP-SS
Resolution
26 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
4 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Resolution
29 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 December 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Incorporation Company
20 October 2016
NEWINCIncorporation