Background WavePink WaveYellow Wave

PSSF BRADY HOLDCO (UK) LIMITED (10934427)

PSSF BRADY HOLDCO (UK) LIMITED (10934427) is an active UK company. incorporated on 29 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.. PSSF BRADY HOLDCO (UK) LIMITED has been registered for 8 years. Current directors include BATTACHARJEE, Tarun, Mr., WESTERMANN, Philipp.

Company Number
10934427
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
One, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATTACHARJEE, Tarun, Mr., WESTERMANN, Philipp
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSSF BRADY HOLDCO (UK) LIMITED

PSSF BRADY HOLDCO (UK) LIMITED is an active company incorporated on 29 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.. PSSF BRADY HOLDCO (UK) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10934427

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 27 May 2024 - 1 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

One St. Peters Square Manchester, M2 3DE,

Previous Addresses

65 Grosvenor Street London W1K 3JH England
From: 2 March 2021To: 15 May 2024
49 Berkeley Square 2nd Floor London W1J 5AZ England
From: 29 August 2017To: 2 March 2021
4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 29 August 2017To: 29 August 2017
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Jan 18
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jun 20
Funding Round
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Sept 22
Funding Round
Mar 23
Capital Update
Apr 26
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BATTACHARJEE, Tarun, Mr.

Active
St. Peters Square, ManchesterM2 3DE
Born January 1990
Director
Appointed 07 Jun 2022

WESTERMANN, Philipp

Active
St. Peters Square, ManchesterM2 3DE
Born October 1973
Director
Appointed 29 Aug 2017

CLINGAN, John William, Mr.

Resigned
Grosvenor Street, LondonW1K 3JH
Born April 1979
Director
Appointed 29 Aug 2017
Resigned 07 Jun 2022

Persons with significant control

1

Mr John Timothy Morris

Active
20th Floor, Stamford06901
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

50

Legacy
9 April 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 April 2026
SH19Statement of Capital
Legacy
9 April 2026
CAP-SSCAP-SS
Resolution
9 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 December 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 December 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Resolution
20 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Resolution
26 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Resolution
20 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Resolution
25 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Incorporation Company
29 August 2017
NEWINCIncorporation