Background WavePink WaveYellow Wave

BIGGLESWADE HOLDCO LIMITED (14965259)

BIGGLESWADE HOLDCO LIMITED (14965259) is an active UK company. incorporated on 27 June 2023. with registered office in Rugby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIGGLESWADE HOLDCO LIMITED has been registered for 2 years. Current directors include HUGHES, Patrick Joseph, PARRY, Joseph Peter.

Company Number
14965259
Status
active
Type
ltd
Incorporated
27 June 2023
Age
2 years
Address
The Oil Depot 242 London Road, Rugby, CV23 9JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Patrick Joseph, PARRY, Joseph Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGGLESWADE HOLDCO LIMITED

BIGGLESWADE HOLDCO LIMITED is an active company incorporated on 27 June 2023 with the registered office located in Rugby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIGGLESWADE HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14965259

LTD Company

Age

2 Years

Incorporated 27 June 2023

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 27 June 2023 - 31 December 2024(19 months)
Type: Dormant

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

The Oil Depot 242 London Road Stretton On Dunsmore Rugby, CV23 9JA,

Previous Addresses

58 Grosvenor Street London Greater London W1K 3JB England
From: 28 May 2025To: 1 August 2025
3 Burlington Gardens 3 Burlington Gardens 4th Floor London W1S 3EP England
From: 11 March 2024To: 28 May 2025
Enterprise House 2 Pass Street Oldham OL9 6HZ England
From: 27 June 2023To: 11 March 2024
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Share Issue
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUGHES, Patrick Joseph

Active
London Road, Stretton On DunsmoreCV23 9JA
Born August 1996
Director
Appointed 24 Dec 2024

PARRY, Joseph Peter

Active
London Road, Stretton On DunsmoreCV23 9JA
Born November 1990
Director
Appointed 24 Dec 2024

BELLAMY, Martin James

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born May 1969
Director
Appointed 08 Mar 2024
Resigned 24 Dec 2024

BODLAK, Pavel

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born September 1967
Director
Appointed 27 Jun 2023
Resigned 08 Mar 2024

LLOYD, Benjamin Daniel

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born July 1985
Director
Appointed 08 Mar 2024
Resigned 24 Dec 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Patrick Joseph Hughes

Ceased
Grosvenor Street, LondonW1K 3JB
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 24 Dec 2024
Ceased 24 Dec 2024
Foxdale Road, BallasallaIM9 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 24 Dec 2024

Mr Benjamin Daniel Lloyd

Ceased
Grosvenor Street, LondonW1K 3JB
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2024
Ceased 24 Dec 2024

Mr Martin Bellamy

Ceased
Grosvenor Street, LondonW1K 3JB
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2024
Ceased 24 Dec 2024

Mr Pavel Bodlak

Ceased
3 Burlington Gardens, LondonW1S 3EP
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2023
Ceased 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Resolution
26 November 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Capital Alter Shares Subdivision
26 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 November 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Incorporation Company
27 June 2023
NEWINCIncorporation