Background WavePink WaveYellow Wave

PHOTO HOLDCO LIMITED (12170442)

PHOTO HOLDCO LIMITED (12170442) is an active UK company. incorporated on 22 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHOTO HOLDCO LIMITED has been registered for 6 years. Current directors include COPPO, Alessandro, FERNANDES NASCENTES, Adriano.

Company Number
12170442
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
10 Back Hill, London, EC1R 5EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPPO, Alessandro, FERNANDES NASCENTES, Adriano
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTO HOLDCO LIMITED

PHOTO HOLDCO LIMITED is an active company incorporated on 22 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHOTO HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12170442

LTD Company

Age

6 Years

Incorporated 22 August 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 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

10 Back Hill London, EC1R 5EN,

Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Feb 20
Funding Round
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Apr 21
Loan Cleared
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Mar 26
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COPPO, Alessandro

Active
Back Hill, LondonEC1R 5EN
Born March 1970
Director
Appointed 08 Feb 2024

FERNANDES NASCENTES, Adriano

Active
Back Hill, LondonEC1R 5EN
Born August 1976
Director
Appointed 10 Feb 2025

KERCKHAERT, Leonardus Arthur Johannes

Resigned
Back Hill, LondonEC1R 5EN
Born June 1973
Director
Appointed 19 Apr 2023
Resigned 10 Feb 2025

MITCHELL, Jonathan Michael

Resigned
LondonEC1R 5EN
Born May 1971
Director
Appointed 22 Aug 2019
Resigned 19 Apr 2023

MONEY, Bernard Tristan Washbourne

Resigned
Back Hill, LondonEC1R 5EN
Born August 1964
Director
Appointed 08 Sept 2022
Resigned 08 Feb 2024

MUCHA, Christopher Daniel

Resigned
LondonEC1R 5EN
Born March 1974
Director
Appointed 19 Nov 2020
Resigned 08 Sept 2022

WOOLFENDEN, Christian Mark

Resigned
LondonEC1R 5EN
Born December 1978
Director
Appointed 22 Aug 2019
Resigned 31 Jan 2020

Persons with significant control

1

LondonEC1R 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

60

Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Legacy
20 January 2026
RP01SH01RP01SH01
Legacy
20 January 2026
RP01SH01RP01SH01
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
4 May 2023
PARENT_ACCPARENT_ACC
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Resolution
1 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Resolution
24 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2019
NEWINCIncorporation