Background WavePink WaveYellow Wave

PERSHORE HIGH STREET HOLDINGS LIMITED (13282719)

PERSHORE HIGH STREET HOLDINGS LIMITED (13282719) is an active UK company. incorporated on 22 March 2021. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERSHORE HIGH STREET HOLDINGS LIMITED has been registered for 5 years. Current directors include DOCKER, Louise, MACKANESS, Oliver James.

Company Number
13282719
Status
active
Type
ltd
Incorporated
22 March 2021
Age
5 years
Address
C/O A J Mackaness Limited Billing House, The Causeway, Northampton, NN3 9EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOCKER, Louise, MACKANESS, Oliver James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSHORE HIGH STREET HOLDINGS LIMITED

PERSHORE HIGH STREET HOLDINGS LIMITED is an active company incorporated on 22 March 2021 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERSHORE HIGH STREET HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13282719

LTD Company

Age

5 Years

Incorporated 22 March 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 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

PERSHORE GATE HOLDINGS LIMITED
From: 22 March 2021To: 29 September 2021
Contact
Address

C/O A J Mackaness Limited Billing House, The Causeway Great Billing Northampton, NN3 9EX,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Apr 21
Funding Round
Apr 21
Capital Update
Jul 21
Director Left
Jun 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOCKER, Louise

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born July 1973
Director
Appointed 22 Mar 2021

MACKANESS, Oliver James

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born March 1975
Director
Appointed 22 Mar 2021

MACKANESS, James

Resigned
Billing House, The Causeway, NorthamptonNN3 9EX
Born February 1945
Director
Appointed 22 Mar 2021
Resigned 26 Jun 2023

Persons with significant control

2

Louise Docker

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021

Oliver James Mackaness

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Resolution
29 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2021
CONNOTConfirmation Statement Notification
Legacy
13 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 July 2021
SH19Statement of Capital
Legacy
13 July 2021
CAP-SSCAP-SS
Resolution
13 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
22 June 2021
MAMA
Resolution
22 June 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Incorporation Company
22 March 2021
NEWINCIncorporation