Background WavePink WaveYellow Wave

HOLDINGS 2018 LIMITED (11147861)

HOLDINGS 2018 LIMITED (11147861) is an active UK company. incorporated on 12 January 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOLDINGS 2018 LIMITED has been registered for 8 years. Current directors include FAWCETT, James Burnett, TAYLOR, Simon Julian.

Company Number
11147861
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
1st Floor, Xyz Building, Manchester, M3 3AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAWCETT, James Burnett, TAYLOR, Simon Julian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDINGS 2018 LIMITED

HOLDINGS 2018 LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOLDINGS 2018 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11147861

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

1st Floor, Xyz Building 2 Hardman Boulevard Manchester, M3 3AQ,

Previous Addresses

Xyz Building Hardman Boulevard Manchester M3 3AQ England
From: 1 March 2019To: 21 January 2026
8 st John Street Manchester M3 4DU United Kingdom
From: 12 January 2018To: 1 March 2019
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 18
Funding Round
Apr 18
Loan Secured
Oct 19
Capital Update
Feb 20
Loan Secured
Feb 20
Funding Round
Feb 20
Capital Update
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Funding Round
Feb 20
Owner Exit
Feb 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Jan 24
Loan Secured
Jan 24
5
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FAWCETT, James Burnett

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born February 1975
Director
Appointed 12 Jan 2018

TAYLOR, Simon Julian

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born October 1965
Director
Appointed 12 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Hardman Boulevard, ManchesterM3 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020

Mr Simon Julian Taylor

Ceased
Hardman Boulevard, ManchesterM3 3AQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Resolution
27 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 February 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Legacy
12 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2020
SH19Statement of Capital
Legacy
12 February 2020
CAP-SSCAP-SS
Resolution
12 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Legacy
11 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2020
SH19Statement of Capital
Legacy
11 February 2020
CAP-SSCAP-SS
Resolution
11 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Incorporation Company
12 January 2018
NEWINCIncorporation