Background WavePink WaveYellow Wave

SECRET HOLDCO LIMITED (15252618)

SECRET HOLDCO LIMITED (15252618) is an active UK company. incorporated on 1 November 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SECRET HOLDCO LIMITED has been registered for 2 years. Current directors include ALEXANDER, Laura Catherine Elizabeth, CHEN, Bobby Shen-Jin, NOBLE, Timothy Taihibou Michael Frederic and 1 others.

Company Number
15252618
Status
active
Type
ltd
Incorporated
1 November 2023
Age
2 years
Address
165 Fleet Street, London, EC4A 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALEXANDER, Laura Catherine Elizabeth, CHEN, Bobby Shen-Jin, NOBLE, Timothy Taihibou Michael Frederic, SCOLA, Nicholas Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECRET HOLDCO LIMITED

SECRET HOLDCO LIMITED is an active company incorporated on 1 November 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SECRET HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15252618

LTD Company

Age

2 Years

Incorporated 1 November 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 November 2023 - 30 June 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

165 Fleet Street London, EC4A 2AE,

Previous Addresses

27 Abermarle Street London W1S 4HZ United Kingdom
From: 1 November 2023To: 25 June 2025
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALEXANDER, Laura Catherine Elizabeth

Active
Albemarle Street, LondonW1S 4HZ
Born June 1979
Director
Appointed 28 Nov 2023

CHEN, Bobby Shen-Jin

Active
Fleet Street, LondonEC4A 2AE
Born January 1992
Director
Appointed 01 Nov 2023

NOBLE, Timothy Taihibou Michael Frederic

Active
Albemarle Street, LondonW1S 4HZ
Born May 1966
Director
Appointed 28 Nov 2023

SCOLA, Nicholas Joseph

Active
Fleet Street, LondonEC4A 2AE
Born September 1979
Director
Appointed 01 Nov 2023

CHOUFANI, Ralph

Resigned
Abermarle Street, LondonW1S 4HZ
Born November 1978
Director
Appointed 01 Nov 2023
Resigned 31 Jan 2025

Persons with significant control

1

Albemarle Street, LondonW1S 4HZ

Nature of Control

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

Filing History

19

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
29 April 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
23 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2023
PSC09Update to PSC Statements
Incorporation Company
1 November 2023
NEWINCIncorporation