Background WavePink WaveYellow Wave

200 DEGREES HOLDINGS LIMITED (10538723)

200 DEGREES HOLDINGS LIMITED (10538723) is an active UK company. incorporated on 23 December 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 200 DEGREES HOLDINGS LIMITED has been registered for 9 years. Current directors include PRICE, Benedict James.

Company Number
10538723
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRICE, Benedict James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

200 DEGREES HOLDINGS LIMITED

200 DEGREES HOLDINGS LIMITED is an active company incorporated on 23 December 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 200 DEGREES HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10538723

LTD Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Previous Addresses

, Heston House Meadow Lane, Nottingham, NG2 3HE, England
From: 25 January 2019To: 30 October 2024
, Heston House Meadow Lane, Nottingham, Nottinghamshire, NG2 3HQ, England
From: 27 March 2018To: 25 January 2019
, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom
From: 23 December 2016To: 27 March 2018
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
New Owner
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Share Issue
Dec 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Aug 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Mar 23
Loan Secured
May 23
Loan Cleared
Jun 23
Director Left
Oct 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
Funding Round
Jun 25
7
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STEWART, James Henry

Active
Neal Street, LondonWC2H 9QL
Secretary
Appointed 23 Oct 2024

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 23 Oct 2024

CAMPBELL, Paul Adam

Resigned
Meadow Lane, NottinghamNG2 3HE
Born February 1964
Director
Appointed 30 Nov 2021
Resigned 23 Oct 2024

DARBY, Robert Jerome

Resigned
Meadow Lane, NottinghamNG2 3HE
Born June 1973
Director
Appointed 23 Dec 2016
Resigned 23 Oct 2024

FERN, Stephen James

Resigned
Meadow Lane, NottinghamNG2 3HE
Born March 1979
Director
Appointed 02 Sept 2019
Resigned 06 Dec 2024

HART, Jonathan Duncan

Resigned
Meadow Lane, NottinghamNG2 3HE
Born June 1960
Director
Appointed 01 Dec 2017
Resigned 07 Aug 2019

KENNEY, William James

Resigned
Meadow Lane, NottinghamNG2 3HE
Born May 1976
Director
Appointed 30 Nov 2021
Resigned 23 Oct 2024

LAVENDER, Jordan

Resigned
Meadow Lane, NottinghamNG2 3HE
Born October 1993
Director
Appointed 01 Mar 2023
Resigned 23 Oct 2024

QUINN, Michael John

Resigned
Park Row, NottinghamNG1 6GR
Born June 1978
Director
Appointed 30 Nov 2017
Resigned 10 Oct 2023

VINCENT, Thomas William

Resigned
Meadow Lane, NottinghamNG2 3HE
Born April 1973
Director
Appointed 23 Dec 2016
Resigned 23 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Neal Street, LondonWC2H 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Mr Thomas William Vincent

Ceased
Neal Street, LondonWC2H 9QL
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2017
Ceased 23 Oct 2024

Mr Robert Jerome Darby

Ceased
Neal Street, LondonWC2H 9QL
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Group
11 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
22 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
22 October 2025
RP01CS01RP01CS01
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
26 July 2023
CC04CC04
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Memorandum Articles
6 October 2020
MAMA
Resolution
6 October 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
18 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Resolution
22 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 December 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Resolution
7 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 December 2016
NEWINCIncorporation