Background WavePink WaveYellow Wave

JET HOLDCO LIMITED (15528339)

JET HOLDCO LIMITED (15528339) is an active UK company. incorporated on 28 February 2024. with registered office in Nelson. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JET HOLDCO LIMITED has been registered for 2 years. Current directors include MCGLENNON, David Lewis, RILEY, Matthew Robinson.

Company Number
15528339
Status
active
Type
ltd
Incorporated
28 February 2024
Age
2 years
Address
Lindred House 20 Lindred Road, Nelson, BB9 5SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGLENNON, David Lewis, RILEY, Matthew Robinson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET HOLDCO LIMITED

JET HOLDCO LIMITED is an active company incorporated on 28 February 2024 with the registered office located in Nelson. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JET HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15528339

LTD Company

Age

2 Years

Incorporated 28 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 28 February 2024 - 31 March 2025(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

DAISY TOPCO LIMITED
From: 28 February 2024To: 30 January 2026
Contact
Address

Lindred House 20 Lindred Road Brierfield Nelson, BB9 5SR,

Timeline

41 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Jul 24
Capital Update
Jul 24
Capital Update
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
Share Issue
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Capital Reduction
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Share Buyback
Oct 24
Funding Round
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Funding Round
Mar 25
Director Left
Jun 25
Director Left
Jul 25
Capital Update
Aug 25
Share Issue
Aug 25
New Owner
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
23
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCGLENNON, David Lewis

Active
20 Lindred Road, NelsonBB9 5SR
Born September 1974
Director
Appointed 03 Jul 2024

RILEY, Matthew Robinson

Active
20 Lindred Road, NelsonBB9 5SR
Born February 1974
Director
Appointed 28 Feb 2024

DENNIS, Michael Christopher

Resigned
6th Floor, LondonW1S 3BE
Born May 1976
Director
Appointed 04 Jul 2024
Resigned 23 Sept 2024

GROUT, William David

Resigned
6th Floor, LondonW1S 3BE
Born June 1984
Director
Appointed 04 Jul 2024
Resigned 23 Sept 2024

HUTT, Daron Grenville

Resigned
Lindred Road, NelsonBB9 5SR
Born February 1963
Director
Appointed 23 Sept 2024
Resigned 27 Jun 2025

MCGINN, David Raymond

Resigned
Lindred Road, NelsonBB9 5SR
Born January 1966
Director
Appointed 23 Sept 2024
Resigned 31 Oct 2025

MORTEN, Stuart Norman

Resigned
Lindred Road, NelsonBB9 5SR
Born April 1971
Director
Appointed 23 Sept 2024
Resigned 05 Nov 2025

SCUTT, Gary

Resigned
Lindred Road, NelsonBB9 5SR
Born January 1976
Director
Appointed 23 Sept 2024
Resigned 05 Nov 2025

WHITTAKER, Andrew John

Resigned
Lindred Road, NelsonBB9 5SR
Born June 1967
Director
Appointed 23 Sept 2024
Resigned 23 May 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Robinson Riley

Active
20 Lindred Road, NelsonBB9 5SR
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2025
Bond Street, ColneBB8 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jul 2024

Mr Matthew Robinson Riley

Ceased
20 Lindred Road, NelsonBB9 5SR
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Capital Cancellation Shares
29 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
10 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2025
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Redemption Statement Of Capital
1 September 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
11 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 August 2025
SH19Statement of Capital
Legacy
11 August 2025
CAP-SSCAP-SS
Resolution
11 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
5 June 2025
SH10Notice of Particulars of Variation
Resolution
28 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 May 2025
SH10Notice of Particulars of Variation
Resolution
16 May 2025
RESOLUTIONSResolutions
Resolution
12 May 2025
RESOLUTIONSResolutions
Resolution
30 April 2025
RESOLUTIONSResolutions
Resolution
22 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 October 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Cancellation Shares
21 October 2024
SH06Cancellation of Shares
Capital Cancellation Shares
21 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
13 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Resolution
13 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 August 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Capital Name Of Class Of Shares
1 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 July 2024
SH19Statement of Capital
Legacy
9 July 2024
CAP-SSCAP-SS
Legacy
9 July 2024
SH20SH20
Resolution
9 July 2024
RESOLUTIONSResolutions
Legacy
8 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2024
SH19Statement of Capital
Legacy
8 July 2024
CAP-SSCAP-SS
Resolution
8 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2024
NEWINCIncorporation