Background WavePink WaveYellow Wave

COPDOCK HALL HOLDCO LIMITED (15333464)

COPDOCK HALL HOLDCO LIMITED (15333464) is an active UK company. incorporated on 7 December 2023. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. COPDOCK HALL HOLDCO LIMITED has been registered for 2 years. Current directors include GILLIS, Neil Duncan, GUDGIN, David, MATTHEWS, James and 3 others.

Company Number
15333464
Status
active
Type
ltd
Incorporated
7 December 2023
Age
2 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GILLIS, Neil Duncan, GUDGIN, David, MATTHEWS, James, MCCARTHY, Aoife Ellen, SARGENT, Oliver David John, TONKS, Luke Stephen
SIC Codes
56210, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPDOCK HALL HOLDCO LIMITED

COPDOCK HALL HOLDCO LIMITED is an active company incorporated on 7 December 2023 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. COPDOCK HALL HOLDCO LIMITED was registered 2 years ago.(SIC: 56210, 64209)

Status

active

Active since 2 years ago

Company No

15333464

LTD Company

Age

2 Years

Incorporated 7 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 7 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh SO53 3LG England
From: 7 December 2023To: 10 July 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Share Issue
Jan 24
Director Left
Jul 24
Funding Round
Nov 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

GILLIS, Neil Duncan

Active
91 Waterloo Road, LondonSE1 8RT
Born January 1965
Director
Appointed 07 Dec 2023

GUDGIN, David

Active
91 Waterloo Road, LondonSE1 8RT
Born April 1972
Director
Appointed 07 Dec 2023

MATTHEWS, James

Active
91 Waterloo Road, LondonSE1 8RT
Born March 1982
Director
Appointed 07 Dec 2023

MCCARTHY, Aoife Ellen

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1990
Director
Appointed 07 Dec 2023

SARGENT, Oliver David John

Active
91 Waterloo Road, LondonSE1 8RT
Born March 1977
Director
Appointed 07 Dec 2023

TONKS, Luke Stephen

Active
91 Waterloo Road, LondonSE1 8RT
Born August 1993
Director
Appointed 07 Dec 2023

HARGREAVES, Alison Sarah

Resigned
91 Waterloo Road, LondonSE1 8RT
Born February 1970
Director
Appointed 07 Dec 2023
Resigned 25 Jun 2024

Persons with significant control

1

91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Resolution
26 November 2025
RESOLUTIONSResolutions
Memorandum Articles
18 November 2025
MAMA
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 January 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Incorporation Company
7 December 2023
NEWINCIncorporation