Background WavePink WaveYellow Wave

BERICOTE GROUP HOLDINGS LIMITED (11440904)

BERICOTE GROUP HOLDINGS LIMITED (11440904) is an active UK company. incorporated on 29 June 2018. with registered office in Warwickshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BERICOTE GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include SAINT, Alexander Carey, SAINT, Richard Carey, SPENCER, Simon Rodney.

Company Number
11440904
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
Yotta House 8 Hamilton Terrace, Warwickshire, CV32 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAINT, Alexander Carey, SAINT, Richard Carey, SPENCER, Simon Rodney
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERICOTE GROUP HOLDINGS LIMITED

BERICOTE GROUP HOLDINGS LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Warwickshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BERICOTE GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11440904

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Yotta House 8 Hamilton Terrace Leamington Spa Warwickshire, CV32 4LY,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Director Joined
Sept 20
Director Left
Nov 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Director Left
Oct 24
Capital Reduction
Nov 24
Share Buyback
Dec 24
Director Left
Jan 25
Director Joined
Apr 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SAINT, Alexander Carey

Active
8 Hamilton Terrace, WarwickshireCV32 4LY
Born June 1994
Director
Appointed 10 Apr 2025

SAINT, Richard Carey

Active
8 Hamilton Terrace, WarwickshireCV32 4LY
Born January 1965
Director
Appointed 29 Jun 2018

SPENCER, Simon Rodney

Active
8 Hamilton Terrace, WarwickshireCV32 4LY
Born August 1967
Director
Appointed 29 Jun 2018

MAHER, Jonathan Nicholas

Resigned
8 Hamilton Terrace, WarwickshireCV32 4LY
Born February 1977
Director
Appointed 29 Jun 2018
Resigned 10 Nov 2023

PETTIT, Lee

Resigned
8 Hamilton Terrace, WarwickshireCV32 4LY
Born December 1961
Director
Appointed 29 Jun 2018
Resigned 18 Oct 2024

RIDOUT, Piers

Resigned
8 Hamilton Terrace, WarwickshireCV32 4LY
Born December 1976
Director
Appointed 10 Sept 2020
Resigned 31 Dec 2024

Persons with significant control

1

Mr Richard Carey Saint

Active
8 Hamilton Terrace, WarwickshireCV32 4LY
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
26 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 September 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Capital Return Purchase Own Shares
2 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 November 2024
SH06Cancellation of Shares
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Accounts With Accounts Type Group
10 February 2024
AAAnnual Accounts
Capital Cancellation Shares
11 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 December 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Resolution
27 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2018
NEWINCIncorporation