Background WavePink WaveYellow Wave

CORPACQ HOLDINGS LIMITED (13690959)

CORPACQ HOLDINGS LIMITED (13690959) is an active UK company. incorporated on 20 October 2021. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORPACQ HOLDINGS LIMITED has been registered for 4 years. Current directors include CATTELL, Nicholas James, KISSEN, Stuart David, MARTIN, David Robert and 2 others.

Company Number
13690959
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CATTELL, Nicholas James, KISSEN, Stuart David, MARTIN, David Robert, ORANGE, Simon Sebastian, SCOTT, Stephen James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPACQ HOLDINGS LIMITED

CORPACQ HOLDINGS LIMITED is an active company incorporated on 20 October 2021 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORPACQ HOLDINGS LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13690959

LTD Company

Age

4 Years

Incorporated 20 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Jul 22
Share Issue
Jul 22
Funding Round
May 23
Funding Round
May 23
Director Joined
Jul 23
Loan Secured
Jan 24
Loan Cleared
Feb 24
Loan Secured
Nov 24
Funding Round
Feb 25
Director Left
Feb 25
Capital Update
Feb 25
Owner Exit
Mar 25
Funding Round
Mar 25
Share Issue
Mar 25
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CATTELL, Nicholas James

Active
1 Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 06 Jan 2022

KISSEN, Stuart David

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1984
Director
Appointed 01 Aug 2023

MARTIN, David Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born August 1964
Director
Appointed 01 Mar 2022

ORANGE, Simon Sebastian

Active
1 Goose Green, AltrinchamWA14 1DW
Born August 1967
Director
Appointed 20 Oct 2021

SCOTT, Stephen James

Active
1 Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 01 Mar 2022

WILLIAMSON, David

Resigned
5 Cheapside, LondonEC2V 6AA
Born October 1957
Director
Appointed 01 Mar 2022
Resigned 24 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2025
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
17 March 2025
MAMA
Capital Name Of Class Of Shares
13 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2025
SH10Notice of Particulars of Variation
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 March 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 February 2025
RESOLUTIONSResolutions
Legacy
27 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2025
SH19Statement of Capital
Legacy
27 February 2025
CAP-SSCAP-SS
Resolution
27 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
7 August 2023
MAMA
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Resolution
5 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Memorandum Articles
14 March 2022
MAMA
Resolution
14 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Incorporation Company
20 October 2021
NEWINCIncorporation