Background WavePink WaveYellow Wave

B1ST HOLDINGS LTD (13660333)

B1ST HOLDINGS LTD (13660333) is an active UK company. incorporated on 4 October 2021. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B1ST HOLDINGS LTD has been registered for 4 years. Current directors include HANDS, Adam, HANDS, Elysha Jayne.

Company Number
13660333
Status
active
Type
ltd
Incorporated
4 October 2021
Age
4 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HANDS, Adam, HANDS, Elysha Jayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B1ST HOLDINGS LTD

B1ST HOLDINGS LTD is an active company incorporated on 4 October 2021 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B1ST HOLDINGS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13660333

LTD Company

Age

4 Years

Incorporated 4 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

18 St Christopher's Way Pride Park Derby, DE24 8JY,

Previous Addresses

1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom
From: 4 March 2022To: 27 February 2025
4 Edison Village Highfields Science Park Nottingham NG7 2RF United Kingdom
From: 4 October 2021To: 4 March 2022
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Nov 21
Loan Secured
Jan 22
Loan Secured
Sept 22
New Owner
Mar 24
Loan Cleared
Jun 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Mar 26
Loan Secured
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HANDS, Adam

Active
Pride Park, DerbyDE24 8JY
Born August 1987
Director
Appointed 04 Oct 2021

HANDS, Elysha Jayne

Active
Pride Park, DerbyDE24 8JY
Born August 1992
Director
Appointed 02 Mar 2026

Persons with significant control

2

Mrs Elysha Jayne Hands

Active
Pride Park, DerbyDE24 8JY
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2023

Mr Adam Hands

Active
Pride Park, DerbyDE24 8JY
Born August 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

38

Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement
13 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
13 September 2022
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
9 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Incorporation Company
4 October 2021
NEWINCIncorporation