Background WavePink WaveYellow Wave

AH GROUP HOLDINGS (MEGA) LIMITED (11631978)

AH GROUP HOLDINGS (MEGA) LIMITED (11631978) is an active UK company. incorporated on 19 October 2018. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AH GROUP HOLDINGS (MEGA) LIMITED has been registered for 7 years. Current directors include STEPHENSON, Emily, STEPHENSON, Matthew Leonard.

Company Number
11631978
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Airport House, Croydon, CR0 0XZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEPHENSON, Emily, STEPHENSON, Matthew Leonard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AH GROUP HOLDINGS (MEGA) LIMITED

AH GROUP HOLDINGS (MEGA) LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AH GROUP HOLDINGS (MEGA) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11631978

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

CORNERWAYS HOLDINGS LIMITED
From: 8 July 2020To: 12 December 2025
CORNERWAYS HOLDINGS (1) LIMITED
From: 19 October 2018To: 8 July 2020
Contact
Address

Airport House 265 Purley Way Croydon, CR0 0XZ,

Previous Addresses

B S G Valentine Lynton House 7-12 London WC1H 9BQ England
From: 19 October 2018To: 13 September 2024
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Dec 18
Director Joined
May 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

STEPHENSON, Matthew Leonard

Active
265 Purley Way, CroydonCR0 0XZ
Secretary
Appointed 19 Oct 2018

STEPHENSON, Emily

Active
265 Purley Way, CroydonCR0 0XZ
Born February 1989
Director
Appointed 01 May 2021

STEPHENSON, Matthew Leonard

Active
265 Purley Way, CroydonCR0 0XZ
Born April 1990
Director
Appointed 19 Oct 2018

Persons with significant control

1

Mr Matthew Leonard Stephenson

Active
265 Purley Way, CroydonCR0 0XZ
Born April 1990

Nature of Control

Significant influence or control
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Certificate Change Of Name Company
12 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Resolution
8 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Incorporation Company
19 October 2018
NEWINCIncorporation