Background WavePink WaveYellow Wave

PENDINE HOLDCO LTD (15490658)

PENDINE HOLDCO LTD (15490658) is an active UK company. incorporated on 14 February 2024. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENDINE HOLDCO LTD has been registered for 2 years. Current directors include BILLINGS, Thomas James, DOVER, Robert Alan, LEE, Matthew Oliver and 2 others.

Company Number
15490658
Status
active
Type
ltd
Incorporated
14 February 2024
Age
2 years
Address
4 Apollo Park, Crewe, CW1 6HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BILLINGS, Thomas James, DOVER, Robert Alan, LEE, Matthew Oliver, MCGUIGAN, Kevin, O'SULLIVAN, Tommy Michael Gerald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDINE HOLDCO LTD

PENDINE HOLDCO LTD is an active company incorporated on 14 February 2024 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENDINE HOLDCO LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15490658

LTD Company

Age

2 Years

Incorporated 14 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 6 January 2026 (2 months ago)
Period: 14 February 2024 - 31 December 2024(11 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

4 Apollo Park University Way Crewe, CW1 6HX,

Previous Addresses

, Beach Equity 21 Poland Street, Fourth Floor, London, W1F 8QG, United Kingdom
From: 14 February 2024To: 25 March 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Loan Secured
Apr 24
Share Issue
Apr 24
Director Left
Feb 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BILLINGS, Thomas

Active
21 Poland Street, LondonW1F 8QG
Secretary
Appointed 14 Feb 2024

BILLINGS, Thomas James

Active
21 Poland Street, LondonW1F 8QG
Born June 1980
Director
Appointed 14 Feb 2024

DOVER, Robert Alan

Active
14c Althorpe Street, Leamington SpaCV31 2AU
Born May 1945
Director
Appointed 12 Apr 2024

LEE, Matthew Oliver

Active
Wellington Road, NantwichCW5 7ED
Born July 1992
Director
Appointed 12 Apr 2024

MCGUIGAN, Kevin

Active
Alvaston, DerbyDE24 8PX
Born September 1976
Director
Appointed 12 Apr 2024

O'SULLIVAN, Tommy Michael Gerald

Active
University Way, CreweCW1 6HX
Born December 1979
Director
Appointed 12 Apr 2024

BRYAN, Roland Patrick

Resigned
University Way, CreweCW1 6HX
Born November 1977
Director
Appointed 12 Apr 2024
Resigned 24 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2024

Matthew Oliver Lee

Active
University Way, CreweCW1 6HX
Born July 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Apr 2024

Mr Thomas James Billings

Ceased
21 Poland Street, LondonW1F 8QG
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2024
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
26 April 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
24 April 2024
RP04SH01RP04SH01
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Incorporation Company
14 February 2024
NEWINCIncorporation