Background WavePink WaveYellow Wave

COUPLE HOLDCO LIMITED (11042500)

COUPLE HOLDCO LIMITED (11042500) is an active UK company. incorporated on 1 November 2017. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COUPLE HOLDCO LIMITED has been registered for 8 years. Current directors include LENNON, Andrew Patrick James, SABBAGH, Christian, WRIGHT, Michael.

Company Number
11042500
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
353 Buckingham Avenue, Slough, SL1 4PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LENNON, Andrew Patrick James, SABBAGH, Christian, WRIGHT, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUPLE HOLDCO LIMITED

COUPLE HOLDCO LIMITED is an active company incorporated on 1 November 2017 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COUPLE HOLDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11042500

LTD Company

Age

8 Years

Incorporated 1 November 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 4 November 2025 (4 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

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 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

353 Buckingham Avenue Slough, SL1 4PF,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 November 2017To: 16 November 2017
Timeline

51 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Capital Reduction
Jul 18
Director Joined
Jul 18
Share Buyback
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Joined
Sept 19
Funding Round
Dec 19
Director Joined
Mar 20
Director Left
Apr 20
Share Buyback
Sept 20
Share Buyback
Oct 20
Capital Reduction
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Jul 24
Funding Round
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
16
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LENNON, Andrew Patrick James

Active
Buckingham Avenue, SloughSL1 4PF
Born June 1965
Director
Appointed 04 May 2021

SABBAGH, Christian

Active
Avenue Victor Hugo, Paris75116
Born September 1967
Director
Appointed 02 Jul 2024

WRIGHT, Michael

Active
Buckingham Avenue, SloughSL1 4PF
Born May 1965
Director
Appointed 23 Sept 2024

BAINS, David

Resigned
Vine Street, LondonW1J 0AH
Born March 1982
Director
Appointed 21 Feb 2018
Resigned 03 Feb 2021

BENCH, Didier Jean-Louis

Resigned
Buckingham Avenue, SloughSL1 4PF
Born February 1961
Director
Appointed 19 Mar 2019
Resigned 02 Jul 2024

CRUICKSHANK, David James

Resigned
Buckingham Avenue, SloughSL1 4PF
Born November 1975
Director
Appointed 14 Nov 2017
Resigned 23 Sept 2024

EDMANS, Philip James

Resigned
Queen Anne Street, LondonW1G 9JG
Born September 1983
Director
Appointed 04 Oct 2022
Resigned 02 Jul 2024

FRANCIS, Richard Stewart Clement

Resigned
Buckingham Avenue, SloughSL1 4PF
Born October 1969
Director
Appointed 12 Mar 2020
Resigned 28 May 2021

HARPER, John David

Resigned
LondonW1U 3AY
Born February 1972
Director
Appointed 01 Nov 2017
Resigned 15 May 2018

HEALY, Gareth Patrick

Resigned
Mandeville Place, LondonW1U 3AY
Born July 1970
Director
Appointed 08 Nov 2017
Resigned 18 Jun 2018

HEMMERS, Irina Michaela

Resigned
Mandeville Place, LondonW1U 3AY
Born July 1972
Director
Appointed 20 Jul 2018
Resigned 13 Sept 2022

HOLMAN, Andrew Sutherland

Resigned
Vine Street, LondonW1J 0AH
Born June 1981
Director
Appointed 25 Mar 2023
Resigned 02 Jul 2024

HOWDEN, Mark Christopher

Resigned
2 Cornwall Street, BirminghamB3 2DL
Born December 1980
Director
Appointed 03 Feb 2021
Resigned 23 Mar 2023

KELLY, David Thomas

Resigned
Buckingham Avenue, SloughSL1 4PF
Born September 1963
Director
Appointed 15 Feb 2018
Resigned 19 Mar 2019

KELLY, Noel Anthony, Mr.

Resigned
Buckingham Avenue, SloughSL1 4PF
Born July 1968
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2020

KINGSWOOD, Mike

Resigned
Buckingham Avenue, SloughSL1 4PF
Born September 1954
Director
Appointed 14 Nov 2017
Resigned 15 May 2018

LENTON, Cameron James Bozkurt

Resigned
Queen Anne Street, LondonW1G 9JG
Born April 1990
Director
Appointed 14 Jul 2023
Resigned 02 Jul 2024

MORRIS, Neil Geoffrey

Resigned
Buckingham Avenue, SloughSL1 4PF
Born August 1957
Director
Appointed 14 Nov 2017
Resigned 02 Jul 2024

NIGHTINGALE, Saloshnee

Resigned
Mandeville Place, LondonW1U 3AY
Born June 1990
Director
Appointed 15 May 2018
Resigned 14 Jul 2023

Persons with significant control

1

Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Second Filing Of Director Termination With Name
2 August 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Memorandum Articles
8 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 January 2024
RP04CS01RP04CS01
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Cancellation Shares
29 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
14 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 September 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2020
AAAnnual Accounts
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2018
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
29 August 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Capital Cancellation Shares
25 July 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Capital Alter Shares Subdivision
15 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 February 2018
SH10Notice of Particulars of Variation
Resolution
6 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Incorporation Company
1 November 2017
NEWINCIncorporation