Background WavePink WaveYellow Wave

SQUIRRELLED HOLDINGS LIMITED (13540936)

SQUIRRELLED HOLDINGS LIMITED (13540936) is an active UK company. incorporated on 30 July 2021. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. SQUIRRELLED HOLDINGS LIMITED has been registered for 4 years. Current directors include CAMPBELL, Richard Colin, COLLETT, Richard Henry, HAYWARD, Colin Charles and 3 others.

Company Number
13540936
Status
active
Type
ltd
Incorporated
30 July 2021
Age
4 years
Address
2nd Floor Cumberland House, Cheltenham, GL50 1BB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAMPBELL, Richard Colin, COLLETT, Richard Henry, HAYWARD, Colin Charles, JENSEN, Peter, WOODFORD, Amelia Wylton, WOODFORD, Stephen William John
SIC Codes
62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUIRRELLED HOLDINGS LIMITED

SQUIRRELLED HOLDINGS LIMITED is an active company incorporated on 30 July 2021 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. SQUIRRELLED HOLDINGS LIMITED was registered 4 years ago.(SIC: 62090, 63120)

Status

active

Active since 4 years ago

Company No

13540936

LTD Company

Age

4 Years

Incorporated 30 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

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

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

LIVE EARN LEARN HOLDINGS LIMITED
From: 30 July 2021To: 18 November 2021
Contact
Address

2nd Floor Cumberland House Oriel Road Cheltenham, GL50 1BB,

Previous Addresses

41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom
From: 8 November 2023To: 18 November 2025
Dragon Argent Limited 63 Bermondsey Street London SE1 3XF United Kingdom
From: 30 July 2021To: 8 November 2023
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Funding Round
Feb 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Nov 22
Loan Secured
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Nov 23
Director Joined
Jan 24
Loan Secured
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
11
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CAMPBELL, Richard Colin

Active
Cumberland House, CheltenhamGL50 1BB
Born February 1961
Director
Appointed 07 Feb 2023

COLLETT, Richard Henry

Active
Cumberland House, CheltenhamGL50 1BB
Born October 1976
Director
Appointed 08 Nov 2023

HAYWARD, Colin Charles

Active
Cumberland House, CheltenhamGL50 1BB
Born October 1982
Director
Appointed 08 Jan 2024

JENSEN, Peter

Active
Cumberland House, CheltenhamGL50 1BB
Born August 1965
Director
Appointed 30 Jul 2021

WOODFORD, Amelia Wylton

Active
Cumberland House, CheltenhamGL50 1BB
Born April 1959
Director
Appointed 17 Nov 2021

WOODFORD, Stephen William John

Active
Cumberland House, CheltenhamGL50 1BB
Born February 1959
Director
Appointed 26 Jan 2023

STEPHENS, Ben Charles

Resigned
Bermondsey Street, LondonSE1 3XF
Born September 1966
Director
Appointed 17 Nov 2021
Resigned 24 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Ben Charles Stephens

Ceased
Tichborne, AlresfordSO24 0NA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2021
Ceased 24 Nov 2021

Mrs Amelia Wylton Woodford

Active
CheltenhamGL50 1HX
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2021

Peter Jensen

Active
Cumberland House, CheltenhamGL50 1BB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
4 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Resolution
3 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Resolution
27 October 2022
RESOLUTIONSResolutions
Resolution
18 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Resolution
16 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Resolution
2 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Resolution
8 October 2021
RESOLUTIONSResolutions
Memorandum Articles
8 October 2021
MAMA
Incorporation Company
30 July 2021
NEWINCIncorporation