Background WavePink WaveYellow Wave

B26 HOLDINGS LIMITED (10941846)

B26 HOLDINGS LIMITED (10941846) is an active UK company. incorporated on 1 September 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. B26 HOLDINGS LIMITED has been registered for 8 years. Current directors include KNIGHT, Kristofer Colin.

Company Number
10941846
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KNIGHT, Kristofer Colin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B26 HOLDINGS LIMITED

B26 HOLDINGS LIMITED is an active company incorporated on 1 September 2017 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. B26 HOLDINGS LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10941846

LTD Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

INNOVATE TECHNOLOGIES LIMITED
From: 1 September 2017To: 17 January 2019
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

Floor 2, 9 Portland Street Manchester M1 3BE England
From: 28 July 2023To: 17 July 2025
, Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England
From: 4 August 2022To: 28 July 2023
, the Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom
From: 3 March 2020To: 4 August 2022
, Fourth Floor, B26 Alderley Park, Macclesfield, SK10 4TG, United Kingdom
From: 1 September 2017To: 3 March 2020
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Owner Exit
May 25
New Owner
Jun 25
0
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KNIGHT, Kristofer Colin

Active
Hardman Street, ManchesterM3 3HF
Born January 1978
Director
Appointed 23 Jan 2019

COOPER, Robert Scott

Resigned
Lakeside, CheadleSK8 3AX
Born May 1981
Director
Appointed 01 Sept 2017
Resigned 03 Mar 2020

CORNICK, Craig Andrew

Resigned
Lakeside, CheadleSK8 3AX
Born November 1984
Director
Appointed 23 Jan 2019
Resigned 03 Mar 2020

COXHEAD, John

Resigned
Lakeside, CheadleSK8 3AX
Born September 1986
Director
Appointed 23 Jan 2019
Resigned 03 Mar 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Kristofer Colin Knight

Active
Hardman Street, ManchesterM3 3HF
Born January 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2025

Mr Kristofer Colin Knight

Ceased
Lakeside, CheadleSK8 3AX
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 31 Mar 2025

Mr Craig Andrew Cornick

Ceased
Lakeside, CheadleSK8 3AX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2019
Ceased 31 Mar 2020

Mr Robert Scott Cooper

Ceased
Lakeside, CheadleSK8 3AX
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2019
Ceased 31 Mar 2020

Mr Jonathan Edward Coxhead

Ceased
Lakeside, CheadleSK8 3AX
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2019
Ceased 31 Mar 2020

Belvedere Capital Limited (Bvi)

Ceased
Wickhams Cay Ii, TortolaVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2017
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2017
NEWINCIncorporation