Background WavePink WaveYellow Wave

PX HOLDCO3 LIMITED (13306189)

PX HOLDCO3 LIMITED (13306189) is an active UK company. incorporated on 31 March 2021. with registered office in Thornaby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PX HOLDCO3 LIMITED has been registered for 4 years. Current directors include CORREIA, Luis Pais, HOLMES, Geoffrey Robert, PICOTTE, Christopher James.

Company Number
13306189
Status
active
Type
ltd
Incorporated
31 March 2021
Age
4 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORREIA, Luis Pais, HOLMES, Geoffrey Robert, PICOTTE, Christopher James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PX HOLDCO3 LIMITED

PX HOLDCO3 LIMITED is an active company incorporated on 31 March 2021 with the registered office located in Thornaby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PX HOLDCO3 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13306189

LTD Company

Age

4 Years

Incorporated 31 March 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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ASG BIDCO LIMITED
From: 31 March 2021To: 22 June 2021
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF England
From: 21 June 2021To: 12 December 2025
Mills & Reeve Llp 1 st James Court Whitefriars Norwich NR3 1RU United Kingdom
From: 31 March 2021To: 21 June 2021
Timeline

12 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Share Issue
May 21
Director Left
Jun 22
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PX APPOINTMENTS LIMITED

Active
Teesdale Business Park, ThornabyTS17 6EX
Corporate secretary
Appointed 27 Apr 2021

CORREIA, Luis Pais

Active
Teesdale Business Park, ThornabyTS17 6EX
Born July 1963
Director
Appointed 22 Apr 2021

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 27 Apr 2021

PICOTTE, Christopher James

Active
Teesdale Business Park, ThornabyTS17 6EX
Born February 1970
Director
Appointed 31 Mar 2021

CHERINGTON, Charles

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1963
Director
Appointed 22 Apr 2021
Resigned 07 Jun 2022

O'SHAUGHNESSY, Myles, Mr.

Resigned
1 St James Court, NorwichNR3 1RU
Born May 1985
Director
Appointed 22 Apr 2021
Resigned 27 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Christopher James Picotte

Ceased
1 St James Court, NorwichNR3 1RU
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2021
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
26 May 2021
RP04SH01RP04SH01
Capital Alter Shares Subdivision
13 May 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 April 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 March 2021
NEWINCIncorporation