Background WavePink WaveYellow Wave

OVAL HOLDCO LTD (10830387)

OVAL HOLDCO LTD (10830387) is a liquidation UK company. incorporated on 22 June 2017. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. OVAL HOLDCO LTD has been registered for 8 years. Current directors include MAHONEY, Paul, RAWLINGS, Jonathan Geoffrey, REID, Andrew Graham Scott and 2 others.

Company Number
10830387
Status
liquidation
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
C/O Forvis Mazars Llp, Floor 8,Assembly Building C, Bristol, BS2 0JJ
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MAHONEY, Paul, RAWLINGS, Jonathan Geoffrey, REID, Andrew Graham Scott, WARD, Jamie, WHITTY, John Joseph
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL HOLDCO LTD

OVAL HOLDCO LTD is an liquidation company incorporated on 22 June 2017 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. OVAL HOLDCO LTD was registered 8 years ago.(SIC: 61200)

Status

liquidation

Active since 8 years ago

Company No

10830387

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 2 May 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

C/O Forvis Mazars Llp, Floor 8,Assembly Building C Cheese Lane Bristol, BS2 0JJ,

Previous Addresses

Trimbridge House C/O Gradwell Communications, Ground Floor Trim Street Bath BA1 1HB England
From: 15 May 2023To: 21 July 2025
C/O Gradwell Communications, 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England
From: 19 June 2019To: 15 May 2023
Westpoint James Street West Bath BA1 2DA England
From: 11 July 2017To: 19 June 2019
31 Southampton Row London WC1B 5HJ United Kingdom
From: 22 June 2017To: 11 July 2017
Timeline

44 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Share Issue
Jul 17
Funding Round
Jul 17
Director Joined
Nov 17
New Owner
Jul 18
Director Left
Aug 18
Loan Secured
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jul 19
Funding Round
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Director Left
Apr 20
Owner Exit
Apr 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jan 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Loan Cleared
Jul 25
5
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

SHEFFIELD, Joscelyn

Active
Cheese Lane, BristolBS2 0JJ
Secretary
Appointed 30 Jun 2017

MAHONEY, Paul

Active
Cheese Lane, BristolBS2 0JJ
Born October 1980
Director
Appointed 16 Oct 2019

RAWLINGS, Jonathan Geoffrey

Active
Cheese Lane, BristolBS2 0JJ
Born May 1982
Director
Appointed 07 Mar 2024

REID, Andrew Graham Scott

Active
Cheese Lane, BristolBS2 0JJ
Born March 1994
Director
Appointed 21 Sept 2023

WARD, Jamie

Active
Cheese Lane, BristolBS2 0JJ
Born June 1981
Director
Appointed 27 Feb 2019

WHITTY, John Joseph

Active
Cheese Lane, BristolBS2 0JJ
Born December 1965
Director
Appointed 01 Jun 2022

BILLIMORIA, Zerxis Hoshang

Resigned
C/O Gradwell Communications, Ground Floor, BathBA1 1HB
Born July 1990
Director
Appointed 19 Nov 2022
Resigned 21 Sept 2023

BUTLER, David Thomas

Resigned
James Street West, BathBA1 2DA
Born April 1986
Director
Appointed 16 Oct 2019
Resigned 24 Jun 2021

CAW, Nicholas James Baxter

Resigned
James Street West, BathBA1 2DA
Born June 1972
Director
Appointed 30 Jun 2017
Resigned 18 Feb 2019

CURRY, Simon John

Resigned
James Street West, BathBA1 2DA
Born January 1966
Director
Appointed 27 Feb 2019
Resigned 18 Oct 2022

GRADWELL, Peter John

Resigned
James Street West, BathBA1 2DA
Born August 1979
Director
Appointed 30 Jun 2017
Resigned 26 Mar 2020

HOWLING, Mark

Resigned
James Street West, BathBA1 2DA
Born January 1961
Director
Appointed 01 Oct 2017
Resigned 01 Jun 2022

MARSDEN, Jonathan

Resigned
James Street West, BathBA1 2DA
Born August 1985
Director
Appointed 23 Mar 2021
Resigned 25 Feb 2022

PETERS, Andrew Robert

Resigned
James Street West, BathBA1 2DA
Born July 1961
Director
Appointed 30 Jun 2017
Resigned 11 Jul 2018

PHIPPS, Tom

Resigned
James Street West, BathBA1 2DA
Born August 1973
Director
Appointed 30 Jun 2017
Resigned 16 Oct 2019

SHEFFIELD, Alexander Charles Winter

Resigned
LondonWC1B 5HJ
Born July 1977
Director
Appointed 22 Jun 2017
Resigned 24 Jun 2021

SYMMONDS, Andrew Bryant

Resigned
C/O Gradwell Communications, Ground Floor, BathBA1 1HB
Born May 1970
Director
Appointed 24 Jun 2021
Resigned 10 Jan 2024

YELL, Laura Margaret

Resigned
James Street West, BathBA1 2DA
Born July 1993
Director
Appointed 24 Jun 2021
Resigned 23 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Gradwell

Ceased
James Street West, BathBA1 2DA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 26 Mar 2020
LondonWC1B 5HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Liquidation Voluntary Appointment Of Liquidator
13 August 2025
600600
Resolution
13 August 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
13 August 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 May 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
2 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Resolution
13 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 November 2017
AA01Change of Accounting Reference Date
Resolution
13 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Incorporation Company
22 June 2017
NEWINCIncorporation