Background WavePink WaveYellow Wave

KINGPIN HOLDINGS LIMITED (12485713)

KINGPIN HOLDINGS LIMITED (12485713) is an active UK company. incorporated on 26 February 2020. 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.. KINGPIN HOLDINGS LIMITED has been registered for 6 years. Current directors include CLIFTON, James Spencer, COBURN, Dawn.

Company Number
12485713
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
6th Floor Charlotte Building, London, WT1 1QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLIFTON, James Spencer, COBURN, Dawn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGPIN HOLDINGS LIMITED

KINGPIN HOLDINGS LIMITED is an active company incorporated on 26 February 2020 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.. KINGPIN HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12485713

LTD Company

Age

6 Years

Incorporated 26 February 2020

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 8 October 2025 (5 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 25 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, WT1 1QL,

Previous Addresses

1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England
From: 31 August 2021To: 3 March 2022
Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
From: 26 February 2020To: 31 August 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLIFTON, James Spencer

Active
Charlotte Building, LondonWT1 1QL
Born June 1972
Director
Appointed 02 Jan 2025

COBURN, Dawn

Active
Charlotte Building, LondonWT1 1QL
Born May 1979
Director
Appointed 06 Mar 2025

FARMER, Rachael Anne

Resigned
Charlotte Building, LondonWT1 1QL
Born September 1977
Director
Appointed 31 Dec 2023
Resigned 14 Feb 2025

FUR, Mirza Adnan

Resigned
Wenlock Street, LondonN1 7NT
Born February 1972
Director
Appointed 26 Feb 2020
Resigned 28 Jul 2023

HARPER, Matthew David

Resigned
Charlotte Building, LondonWT1 1QL
Born May 1990
Director
Appointed 13 Aug 2021
Resigned 16 Oct 2024

MCNAMARA, Clive David

Resigned
Charlotte Building, LondonWT1 1QL
Born September 1964
Director
Appointed 16 Oct 2024
Resigned 02 Jan 2025

SCANLAN, William

Resigned
Charlotte Building, LondonWT1 1QL
Born September 1986
Director
Appointed 13 Aug 2021
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Simba Bidco Limited

Active
17 Gresse Street, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

Mr Mirza Adnan Fur

Ceased
Wenlock Street, LondonN1 7NT
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
29 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Resolution
30 September 2021
RESOLUTIONSResolutions
Memorandum Articles
30 September 2021
MAMA
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
28 April 2021
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Incorporation Company
26 February 2020
NEWINCIncorporation