Background WavePink WaveYellow Wave

CORRIGENDA HOLDCO LIMITED (12810803)

CORRIGENDA HOLDCO LIMITED (12810803) is an active UK company. incorporated on 13 August 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORRIGENDA HOLDCO LIMITED has been registered for 5 years. Current directors include CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona and 1 others.

Company Number
12810803
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
Cowcross Studios Ground Floor Rear Building, London, EC1M 6DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona, SPENCER, Paul Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRIGENDA HOLDCO LIMITED

CORRIGENDA HOLDCO LIMITED is an active company incorporated on 13 August 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORRIGENDA HOLDCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12810803

LTD Company

Age

5 Years

Incorporated 13 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London, EC1M 6DQ,

Previous Addresses

Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD England
From: 20 August 2025To: 21 August 2025
1490 Parkway Solent Business Park Whiteley Hampshire PO15 7AF
From: 22 September 2021To: 20 August 2025
Unit 3 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE England
From: 13 August 2020To: 22 September 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Funding Round
Oct 20
New Owner
Sept 21
Loan Cleared
Jun 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Cleared
Aug 25
Director Joined
Aug 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CASEY, Raymond

Active
30-31 Cowcross Street, LondonEC1M 6DQ
Born December 1973
Director
Appointed 01 Aug 2025

CONNOR, Adrian

Active
30-31 Cowcross Street, LondonEC1M 6DQ
Born April 1972
Director
Appointed 01 Aug 2025

FRATER, Fiona

Active
30-31 Cowcross Street, LondonEC1M 6DQ
Born October 1966
Director
Appointed 01 Aug 2025

SPENCER, Paul Stephen

Active
30-31 Cowcross Street, LondonEC1M 6DQ
Born April 1970
Director
Appointed 13 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
30-31 Cowcross Street, LondonEC1M 6DQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Paul Stephen Spencer

Ceased
30-31 Cowcross Street, LondonEC1M 6QD
Born April 1970

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 2020
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
21 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
22 September 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 October 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Incorporation Company
13 August 2020
NEWINCIncorporation