Background WavePink WaveYellow Wave

GATOR HOLDCO (UK) LTD (11829967)

GATOR HOLDCO (UK) LTD (11829967) is an active UK company. incorporated on 15 February 2019. with registered office in Fradley Park. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. GATOR HOLDCO (UK) LTD has been registered for 7 years. Current directors include DEBOLD, Brad, REDDY, Telukutla Venkata Nasara.

Company Number
11829967
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
DEBOLD, Brad, REDDY, Telukutla Venkata Nasara
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATOR HOLDCO (UK) LTD

GATOR HOLDCO (UK) LTD is an active company incorporated on 15 February 2019 with the registered office located in Fradley Park. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. GATOR HOLDCO (UK) LTD was registered 7 years ago.(SIC: 99000)

Status

active

Active since 7 years ago

Company No

11829967

LTD Company

Age

7 Years

Incorporated 15 February 2019

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 5 December 2025 (3 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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
From: 9 April 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 2 August 2019To: 9 April 2021
160 Aldersgate St London EC1A 4HT United Kingdom
From: 15 February 2019To: 2 August 2019
Timeline

29 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
May 19
Director Joined
May 19
Funding Round
May 19
Funding Round
Aug 20
Funding Round
Jan 22
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
May 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Funding Round
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 26
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DEBOLD, Brad

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born November 1978
Director
Appointed 25 Aug 2024

REDDY, Telukutla Venkata Nasara

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born August 1973
Director
Appointed 25 Aug 2024

HADDEN, Jeffrey

Resigned
Aldersgate St, LondonEC1A 4HT
Secretary
Appointed 15 Feb 2019
Resigned 31 Jul 2019

BACON, Nicholas

Resigned
Wellington Crescent, Fradley ParkWS13 8RZ
Born December 1969
Director
Appointed 25 Aug 2024
Resigned 15 Jan 2026

BONNETTE, David Winslow

Resigned
20th Floor, San FranciscoCA 94111
Born August 1970
Director
Appointed 23 Apr 2019
Resigned 15 Mar 2023

DUANE, Eoin

Resigned
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1981
Director
Appointed 15 Mar 2023
Resigned 25 Aug 2024

EL-NAZER, Hythem Talaat

Resigned
Wellington Crescent, Fradley ParkWS13 8RZ
Born July 1978
Director
Appointed 15 Feb 2019
Resigned 25 Aug 2024

LIBERT, Michael Marcus

Resigned
Aldersgate St, LondonEC1A 4HT
Born July 1987
Director
Appointed 15 Feb 2019
Resigned 23 Apr 2019

MANKODI, Hiren

Resigned
Wellington Crescent, Fradley ParkWS13 8RZ
Born June 1973
Director
Appointed 15 Mar 2023
Resigned 25 Aug 2024

Persons with significant control

1

Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2023
MR01Registration of a Charge
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Memorandum Articles
9 May 2019
MAMA
Resolution
9 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Incorporation Company
15 February 2019
NEWINCIncorporation