Background WavePink WaveYellow Wave

TBAT HOLD CO LIMITED (15082863)

TBAT HOLD CO LIMITED (15082863) is an active UK company. incorporated on 18 August 2023. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TBAT HOLD CO LIMITED has been registered for 2 years. Current directors include FARMER, Roy Edward, LAMMERTSMA, Remy Adriaan, MCNEILLY, Richard Charles and 1 others.

Company Number
15082863
Status
active
Type
ltd
Incorporated
18 August 2023
Age
2 years
Address
Unit 1 Jubilee Business Park, Derby, DE21 4BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARMER, Roy Edward, LAMMERTSMA, Remy Adriaan, MCNEILLY, Richard Charles, STEPHENS, Simon William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBAT HOLD CO LIMITED

TBAT HOLD CO LIMITED is an active company incorporated on 18 August 2023 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TBAT HOLD CO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15082863

LTD Company

Age

2 Years

Incorporated 18 August 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Unit 1 Jubilee Business Park Enterprise Way Derby, DE21 4BB,

Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FARMER, Roy Edward

Active
2 Chamberlain Square, BirminghamB3 3AX
Born December 1971
Director
Appointed 01 Sept 2025

LAMMERTSMA, Remy Adriaan

Active
Jubilee Business Park, DerbyDE21 4BB
Born November 1978
Director
Appointed 01 Jan 2026

MCNEILLY, Richard Charles

Active
2 Chamberlain Square, BirminghamB3 3AX
Born October 1971
Director
Appointed 01 Sept 2025

STEPHENS, Simon William

Active
Jubilee Business Park, DerbyDE21 4BB
Born December 1966
Director
Appointed 18 Aug 2023

PARKE, Rachel Elizabeth

Resigned
Jubilee Business Park, DerbyDE21 4BB
Born April 1967
Director
Appointed 18 Aug 2023
Resigned 01 Sept 2025

PARKE, Simon James John

Resigned
Jubilee Business Park, DerbyDE21 4BB
Born February 1967
Director
Appointed 18 Aug 2023
Resigned 01 Sept 2025

STEPHENS, Anne Elizabeth

Resigned
Jubilee Business Park, DerbyDE21 4BB
Born April 1967
Director
Appointed 18 Aug 2023
Resigned 01 Sept 2025

SYMONDS, Matthew David

Resigned
Jubilee Business Park, DerbyDE21 4BB
Born November 1974
Director
Appointed 18 Aug 2023
Resigned 01 Sept 2025

WRIGHT SYMONDS, Joanne

Resigned
Jubilee Business Park, DerbyDE21 4BB
Born March 1971
Director
Appointed 18 Aug 2023
Resigned 01 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
2 Chamberlain Square, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Matthew David Symonds

Ceased
Jubilee Business Park, DerbyDE21 4BB
Born November 1974

Nature of Control

Significant influence or control
Notified 20 Jun 2024
Ceased 01 Sept 2025

Mr Simon James John Parke

Ceased
Jubilee Business Park, DerbyDE21 4BB
Born February 1967

Nature of Control

Significant influence or control
Notified 20 Jun 2024
Ceased 01 Sept 2025

Mr Simon William Stephens

Ceased
Jubilee Business Park, DerbyDE21 4BB
Born December 1966

Nature of Control

Significant influence or control
Notified 18 Aug 2023
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Memorandum Articles
5 September 2025
MAMA
Resolution
5 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2025
AA01Change of Accounting Reference Date
Legacy
4 August 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Incorporation Company
18 August 2023
NEWINCIncorporation