Background WavePink WaveYellow Wave

PX AMERICAS HOLDCO LIMITED (15524377)

PX AMERICAS HOLDCO LIMITED (15524377) is an active UK company. incorporated on 27 February 2024. with registered office in Thornaby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PX AMERICAS HOLDCO LIMITED has been registered for 2 years. Current directors include HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith.

Company Number
15524377
Status
active
Type
ltd
Incorporated
27 February 2024
Age
2 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PX AMERICAS HOLDCO LIMITED

PX AMERICAS HOLDCO LIMITED is an active company incorporated on 27 February 2024 with the registered office located in Thornaby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PX AMERICAS HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15524377

LTD Company

Age

2 Years

Incorporated 27 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 27 February 2024 - 31 March 2025(14 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

TIMEC 1866 LIMITED
From: 27 February 2024To: 4 April 2024
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Thornaby Stockton-on-Tees England TS17 6BF England
From: 4 April 2024To: 12 December 2025
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 27 February 2024To: 4 April 2024
Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HALE, Sarah Mclean

Active
Teesdale Business Park, ThornabyTS17 6EX
Born September 1979
Director
Appointed 04 Apr 2024

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 04 Apr 2024

THOMPSON, David Keith

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1982
Director
Appointed 25 Oct 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 27 Feb 2024
Resigned 04 Apr 2024

EVANS, Anthony Guy

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 27 Feb 2024
Resigned 04 Apr 2024

WEATHERILL, Daniel Philip David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1974
Director
Appointed 04 Apr 2024
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2024
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Incorporation Company
27 February 2024
NEWINCIncorporation