Background WavePink WaveYellow Wave

SPT PLEDGECO LIMITED (11375107)

SPT PLEDGECO LIMITED (11375107) is an active UK company. incorporated on 22 May 2018. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPT PLEDGECO LIMITED has been registered for 7 years. Current directors include HOLFORD, Andrew, Dr.

Company Number
11375107
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
Building F Cambridge Road, Royston, SG8 6HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLFORD, Andrew, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPT PLEDGECO LIMITED

SPT PLEDGECO LIMITED is an active company incorporated on 22 May 2018 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPT PLEDGECO LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11375107

LTD Company

Age

7 Years

Incorporated 22 May 2018

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

MP PLEDGECO LIMITED
From: 22 May 2018To: 8 September 2018
Contact
Address

Building F Cambridge Road Melbourn Royston, SG8 6HB,

Previous Addresses

Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE United Kingdom
From: 18 June 2019To: 29 November 2023
1 Duchess Street Ground Floor, Suite 2 London W1W 6AN United Kingdom
From: 22 May 2018To: 18 June 2019
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Funding Round
Oct 18
Share Issue
Nov 18
Funding Round
Apr 19
Loan Secured
Nov 19
Funding Round
Sept 20
Loan Secured
Jan 21
Funding Round
Sept 21
Funding Round
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Funding Round
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HOLFORD, Andrew, Dr

Active
Cambridge Road, RoystonSG8 6HB
Born May 1970
Director
Appointed 16 Dec 2024

BURRELL, Ian David

Resigned
Cambridge Road, MelbournSG8 6HB
Born August 1975
Director
Appointed 09 Jun 2023
Resigned 16 Dec 2024

ELHAFED, Morad

Resigned
Duchess Street, LondonW1W 6AN
Born October 1981
Director
Appointed 22 May 2018
Resigned 06 Sept 2018

FELDMAN, Jesse Ross

Resigned
Cambridge Road, RoystonSG8 6EE
Born March 1977
Director
Appointed 06 Sept 2018
Resigned 31 Aug 2022

NEWBLE, David Allan

Resigned
Cambridge Road, RoystonSG8 6HB
Born January 1971
Director
Appointed 31 Aug 2022
Resigned 08 Jul 2024

PRICE, Richard Duncan

Resigned
Cambridge Road, RoystonSG8 6EE
Born March 1963
Director
Appointed 31 Aug 2022
Resigned 09 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Melbourn Science Park, HertsSG8 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Memorandum Articles
5 December 2024
MAMA
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 July 2021
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Resolution
6 March 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 February 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
2 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Resolution
8 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2018
NEWINCIncorporation