Background WavePink WaveYellow Wave

APHRODITE HOLDINGS LIMITED (12389157)

APHRODITE HOLDINGS LIMITED (12389157) is an active UK company. incorporated on 7 January 2020. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APHRODITE HOLDINGS LIMITED has been registered for 6 years. Current directors include BIZIMANA, Yves Nicholas, HOSKIN, John Hugo, MISSAH, Kwasi Martin.

Company Number
12389157
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIZIMANA, Yves Nicholas, HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APHRODITE HOLDINGS LIMITED

APHRODITE HOLDINGS LIMITED is an active company incorporated on 7 January 2020 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APHRODITE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12389157

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

4th Floor Radius House Clarendon Road Watford, WD17 1HP,

Previous Addresses

Tuscam House Trafalgar Way Camberley Surrey GU15 3BN England
From: 7 January 2020To: 20 December 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Oct 21
Funding Round
Oct 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Joined
May 23
Director Joined
May 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jun 24
Loan Secured
May 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIZIMANA, Yves Nicholas

Active
Clarendon Road, WatfordWD17 1HP
Born March 1978
Director
Appointed 11 May 2023

HOSKIN, John Hugo

Active
Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 16 Dec 2021

MISSAH, Kwasi Martin

Active
Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 16 Dec 2021

GILTRAP, Peter John

Resigned
Trafalgar Way, CamberleyGU15 3BN
Born December 1963
Director
Appointed 07 Jan 2020
Resigned 16 Dec 2021

SHAW, Sarah Elizabeth

Resigned
Clarendon Road, WatfordWD17 1HP
Born March 1970
Director
Appointed 11 May 2023
Resigned 29 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021

Mr Peter John Giltrap

Ceased
Trafalgar Way, CamberleyGU15 3BN
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
30 December 2021
MAMA
Resolution
30 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2020
NEWINCIncorporation