Background WavePink WaveYellow Wave

HOLDCO 940 LIMITED (13224601)

HOLDCO 940 LIMITED (13224601) is an active UK company. incorporated on 25 February 2021. with registered office in West Bromwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOLDCO 940 LIMITED has been registered for 5 years. Current directors include HILL, Ronald Edward, POPE, Jennifer Carole.

Company Number
13224601
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
2 Albion Road, West Bromwich, B70 8BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, Ronald Edward, POPE, Jennifer Carole
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDCO 940 LIMITED

HOLDCO 940 LIMITED is an active company incorporated on 25 February 2021 with the registered office located in West Bromwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOLDCO 940 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13224601

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

2 Albion Road West Bromwich, B70 8BD,

Previous Addresses

Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE England
From: 25 February 2021To: 31 January 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Mar 21
Funding Round
Mar 21
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Oct 24
Director Left
Jan 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILL, Ronald Edward

Active
Craven Road, AltrinchamWA14 5HE
Born September 1948
Director
Appointed 25 Feb 2021

POPE, Jennifer Carole

Active
Albion Road, West BromwichB70 8BD
Born May 1982
Director
Appointed 17 Oct 2024

SANDERS, Bradley John

Resigned
Craven Road, AltrinchamWA14 5HE
Born May 1963
Director
Appointed 25 Feb 2021
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Albion Road, West BromwichB70 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024

Mr Bradley John Sanders

Ceased
Craven Road, AltrinchamWA14 5HE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 27 Jun 2024

Mr Ronald Edward Hill

Ceased
Craven Road, AltrinchamWA14 5HE
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Feb 2021
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Resolution
10 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 July 2024
MAMA
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 July 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Resolution
26 March 2021
RESOLUTIONSResolutions
Memorandum Articles
20 March 2021
MAMA
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Incorporation Company
25 February 2021
NEWINCIncorporation