Background WavePink WaveYellow Wave

HEDGEHOG LAB HOLDINGS LIMITED (14630618)

HEDGEHOG LAB HOLDINGS LIMITED (14630618) is an active UK company. incorporated on 1 February 2023. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEDGEHOG LAB HOLDINGS LIMITED has been registered for 3 years. Current directors include ODAM, Rebecca Jade, SCAIFE, Ryan.

Company Number
14630618
Status
active
Type
ltd
Incorporated
1 February 2023
Age
3 years
Address
5 5 St. Thomas Street, Newcastle Upon Tyne, NE1 4LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ODAM, Rebecca Jade, SCAIFE, Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDGEHOG LAB HOLDINGS LIMITED

HEDGEHOG LAB HOLDINGS LIMITED is an active company incorporated on 1 February 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEDGEHOG LAB HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14630618

LTD Company

Age

3 Years

Incorporated 1 February 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

5 5 St. Thomas Street Newcastle Upon Tyne, NE1 4LE,

Previous Addresses

1 Strawberry Lane Newcastle upon Tyne NE1 4BX United Kingdom
From: 9 January 2024To: 26 March 2026
Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom
From: 1 February 2023To: 9 January 2024
Timeline

23 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Share Issue
Apr 23
New Owner
May 23
Director Joined
Jun 25
Director Left
Jun 25
Share Issue
Oct 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Mar 26
8
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ODAM, Rebecca Jade

Active
New Station Street, LeedsLS1 4DY
Born April 1991
Director
Appointed 10 Jun 2025

SCAIFE, Ryan

Active
Trafalgar Street, Newcastle Upon TyneNE1 2LA
Born October 1983
Director
Appointed 06 Apr 2023

BILBOUL, Ben

Resigned
Trafalgar Street, Newcastle Upon TyneNE1 2LA
Born February 1969
Director
Appointed 06 Apr 2023
Resigned 05 Jan 2026

HEALEY, John

Resigned
Grey Street, Newcastle Upon TyneNE1 6AF
Born April 1982
Director
Appointed 06 Apr 2023
Resigned 10 Jun 2025

PEDIREDLA, Sarat Chandra Sai

Resigned
Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born May 1981
Director
Appointed 01 Feb 2023
Resigned 05 Jan 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Malcolm David Seagrave

Ceased
Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Jan 2026
Ceased 10 Mar 2026

Mr Sarat Pediredla

Ceased
Trafalgar Street, Newcastle-Upon-TyneNE1 2LA
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023
Ceased 05 Jan 2026
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023

Mr Sarat Chandra Sai Pediredla

Ceased
Trafalgar Street, Newcastle Upon TyneNE1 2LA
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Capital Alter Shares Subdivision
30 October 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Memorandum Articles
19 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
17 February 2025
CC04CC04
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 June 2023
AA01Change of Accounting Reference Date
Resolution
27 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
26 April 2023
RP04SH01RP04SH01
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Resolution
22 April 2023
RESOLUTIONSResolutions
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 April 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 April 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Incorporation Company
1 February 2023
NEWINCIncorporation