Background WavePink WaveYellow Wave

WANDLE HOLDCO LIMITED (10893722)

WANDLE HOLDCO LIMITED (10893722) is an active UK company. incorporated on 1 August 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.. WANDLE HOLDCO LIMITED has been registered for 8 years. Current directors include BERKELEY, Andrew Spencer, SMULOVITCH, Martin Jonathan.

Company Number
10893722
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERKELEY, Andrew Spencer, SMULOVITCH, Martin Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDLE HOLDCO LIMITED

WANDLE HOLDCO LIMITED is an active company incorporated on 1 August 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.. WANDLE HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10893722

LTD Company

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 24/3

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 June 2026
Period: 1 April 2024 - 24 March 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 1 August 2017To: 2 November 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Dec 17
Owner Exit
Oct 20
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 01 Aug 2017

SMULOVITCH, Martin Jonathan

Active
George Street, ManchesterM25 9WS
Born February 1981
Director
Appointed 01 Aug 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2025
1st Floor Rico House, PrestwichM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 25 Mar 2025
1 Hallswellle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 25 Mar 2025
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 01 Aug 2017
40 Blackfriars Street, ManchesterM3 2EG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 December 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
1 August 2017
NEWINCIncorporation