Background WavePink WaveYellow Wave

ESTEL MEDIA HOLDCO LIMITED (13874055)

ESTEL MEDIA HOLDCO LIMITED (13874055) is an active UK company. incorporated on 26 January 2022. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ESTEL MEDIA HOLDCO LIMITED has been registered for 4 years. Current directors include DANSON, Lucas William, GOODBURN, Benjamin Joseph.

Company Number
13874055
Status
active
Type
ltd
Incorporated
26 January 2022
Age
4 years
Address
Studio 5 Salters House, Hull, HU1 1NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANSON, Lucas William, GOODBURN, Benjamin Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEL MEDIA HOLDCO LIMITED

ESTEL MEDIA HOLDCO LIMITED is an active company incorporated on 26 January 2022 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ESTEL MEDIA HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13874055

LTD Company

Age

4 Years

Incorporated 26 January 2022

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 16 December 2025 (4 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

PROGRESSIVE HOLDCO LIMITED
From: 26 January 2022To: 29 July 2024
Contact
Address

Studio 5 Salters House 156 High Street Hull, HU1 1NQ,

Previous Addresses

C/O Stamp Jackson & Procter Limited 5 Parliament Street Hull HU1 2AZ United Kingdom
From: 26 January 2022To: 8 March 2022
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Mar 22
Director Joined
Mar 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DANSON, Lucas William

Active
Salters House, HullHU1 1NQ
Born July 1999
Director
Appointed 19 Jan 2024

GOODBURN, Benjamin Joseph

Active
Salters House, HullHU1 1NQ
Born June 1978
Director
Appointed 19 Dec 2025

APPIAH, Kenneth Kurankyi

Resigned
Salters House, HullHU1 1NQ
Born August 1966
Director
Appointed 26 Jan 2022
Resigned 02 May 2023

CROCKER, William Edward

Resigned
Salters House, HullHU1 1NQ
Born October 1973
Director
Appointed 19 Jan 2024
Resigned 19 Dec 2025

PHILLIPS, Michael David

Resigned
Salters House, HullHU1 1NQ
Born June 1979
Director
Appointed 06 Mar 2023
Resigned 19 Jan 2024

Persons with significant control

1

Mr Michael Thomas Danson

Active
Salters House, HullHU1 1NQ
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Incorporation Company
26 January 2022
NEWINCIncorporation