Background WavePink WaveYellow Wave

NOOK AND KEY HOLDINGS SPV 1 LIMITED (10937275)

NOOK AND KEY HOLDINGS SPV 1 LIMITED (10937275) is an active UK company. incorporated on 30 August 2017. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOOK AND KEY HOLDINGS SPV 1 LIMITED has been registered for 8 years. Current directors include HAMPSON, Michael James, SMETHURST, Simon James.

Company Number
10937275
Status
active
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
The Lodge, Wilmslow, SK9 1RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMPSON, Michael James, SMETHURST, Simon James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOOK AND KEY HOLDINGS SPV 1 LIMITED

NOOK AND KEY HOLDINGS SPV 1 LIMITED is an active company incorporated on 30 August 2017 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOOK AND KEY HOLDINGS SPV 1 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10937275

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

The Lodge Alderley Road Wilmslow, SK9 1RA,

Previous Addresses

Links Resource Centre 21 Cromwell Road Eccles Greater Manchester M30 0QT
From: 18 March 2019To: 18 August 2020
C/O Insite Construction Nw Limited, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom
From: 30 August 2017To: 18 March 2019
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Funding Round
Mar 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Owner Exit
Oct 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Dec 22
Loan Secured
Dec 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAMPSON, Michael James

Active
21 Cromwell Road, ManchesterM30 0QT
Born April 1982
Director
Appointed 30 Aug 2017

SMETHURST, Simon James

Active
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 10 Jun 2020

GARDNER, Ross David

Resigned
21 Cromwell Road, ManchesterM30 0QT
Born August 1981
Director
Appointed 30 Aug 2017
Resigned 04 Feb 2020

PENDER, Stuart Macpherson

Resigned
Alderley Road, WilmslowSK9 1RA
Born June 1965
Director
Appointed 08 Mar 2019
Resigned 03 Mar 2020

SMETHURST, Simon James

Resigned
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 08 Mar 2019
Resigned 03 Mar 2020

Persons with significant control

1

0 Active
1 Ceased
24 Hood Street, Manchester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 November 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2019
AA01Change of Accounting Reference Date
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Incorporation Company
30 August 2017
NEWINCIncorporation