Background WavePink WaveYellow Wave

THE PEBBLE GROUP HOLDCO LIMITED (10697102)

THE PEBBLE GROUP HOLDCO LIMITED (10697102) is an active UK company. incorporated on 29 March 2017. 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.. THE PEBBLE GROUP HOLDCO LIMITED has been registered for 8 years. Current directors include LEE, Christopher, THOMSON, Claire Louise.

Company Number
10697102
Status
active
Type
ltd
Incorporated
29 March 2017
Age
8 years
Address
Broadway House Trafford Wharf Road, Manchester, M17 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, Christopher, THOMSON, Claire Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PEBBLE GROUP HOLDCO LIMITED

THE PEBBLE GROUP HOLDCO LIMITED is an active company incorporated on 29 March 2017 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.. THE PEBBLE GROUP HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10697102

LTD Company

Age

8 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PROJECT AMBER BIDCO LIMITED
From: 29 March 2017To: 5 December 2025
Contact
Address

Broadway House Trafford Wharf Road Trafford Park Manchester, M17 1DD,

Previous Addresses

1 Southampton Street London WC2R 0LR United Kingdom
From: 29 March 2017To: 3 July 2017
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jan 22
Loan Secured
Jan 23
Loan Secured
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEE, Christopher

Active
Southampton Street, LondonWC2R 0LR
Born June 1971
Director
Appointed 29 Mar 2017

THOMSON, Claire Louise

Active
Southampton Street, LondonWC2R 0LR
Born September 1974
Director
Appointed 29 Mar 2017

COLCLOUGH, David James

Resigned
Southampton Street, LondonWC2R 0LR
Born June 1971
Director
Appointed 29 Mar 2017
Resigned 17 Jan 2019

FALCON, Thomas William

Resigned
Southampton Street, LondonWC2R 0LR
Born July 1969
Director
Appointed 29 Mar 2017
Resigned 28 Nov 2019

JACOVOU, Jacovos George

Resigned
Trafford Wharf Road, ManchesterM17 1DD
Born December 1974
Director
Appointed 17 Jan 2019
Resigned 28 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Trafford Wharf Road, ManchesterM17 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2021
Trafford Wharf Road, ManchesterM17 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

54

Resolution
20 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
10 January 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
10 January 2022
MR02Statement that Part/All of Property Released
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
10 February 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 February 2021
MR05Certification of Charge
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
4 December 2019
MAMA
Resolution
4 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Incorporation Company
29 March 2017
NEWINCIncorporation