Background WavePink WaveYellow Wave

EDWIN POUNDS & SONS HOLDCO LIMITED (14246847)

EDWIN POUNDS & SONS HOLDCO LIMITED (14246847) is an active UK company. incorporated on 20 July 2022. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EDWIN POUNDS & SONS HOLDCO LIMITED has been registered for 3 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
14246847
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWIN POUNDS & SONS HOLDCO LIMITED

EDWIN POUNDS & SONS HOLDCO LIMITED is an active company incorporated on 20 July 2022 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EDWIN POUNDS & SONS HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14246847

LTD Company

Age

3 Years

Incorporated 20 July 2022

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

New Line Chapel of Rest Greengates Bradford BD10 9AS United Kingdom
From: 20 July 2022To: 1 September 2022
Timeline

9 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 26 Aug 2022

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 26 Aug 2022

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 26 Aug 2022

BROOME, Helen Jane

Resigned
80 Mount Street, NottinghamNG1 6HH
Born May 1976
Director
Appointed 20 Jul 2022
Resigned 26 Aug 2022

BROOME, Simon

Resigned
80 Mount Street, NottinghamNG1 6HH
Born January 1974
Director
Appointed 20 Jul 2022
Resigned 26 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2022

Mrs Helen Jane Broome

Ceased
80 Mount Street, NottinghamNG1 6HH
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2022
Ceased 26 Aug 2022

Mr Simon Broome

Ceased
80 Mount Street, NottinghamNG1 6HH
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2022
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
11 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2022
AA01Change of Accounting Reference Date
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Incorporation Company
20 July 2022
NEWINCIncorporation