Background WavePink WaveYellow Wave

ARDMAIR BAY HOLDINGS LIMITED (11010404)

ARDMAIR BAY HOLDINGS LIMITED (11010404) is an active UK company. incorporated on 12 October 2017. with registered office in Lowestoft. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARDMAIR BAY HOLDINGS LIMITED has been registered for 8 years. Current directors include DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard.

Company Number
11010404
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
Columbus Buildings, Lowestoft, NR32 1BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDMAIR BAY HOLDINGS LIMITED

ARDMAIR BAY HOLDINGS LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Lowestoft. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARDMAIR BAY HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11010404

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

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

Columbus Buildings Waveney Road Lowestoft, NR32 1BN,

Previous Addresses

Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England
From: 2 March 2022To: 18 October 2022
Pinsent Masons Llp Pinsent Masons Llp 1 Park Row Leeds England LS1 5AB England
From: 2 March 2022To: 2 March 2022
4th Floor 65 Curzon Street London W1J 8PE United Kingdom
From: 17 November 2020To: 2 March 2022
2nd Floor 14-16 Bruton Place London W1J 6LX United Kingdom
From: 12 October 2017To: 17 November 2020
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Nov 17
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Dec 19
Funding Round
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Mar 22
Owner Exit
Apr 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 23
Director Left
May 24
Funding Round
May 24
Director Joined
Dec 24
Director Left
Feb 25
Funding Round
Sept 25
Loan Secured
Oct 25
Funding Round
Dec 25
Director Joined
Feb 26
Director Left
Mar 26
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Oct 2022

DOBBIE, Fraser Robert

Active
Waveney Road, LowestoftNR32 1BN
Born November 1986
Director
Appointed 27 Jan 2022

LANG, Joanna Marion

Active
Prime Four Business Park, KingswellsAB15 8PU
Born September 1978
Director
Appointed 30 Jan 2026

TALMO, Gitte Gard

Active
Waveney Road, LowestoftNR32 1BN
Born July 1972
Director
Appointed 02 Dec 2024

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 14 May 2019
Resigned 27 Sept 2019

LEDINGHAM CHALMERS LLP

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 15 Nov 2017
Resigned 14 May 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Sept 2019
Resigned 04 Oct 2022

BRADFORD, James

Resigned
Waveney Road, LowestoftNR32 1BN
Born March 1956
Director
Appointed 02 Nov 2023
Resigned 16 Mar 2026

GORDON, Matthew James

Resigned
Waveney Road, LowestoftNR32 1BN
Born April 1976
Director
Appointed 27 Jan 2022
Resigned 13 Feb 2025

HANNA, Holt William John

Resigned
14-16 Bruton Place, LondonW1J 6LX
Born July 1977
Director
Appointed 12 Oct 2017
Resigned 29 Jan 2019

HOLDEN, Alan

Resigned
Queens Road, AberdeenAB15 4ZT
Born September 1972
Director
Appointed 27 Jan 2022
Resigned 02 May 2024

JONES, Wil

Resigned
65 Curzon Street, LondonW1J 8PE
Born December 1986
Director
Appointed 12 Oct 2017
Resigned 28 Jan 2022

LOWRY, Steven

Resigned
65 Curzon Street, LondonW1J 8PE
Born November 1972
Director
Appointed 12 Oct 2017
Resigned 28 Jan 2022

O'HARA, Andrew Neil

Resigned
65 Curzon Street, LondonW1J 8PE
Born March 1966
Director
Appointed 29 Jan 2019
Resigned 28 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Feb 2022
65 Curzon Street, LondonW1J 8PE

Nature of Control

Significant influence or control
Notified 12 Oct 2017
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 May 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 May 2024
RP04CS01RP04CS01
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
21 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 October 2020
RP04SH01RP04SH01
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 October 2019
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
23 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 May 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
28 November 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Incorporation Company
12 October 2017
NEWINCIncorporation