Background WavePink WaveYellow Wave

P.X.F. HOLDINGS LIMITED (15000618)

P.X.F. HOLDINGS LIMITED (15000618) is an active UK company. incorporated on 13 July 2023. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. P.X.F. HOLDINGS LIMITED has been registered for 2 years. Current directors include PECK, James Samuel.

Company Number
15000618
Status
active
Type
ltd
Incorporated
13 July 2023
Age
2 years
Address
Estate Office Scotland Farm, Cambridge, CB23 8AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
PECK, James Samuel
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.X.F. HOLDINGS LIMITED

P.X.F. HOLDINGS LIMITED is an active company incorporated on 13 July 2023 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. P.X.F. HOLDINGS LIMITED was registered 2 years ago.(SIC: 64201)

Status

active

Active since 2 years ago

Company No

15000618

LTD Company

Age

2 Years

Incorporated 13 July 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 13 July 2023 - 30 September 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Estate Office Scotland Farm Dry Drayton Cambridge, CB23 8AU,

Previous Addresses

Callow Hall Scotland Road Dry Drayton Cambridge CB23 8AU England
From: 23 October 2024To: 24 July 2025
Scotland Farm House Scotland Road Dry Drayton Cambridge CB23 8AU England
From: 11 July 2024To: 23 October 2024
, First Floor 1 Colton Square, Leicester, LE1 1QH, England
From: 13 July 2023To: 11 July 2024
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Apr 24
Capital Update
Apr 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

PECK, James Samuel

Active
Scotland Farm, CambridgeCB23 8AU
Born June 1976
Director
Appointed 13 Jul 2023

Persons with significant control

5

4 Active
1 Ceased

Mr Michael Lawrence Dungworth

Active
Scotland Farm, CambridgeCB23 8AU
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Apr 2024

Mr Nicholas Simon Blake

Active
Scotland Farm, CambridgeCB23 8AU
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Apr 2024

Mr Nicholas Edward Holmes

Active
Scotland Farm, CambridgeCB23 8AU
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Apr 2024

Mr James Samuel Peck

Active
Scotland Farm, CambridgeCB23 8AU
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 08 Apr 2024

Mr James Samuel Peck

Ceased
1 Colton Square, LeicesterLE1 1QH
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jul 2023
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
11 April 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Legacy
23 October 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
17 April 2024
SH19Statement of Capital
Legacy
17 April 2024
CAP-SSCAP-SS
Legacy
17 April 2024
SH20SH20
Resolution
17 April 2024
RESOLUTIONSResolutions
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Incorporation Company
13 July 2023
NEWINCIncorporation