Background WavePink WaveYellow Wave

MARGERISON HOLDINGS LIMITED (15460790)

MARGERISON HOLDINGS LIMITED (15460790) is an active UK company. incorporated on 2 February 2024. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARGERISON HOLDINGS LIMITED has been registered for 2 years. Current directors include MARGERISON, James Joseph, MARGERISON, Yvonne Jane.

Company Number
15460790
Status
active
Type
ltd
Incorporated
2 February 2024
Age
2 years
Address
Unit 1 Trident Business Park, Blackpool, FY4 2RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARGERISON, James Joseph, MARGERISON, Yvonne Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGERISON HOLDINGS LIMITED

MARGERISON HOLDINGS LIMITED is an active company incorporated on 2 February 2024 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARGERISON HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15460790

LTD Company

Age

2 Years

Incorporated 2 February 2024

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 30 September 2025 (6 months ago)
Period: 2 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Unit 1 Trident Business Park Amy Johnson Way Blackpool, FY4 2RP,

Previous Addresses

Unit 8 Lytham Trade Park Preston Road Lytham St Annes Lancashire FY8 5FP United Kingdom
From: 2 February 2024To: 3 June 2025
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Feb 24
Funding Round
Feb 24
Capital Update
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARGERISON, James Joseph

Active
Trident Business Park, BlackpoolFY4 2RP
Born May 1975
Director
Appointed 07 Aug 2024

MARGERISON, Yvonne Jane

Active
Trident Business Park, BlackpoolFY4 2RP
Born July 1975
Director
Appointed 07 Aug 2024

MADEN-WILKINSON, Mark

Resigned
Lytham Trade Park, Lytham St AnnesFY8 5FP
Born March 1961
Director
Appointed 02 Feb 2024
Resigned 07 Aug 2024

Persons with significant control

2

Mrs Yvonne Jane Margerison

Active
Trident Business Park, BlackpoolFY4 2RP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2024

Mr James Joseph Margerison

Active
Trident Business Park, BlackpoolFY4 2RP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Resolution
19 April 2024
RESOLUTIONSResolutions
Memorandum Articles
19 April 2024
MAMA
Capital Name Of Class Of Shares
19 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
18 April 2024
SH19Statement of Capital
Legacy
18 April 2024
SH20SH20
Legacy
18 April 2024
CAP-SSCAP-SS
Resolution
18 April 2024
RESOLUTIONSResolutions
Resolution
17 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Incorporation Company
2 February 2024
NEWINCIncorporation