Background WavePink WaveYellow Wave

BRIDGETOWN HOLDCO LIMITED (15198705)

BRIDGETOWN HOLDCO LIMITED (15198705) is an active UK company. incorporated on 9 October 2023. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIDGETOWN HOLDCO LIMITED has been registered for 2 years. Current directors include ANDERSON, Seonna Louise, CRUMBIE, William John Milton, OGILVY, Ian and 1 others.

Company Number
15198705
Status
active
Type
ltd
Incorporated
9 October 2023
Age
2 years
Address
Desford Road, Leicester, LE19 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Seonna Louise, CRUMBIE, William John Milton, OGILVY, Ian, STAKOL, Jeremy Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGETOWN HOLDCO LIMITED

BRIDGETOWN HOLDCO LIMITED is an active company incorporated on 9 October 2023 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIDGETOWN HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15198705

LTD Company

Age

2 Years

Incorporated 9 October 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 9 October 2023 - 25 January 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Desford Road Enderby Leicester, LE19 4AT,

Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WOODALL-PAGAN, Hannah

Active
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 26 Sept 2025

ANDERSON, Seonna Louise

Active
Desford Road, LeicesterLE19 4AT
Born May 1966
Director
Appointed 09 Aug 2024

CRUMBIE, William John Milton

Active
Ridgway, HavantPO9 1QJ
Born December 1979
Director
Appointed 19 Oct 2023

OGILVY, Ian

Active
Desford Road, LeicesterLE19 4AT
Born May 1979
Director
Appointed 01 Feb 2026

STAKOL, Jeremy Paul

Active
200-208 Tottenham Court Road, LondonW1T 7PL
Born August 1970
Director
Appointed 01 Feb 2026

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 19 Feb 2024
Resigned 26 Sept 2025

BLACKWELL, Ian

Resigned
Enderby, LeicesterLE19 4AT
Secretary
Appointed 09 Oct 2023
Resigned 19 Feb 2024

JAMES, Amanda

Resigned
Enderby, LeicesterLE19 4AT
Born August 1971
Director
Appointed 09 Oct 2023
Resigned 09 Aug 2024

LORD WOLFSON OF ASPLEY GUISE, Simon Adam

Resigned
Enderby, LeicesterLE19 4AT
Born October 1967
Director
Appointed 09 Oct 2023
Resigned 01 Feb 2026

Persons with significant control

1

EnderbyLE19 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 September 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 April 2024
AA01Change of Accounting Reference Date
Resolution
6 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
6 April 2024
CC04CC04
Memorandum Articles
6 April 2024
MAMA
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Incorporation Company
9 October 2023
NEWINCIncorporation