Background WavePink WaveYellow Wave

ONTARIO HOLDING LIMITED (10525811)

ONTARIO HOLDING LIMITED (10525811) is an active UK company. incorporated on 14 December 2016. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ONTARIO HOLDING LIMITED has been registered for 9 years. Current directors include HEBRON, Nigel Patrick, TOAL, Ian John, WALSH, Gordon James.

Company Number
10525811
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
C/O Ontario Holding Limited Gastro Hub, Ash Road South, Wrexham, LL13 9UG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HEBRON, Nigel Patrick, TOAL, Ian John, WALSH, Gordon James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTARIO HOLDING LIMITED

ONTARIO HOLDING LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ONTARIO HOLDING LIMITED was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10525811

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

C/O Ontario Holding Limited Gastro Hub, Ash Road South Wrexham Industrial Estate Wrexham, LL13 9UG,

Previous Addresses

Forum 4, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD United Kingdom
From: 9 April 2019To: 28 April 2025
C/O Aztec Financial Services (Uk) Limited Parkway Whiteley Fareham PO15 7FH United Kingdom
From: 14 December 2016To: 9 April 2019
Timeline

26 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Apr 17
Loan Secured
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Loan Secured
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jun 22
Funding Round
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Share Issue
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
6
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HEBRON, Nigel Patrick

Active
Gastro Hub, Ash Road South, WrexhamLL13 9UG
Born December 1970
Director
Appointed 25 Sept 2023

TOAL, Ian John

Active
Gastro Hub, Ash Road South, WrexhamLL13 9UG
Born October 1966
Director
Appointed 30 Jun 2023

WALSH, Gordon James

Active
Gastro Hub, Ash Road South, WrexhamLL13 9UG
Born April 1977
Director
Appointed 25 Sept 2023

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 14 Dec 2016
Resigned 28 Apr 2025

HARRISON, Paul David

Resigned
Parkway, FarehamPO15 7FH
Born December 1976
Director
Appointed 14 Dec 2016
Resigned 21 Apr 2017

LEGRAIN, Francois Denis Marie

Resigned
C/O Aztec Financial Services (Uk) Limited,, Whiteley, FarehamPO15 7AD
Born December 1966
Director
Appointed 21 Apr 2017
Resigned 30 Mar 2023

LOWE, Stuart Jonathan

Resigned
C/O Aztec Financial Services (Uk) Limited,, Whiteley, FarehamPO15 7AD
Born June 1958
Director
Appointed 13 Oct 2022
Resigned 25 Sept 2023

MORENT, Helmut Franz

Resigned
Parkway, FarehamPO15 7FH
Born August 1955
Director
Appointed 21 Apr 2017
Resigned 23 Aug 2018

THORNTON, Peter William

Resigned
C/O Aztec Financial Services (Uk) Limited,, Whiteley, FarehamPO15 7AD
Born August 1965
Director
Appointed 13 Oct 2022
Resigned 30 Jun 2023

WHITTINGHAM, James Ronald

Resigned
Parkway, FarehamPO15 7FH
Born February 1978
Director
Appointed 14 Dec 2016
Resigned 21 Apr 2017

WOTTON, Alan John

Resigned
C/O Aztec Financial Services (Uk) Limited,, Whiteley, FarehamPO15 7AD
Born March 1972
Director
Appointed 05 Nov 2018
Resigned 25 Sept 2023

Persons with significant control

1

Forum 4, Solent Business Park, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 December 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Capital Name Of Class Of Shares
22 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
22 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Capital Cancellation Shares
12 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Legacy
12 June 2018
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Resolution
29 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 May 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Incorporation Company
14 December 2016
NEWINCIncorporation