Background WavePink WaveYellow Wave

BEAUDEL HOLDINGS LIMITED (11925243)

BEAUDEL HOLDINGS LIMITED (11925243) is an active UK company. incorporated on 4 April 2019. with registered office in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEAUDEL HOLDINGS LIMITED has been registered for 6 years. Current directors include BROWN, Andrew Crawford.

Company Number
11925243
Status
active
Type
ltd
Incorporated
4 April 2019
Age
6 years
Address
C/O Dpc Accountants Stone House, Stoke On Trent, ST4 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Andrew Crawford
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUDEL HOLDINGS LIMITED

BEAUDEL HOLDINGS LIMITED is an active company incorporated on 4 April 2019 with the registered office located in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEAUDEL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11925243

LTD Company

Age

6 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

C/O Dpc Accountants Stone House Stone Road Business Park Stoke On Trent, ST4 6SR,

Previous Addresses

C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY England
From: 4 April 2019To: 7 November 2019
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
May 19
Director Left
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROWN, Andrew Crawford

Active
Stone House, Stoke On TrentST4 6SR
Born March 1965
Director
Appointed 04 Apr 2019

POLLARD, Rachel

Resigned
Stone House, Stoke On TrentST4 6SR
Born October 1975
Director
Appointed 04 Apr 2019
Resigned 05 Nov 2025

Persons with significant control

2

Mr Andrew Crawford Brown

Active
Stone House, Stoke On TrentST4 6SR
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Apr 2019

Mrs Rachel Pollard

Active
Stone House, Stoke On TrentST4 6SR
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Incorporation Company
4 April 2019
NEWINCIncorporation