Background WavePink WaveYellow Wave

TRISTONE PCM HOLDINGS LIMITED (13231676)

TRISTONE PCM HOLDINGS LIMITED (13231676) is an active UK company. incorporated on 27 February 2021. with registered office in Sale, Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRISTONE PCM HOLDINGS LIMITED has been registered for 5 years. Current directors include HOLKHAM, Daryl James, LEDGARD, Phillip Neil, MCCOOEY, John Charles and 2 others.

Company Number
13231676
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
5 Brooklands Place, Sale, Cheshire, M33 3SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLKHAM, Daryl James, LEDGARD, Phillip Neil, MCCOOEY, John Charles, VICKERS, Ashley James Ward, WILLIAMS, Hayley Jayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTONE PCM HOLDINGS LIMITED

TRISTONE PCM HOLDINGS LIMITED is an active company incorporated on 27 February 2021 with the registered office located in Sale, Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRISTONE PCM HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13231676

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

5 Brooklands Place Brooklands Road Sale, Cheshire, M33 3SD,

Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Share Issue
Jan 23
Share Issue
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HOLKHAM, Daryl James

Active
Brooklands Place, Sale, CheshireM33 3SD
Born April 1971
Director
Appointed 28 Apr 2023

LEDGARD, Phillip Neil

Active
Brooklands Place, Sale, CheshireM33 3SD
Born July 1976
Director
Appointed 27 Feb 2021

MCCOOEY, John Charles

Active
Brooklands Place, Sale, CheshireM33 3SD
Born March 1963
Director
Appointed 22 May 2023

VICKERS, Ashley James Ward

Active
Brooklands Place, Sale, CheshireM33 3SD
Born June 1971
Director
Appointed 27 Feb 2021

WILLIAMS, Hayley Jayne

Active
Lower Hanham Road, BristolBS15 8HH
Born December 1981
Director
Appointed 04 Jun 2021

FINNEY, Robert James

Resigned
Brooklands Place, Sale, CheshireM33 3SD
Born December 1971
Director
Appointed 27 Feb 2021
Resigned 22 May 2023

LOUCOPOULOS, Yannis Alexandros

Resigned
Brooklands Place, Sale, CheshireM33 3SD
Born February 1981
Director
Appointed 27 Feb 2021
Resigned 22 May 2023

Persons with significant control

1

Brooklands Place, Sale, CheshireM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Resolution
13 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
30 January 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Incorporation Company
27 February 2021
NEWINCIncorporation