Background WavePink WaveYellow Wave

CUSTODIAL HOLDINGS (PA) LIMITED (10691888)

CUSTODIAL HOLDINGS (PA) LIMITED (10691888) is an active UK company. incorporated on 27 March 2017. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CUSTODIAL HOLDINGS (PA) LIMITED has been registered for 8 years. Current directors include GORDON, John Stephen, TEMPLETON, Matthew.

Company Number
10691888
Status
active
Type
ltd
Incorporated
27 March 2017
Age
8 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, John Stephen, TEMPLETON, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTODIAL HOLDINGS (PA) LIMITED

CUSTODIAL HOLDINGS (PA) LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CUSTODIAL HOLDINGS (PA) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10691888

LTD Company

Age

8 Years

Incorporated 27 March 2017

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Interserve House Ruscombe Park Twyford Reading RG10 9JU United Kingdom
From: 27 March 2017To: 6 February 2019
Timeline

13 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Share Issue
Aug 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Left
Jan 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Jun 2017

TEMPLETON, Matthew

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1973
Director
Appointed 12 Apr 2019

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 05 Feb 2019
Resigned 29 Jan 2024

RAPLEY, Wendy Lisa, Mrs.

Resigned
Ruscombe Park, ReadingRG10 9JU
Secretary
Appointed 30 Jun 2017
Resigned 30 Nov 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Feb 2019
Resigned 03 Apr 2023

CHRISTIE, Rory William

Resigned
35 Melville Street, EdinburghEH3 7JF
Born October 1958
Director
Appointed 30 Jun 2017
Resigned 12 Apr 2019

FIELD, Christopher Richard

Resigned
Ruscombe Park, ReadingRG10 9JU
Born December 1955
Director
Appointed 30 Jun 2017
Resigned 21 Dec 2018

JONES, Stephen Michael

Resigned
Park Row, LeedsLS1 5AB
Born June 1968
Director
Appointed 27 Mar 2017
Resigned 21 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ruscombe Park, Twyford, ReadingRG10 9JU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 May 2017
Ceased 15 Mar 2019
Ruscombe Park, ReadingRG10 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Termination Director Company
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Change To A Person With Significant Control
21 March 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
6 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Memorandum Articles
9 January 2019
MAMA
Resolution
9 January 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
29 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Incorporation Company
27 March 2017
NEWINCIncorporation