Background WavePink WaveYellow Wave

VIOLA HOLDCO LIMITED (10953621)

VIOLA HOLDCO LIMITED (10953621) is an active UK company. incorporated on 8 September 2017. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIOLA HOLDCO LIMITED has been registered for 8 years. Current directors include MOORE, Adrian Paul, WILSON, Mark Gerrard.

Company Number
10953621
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
Kennet Park, Thatcham, RG19 4ZA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOORE, Adrian Paul, WILSON, Mark Gerrard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIOLA HOLDCO LIMITED

VIOLA HOLDCO LIMITED is an active company incorporated on 8 September 2017 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIOLA HOLDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10953621

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Kennet Park Gables Way Thatcham, RG19 4ZA,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 8 September 2017To: 17 October 2017
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Share Issue
Oct 17
Funding Round
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jul 19
Director Joined
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Share Buyback
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Funding Round
Aug 20
Share Buyback
Aug 20
Share Buyback
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
12
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MOORE, Adrian Paul

Active
Gables Way, ThatchamRG19 4ZA
Born June 1966
Director
Appointed 12 Oct 2017

WILSON, Mark Gerrard

Active
Gables Way, ThatchamRG19 4ZA
Born March 1974
Director
Appointed 11 Apr 2025

ARUNDEL, Henry Miles

Resigned
Mandeville Place, LondonW1U 3AY
Born December 1987
Director
Appointed 18 Sept 2017
Resigned 23 Jan 2019

BOOTH, Richard James

Resigned
Gables Way, ThatchamRG19 4ZA
Born September 1980
Director
Appointed 02 Mar 2020
Resigned 27 Jul 2023

CAFFYN, Andrew David

Resigned
Gables Way, ThatchamRG19 4ZA
Born March 1964
Director
Appointed 21 Jun 2018
Resigned 27 Jul 2023

DAENEN, Piet Hubert

Resigned
Gables Way, ThatchamRG19 4ZA
Born November 1966
Director
Appointed 11 Mar 2019
Resigned 31 Mar 2020

DIGBY, Peter

Resigned
Gables Way, ThatchamRG19 4ZA
Born January 1958
Director
Appointed 12 Oct 2017
Resigned 27 Jul 2023

GREENWELL, Joe

Resigned
Gables Way, ThatchamRG19 4ZA
Born May 1951
Director
Appointed 20 Nov 2017
Resigned 27 Jul 2023

HARPER, John David

Resigned
LondonW1U 3AY
Born February 1972
Director
Appointed 08 Sept 2017
Resigned 02 Mar 2020

LANE, Stephen John Roger

Resigned
Gables Way, ThatchamRG19 4ZA
Born August 1966
Director
Appointed 12 Oct 2017
Resigned 11 Apr 2025

SHAH, Ravi Nikhil

Resigned
Gables Way, ThatchamRG19 4ZA
Born November 1991
Director
Appointed 23 Jan 2019
Resigned 27 Jul 2023

Persons with significant control

1

8th Floor, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Resolution
25 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 September 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 August 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 May 2021
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 September 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 August 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
25 August 2020
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
25 August 2020
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
5 December 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
27 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 October 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
24 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Incorporation Company
8 September 2017
NEWINCIncorporation