Background WavePink WaveYellow Wave

PRESSBEAU HOLDINGS LIMITED (13752060)

PRESSBEAU HOLDINGS LIMITED (13752060) is an active UK company. incorporated on 18 November 2021. with registered office in Gerrards Cross. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRESSBEAU HOLDINGS LIMITED has been registered for 4 years. Current directors include SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar and 1 others.

Company Number
13752060
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
International House, Gerrards Cross, SL9 8QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar, SARAOGI-PATEL, Shreeya
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSBEAU HOLDINGS LIMITED

PRESSBEAU HOLDINGS LIMITED is an active company incorporated on 18 November 2021 with the registered office located in Gerrards Cross. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRESSBEAU HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13752060

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

International House Ethorpe Crescent Gerrards Cross, SL9 8QR,

Previous Addresses

Tithe Farm Park Road Stoke Poges Bucks SL2 4PJ United Kingdom
From: 18 November 2021To: 4 November 2025
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Feb 22
Funding Round
Mar 22
Loan Secured
Jan 24
Funding Round
Jan 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

SARAOGI, Abhinav Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born June 1996
Director
Appointed 18 Nov 2021

SARAOGI, Rachana

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1966
Director
Appointed 18 Nov 2021

SARAOGI, Sharad Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born October 1962
Director
Appointed 18 Nov 2021

SARAOGI-PATEL, Shreeya

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1992
Director
Appointed 18 Nov 2021

Persons with significant control

2

Mr Sharad Kumar Saraogi

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2021

Mrs Rachana Saraogi

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
11 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Incorporation Company
18 November 2021
NEWINCIncorporation