Background WavePink WaveYellow Wave

AHL HOLDINGS 1 LIMITED (11630120)

AHL HOLDINGS 1 LIMITED (11630120) is an active UK company. incorporated on 18 October 2018. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. AHL HOLDINGS 1 LIMITED has been registered for 7 years. Current directors include COCKBURN, Ayyab, COCKBURN, Martin James Stuart.

Company Number
11630120
Status
active
Type
ltd
Incorporated
18 October 2018
Age
7 years
Address
Unit 4 106 High Street, Birmingham, B17 9NJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COCKBURN, Ayyab, COCKBURN, Martin James Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHL HOLDINGS 1 LIMITED

AHL HOLDINGS 1 LIMITED is an active company incorporated on 18 October 2018 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AHL HOLDINGS 1 LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11630120

LTD Company

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 29/12

Overdue

13 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2023 - 31 December 2023(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 15 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ANTSER HOLDINGS LIMITED
From: 16 April 2019To: 24 November 2023
HC 1310 LIMITED
From: 19 October 2018To: 16 April 2019
HC 1301 LIMITED
From: 18 October 2018To: 19 October 2018
Contact
Address

Unit 4 106 High Street Harborne Birmingham, B17 9NJ,

Previous Addresses

Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 10 December 2018To: 14 December 2023
Abberley View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD United Kingdom
From: 18 October 2018To: 10 December 2018
Timeline

35 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Owner Exit
Sept 20
Loan Secured
Oct 20
Owner Exit
Dec 20
Director Joined
Jan 21
Loan Cleared
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Capital Reduction
Oct 21
Funding Round
Oct 21
Share Buyback
Nov 21
Director Joined
May 22
Director Left
May 22
Funding Round
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Loan Secured
Sept 22
Owner Exit
Nov 22
Director Left
Dec 22
Director Left
Mar 23
Capital Update
Mar 23
Share Issue
Apr 23
Capital Update
Sept 23
Funding Round
Nov 23
Capital Update
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
13
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COCKBURN, Ayyab

Active
106 High Street, BirminghamB17 9NJ
Born April 1977
Director
Appointed 14 Jan 2021

COCKBURN, Martin James Stuart

Active
106 High Street, BirminghamB17 9NJ
Born January 1950
Director
Appointed 18 Oct 2018

BYRNE, Laurence Michael

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born February 1973
Director
Appointed 08 Jan 2019
Resigned 17 Jan 2020

DOONER, Richard Andrew

Resigned
Vicarage Road, BirminghamB15 3ES
Born May 1979
Director
Appointed 13 Dec 2019
Resigned 16 Nov 2023

HOLDER, Nicholas

Resigned
Bull Street, BirminghamB4 6AF
Born September 1974
Director
Appointed 24 Mar 2022
Resigned 20 Mar 2023

HORTON, Thomas

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born March 1983
Director
Appointed 14 Sept 2021
Resigned 24 Mar 2022

PICKUP, Andrew Miles

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born March 1973
Director
Appointed 14 Sept 2021
Resigned 01 Nov 2022

Persons with significant control

7

1 Active
6 Ceased
106 High Street, BirminghamB17 9NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023
Vicarage Road, BirminghamB15 3ES

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
Ceased 15 Nov 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2021
Ceased 31 Aug 2022

Mr Martin James Stuart Cockburn

Ceased
4 Vicarage Road, BirminghamB15 3ES
Born January 1950

Nature of Control

Voting rights 50 to 75 percent
Notified 14 Sept 2021
Ceased 31 Aug 2022
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2020
Ceased 31 Aug 2022
4 Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2019
Ceased 07 Sept 2020

Mr Martin James Stuart Cockburn

Ceased
4 Vicarage Road, BirminghamB15 3ES
Born January 1950

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

104

Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 November 2023
SH19Statement of Capital
Legacy
14 November 2023
SH20SH20
Legacy
14 November 2023
CAP-SSCAP-SS
Resolution
14 November 2023
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
13 November 2023
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
29 September 2023
SH19Statement of Capital
Legacy
29 September 2023
SH20SH20
Legacy
29 September 2023
CAP-SSCAP-SS
Resolution
29 September 2023
RESOLUTIONSResolutions
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Part Both With Charge Number
25 July 2023
MR05Certification of Charge
Capital Alter Shares Subdivision
11 April 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
11 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 April 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
30 March 2023
SH19Statement of Capital
Legacy
30 March 2023
SH20SH20
Legacy
30 March 2023
CAP-SSCAP-SS
Resolution
30 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
8 November 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Capital Cancellation Shares
6 October 2021
SH06Cancellation of Shares
Resolution
4 October 2021
RESOLUTIONSResolutions
Resolution
4 October 2021
RESOLUTIONSResolutions
Resolution
4 October 2021
RESOLUTIONSResolutions
Memorandum Articles
4 October 2021
MAMA
Capital Name Of Class Of Shares
1 October 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
9 September 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 December 2020
AA01Change of Accounting Reference Date
Memorandum Articles
9 October 2020
MAMA
Resolution
9 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
3 March 2020
RP04SH01RP04SH01
Resolution
11 February 2020
RESOLUTIONSResolutions
Resolution
10 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 February 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Resolution
16 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Resolution
19 October 2018
RESOLUTIONSResolutions
Incorporation Company
18 October 2018
NEWINCIncorporation