Background WavePink WaveYellow Wave

TANQUERAY HOLDCO LIMITED (14414162)

TANQUERAY HOLDCO LIMITED (14414162) is an active UK company. incorporated on 12 October 2022. with registered office in Fleet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TANQUERAY HOLDCO LIMITED has been registered for 3 years. Current directors include DONNELLY, Benjamin, HARRISON, Guy Edward.

Company Number
14414162
Status
active
Type
ltd
Incorporated
12 October 2022
Age
3 years
Address
Sentinel House, Fleet, GU51 2UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONNELLY, Benjamin, HARRISON, Guy Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANQUERAY HOLDCO LIMITED

TANQUERAY HOLDCO LIMITED is an active company incorporated on 12 October 2022 with the registered office located in Fleet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TANQUERAY HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14414162

LTD Company

Age

3 Years

Incorporated 12 October 2022

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 3 July 2025 (9 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Sentinel House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

2 More London Riverside London SE1 2AP United Kingdom
From: 12 October 2022To: 7 December 2022
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Jul 23
Owner Exit
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAYKIN, Michael Richard

Active
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 11 Nov 2022

DONNELLY, Benjamin

Active
Harvest Crescent, FleetGU51 2UZ
Born November 1986
Director
Appointed 18 Apr 2025

HARRISON, Guy Edward

Active
Harvest Crescent, FleetGU51 2UZ
Born December 1979
Director
Appointed 30 Jun 2024

BROWNING, Robert Daniels

Resigned
Harvest Crescent, FleetGU51 2UZ
Born February 1978
Director
Appointed 11 Nov 2022
Resigned 18 Apr 2025

EARNSHAW, Richard

Resigned
LondonSE1 2AP
Born June 1987
Director
Appointed 12 Oct 2022
Resigned 11 Nov 2022

JACKSON, Eileen Frances

Resigned
Harvest Crescent, FleetGU51 2UZ
Born June 1974
Director
Appointed 11 Nov 2022
Resigned 30 Jun 2024

WELLEN, Bouke

Resigned
LondonSE1 2AP
Born March 1984
Director
Appointed 12 Oct 2022
Resigned 11 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
LondonSE1 1AP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Ceased 12 Oct 2022
22 Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2022
NEWINCIncorporation