Background WavePink WaveYellow Wave

SABRINA HOLDCO LIMITED (10533290)

SABRINA HOLDCO LIMITED (10533290) is an active UK company. incorporated on 20 December 2016. with registered office in Shrewsbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SABRINA HOLDCO LIMITED has been registered for 9 years. Current directors include BAGRI, Sharonjit Kaur, CLARKE, Amanda, JENKINS, David and 2 others.

Company Number
10533290
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
Fitzroy Academy, Shrewsbury, SY5 8PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAGRI, Sharonjit Kaur, CLARKE, Amanda, JENKINS, David, PAGE, Stephen Robert, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRINA HOLDCO LIMITED

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

Status

active

Active since 9 years ago

Company No

10533290

LTD Company

Age

9 Years

Incorporated 20 December 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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Fitzroy Academy Cruckton Shrewsbury, SY5 8PR,

Previous Addresses

C/O Reflexion Care Group Limited Black Birches Hadnall Shrewsbury Shropshire SY4 3DH England
From: 14 December 2017To: 3 September 2021
38 Seymour Street London W1H 7BP United Kingdom
From: 20 December 2016To: 14 December 2017
Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Loan Cleared
Jul 17
Funding Round
Jul 17
Owner Exit
Dec 17
Funding Round
Sept 18
Funding Round
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Share Buyback
Dec 20
Funding Round
Mar 21
Funding Round
Jul 21
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Share Buyback
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
Share Buyback
Dec 23
Owner Exit
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
12
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BAGRI, Sharonjit Kaur

Active
Cruckton, ShrewsburySY5 8PR
Born August 1975
Director
Appointed 02 Oct 2023

CLARKE, Amanda

Active
Cruckton, ShrewsburySY5 8PR
Born December 1978
Director
Appointed 09 Mar 2017

JENKINS, David

Active
Cruckton, ShrewsburySY5 8PR
Born October 1975
Director
Appointed 17 Jul 2025

PAGE, Stephen Robert

Active
Cruckton, ShrewsburySY5 8PR
Born October 1962
Director
Appointed 09 Mar 2017

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 09 Mar 2017

PARKER, Gary

Resigned
Black Birches, ShrewsburySY4 3DH
Secretary
Appointed 09 Mar 2017
Resigned 31 Oct 2020

MORRISON, Rachel

Resigned
Cruckton, ShrewsburySY5 8PR
Born October 1973
Director
Appointed 01 Nov 2020
Resigned 03 Oct 2023

PARKER, Gary

Resigned
Black Birches, ShrewsburySY4 3DH
Born October 1963
Director
Appointed 09 Mar 2017
Resigned 31 Oct 2020

PRICE, Alison Clare

Resigned
Seymour Street, LondonW1H 7BP
Born August 1986
Director
Appointed 20 Dec 2016
Resigned 16 Feb 2017

TAYLOR, Ian Kuan Yew

Resigned
38 Seymour Street, LondonW1H 7BP
Born August 1984
Director
Appointed 16 Feb 2017
Resigned 10 Mar 2017

WATSON, Gregory Duncan

Resigned
Cruckton, ShrewsburySY5 8PR
Born February 1968
Director
Appointed 09 Mar 2017
Resigned 03 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 11 Sept 2024
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Capital Cancellation Shares
19 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 December 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
31 October 2023
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Memorandum Articles
2 August 2022
MAMA
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
2 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2022
MR04Satisfaction of Charge
Resolution
14 March 2022
RESOLUTIONSResolutions
Memorandum Articles
14 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Resolution
2 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 December 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Resolution
11 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Resolution
23 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
22 March 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Incorporation Company
20 December 2016
NEWINCIncorporation