Background WavePink WaveYellow Wave

ARACHNE HOLDCO (UK) LIMITED (13753328)

ARACHNE HOLDCO (UK) LIMITED (13753328) is an active UK company. incorporated on 18 November 2021. with registered office in West Malling, Kent. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ARACHNE HOLDCO (UK) LIMITED has been registered for 4 years. Current directors include CROCKFORD, Thomas Leslie, LEVETT, Paul Warrick, MORGAN, Stephan Maurice and 4 others.

Company Number
13753328
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
30 Tower View, West Malling, Kent, ME19 4UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CROCKFORD, Thomas Leslie, LEVETT, Paul Warrick, MORGAN, Stephan Maurice, PLUMB, Caroline Bayantai, PRENTICE, Giles Brian, THOMPSON, Edmund Frazer, TIMS, Michael Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARACHNE HOLDCO (UK) LIMITED

ARACHNE HOLDCO (UK) LIMITED is an active company incorporated on 18 November 2021 with the registered office located in West Malling, Kent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ARACHNE HOLDCO (UK) LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13753328

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 23 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

CCP NO.3.1 LIMITED
From: 18 November 2021To: 5 July 2022
Contact
Address

30 Tower View Kings Hill West Malling, Kent, ME19 4UY,

Previous Addresses

6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom
From: 18 November 2021To: 10 January 2023
Timeline

35 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Share Issue
Aug 22
Funding Round
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Capital Reduction
Oct 23
Funding Round
Oct 23
Share Buyback
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
Funding Round
Aug 24
Funding Round
Jan 25
Capital Reduction
Apr 25
Share Buyback
Jun 25
Funding Round
Sept 25
Director Joined
Oct 25
Funding Round
Nov 25
18
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CROCKFORD, Thomas Leslie

Active
Tower View, West Malling, KentME19 4UY
Born May 1981
Director
Appointed 28 Jun 2023

LEVETT, Paul Warrick

Active
Tower View, West Malling, KentME19 4UY
Born November 1970
Director
Appointed 15 Nov 2022

MORGAN, Stephan Maurice

Active
Tower View, West Malling, KentME19 4UY
Born October 1970
Director
Appointed 01 Jan 2024

PLUMB, Caroline Bayantai

Active
Tower View, West Malling, KentME19 4UY
Born November 1978
Director
Appointed 29 Sept 2025

PRENTICE, Giles Brian

Active
Tower View, West Malling, KentME19 4UY
Born March 1992
Director
Appointed 01 Jan 2024

THOMPSON, Edmund Frazer

Active
Belgrave House, LondonSW1W 9TQ
Born December 1995
Director
Appointed 27 Jun 2022

TIMS, Michael Anthony

Active
Tower View, West Malling, KentME19 4UY
Born October 1957
Director
Appointed 15 Nov 2022

WATSON, Irina Marsovna

Resigned
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 18 Nov 2021
Resigned 05 Jan 2023

BURROW, Paul Nigel

Resigned
Belgrave House, LondonSW1W 9TQ
Born February 1973
Director
Appointed 18 Nov 2021
Resigned 15 Nov 2022

COCKER, James

Resigned
Belgrave House, LondonSW1W 9TQ
Born November 1982
Director
Appointed 27 Jun 2022
Resigned 01 Jan 2024

GROBBELAAR, Susan Jane

Resigned
Tower View, West Malling, KentME19 4UY
Born May 1976
Director
Appointed 15 Nov 2022
Resigned 28 Jun 2023

MALCHIONE, Helena Duey

Resigned
Belgrave House, LondonSW1W 9TQ
Born October 1990
Director
Appointed 27 Jun 2022
Resigned 01 Jan 2024

PATRICK, Thomas Spencer

Resigned
Belgrave House, LondonSW1W 9TQ
Born July 1972
Director
Appointed 18 Nov 2021
Resigned 15 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Charterhouse Gp Llp

Active
Belgrave House, LondonSW1W 9TQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022

Ccp Xi (Nominees) Limited

Ceased
Belgrave House, LondonSW1W 9TQ

Nature of Control

Voting rights 75 to 100 percent
Notified 18 Nov 2021
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
23 November 2025
CS01Confirmation Statement
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
16 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 May 2025
SH06Cancellation of Shares
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2024
AAAnnual Accounts
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
13 October 2023
SH06Cancellation of Shares
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
12 October 2023
MAMA
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
28 February 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
8 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
4 August 2022
SH14Notice of Redenomination
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 November 2021
NEWINCIncorporation