Background WavePink WaveYellow Wave

OLOCO HOLDINGS LIMITED (15629185)

OLOCO HOLDINGS LIMITED (15629185) is an active UK company. incorporated on 9 April 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OLOCO HOLDINGS LIMITED has been registered for 2 years. Current directors include WINGFIELD DIGBY, Frederick John.

Company Number
15629185
Status
active
Type
ltd
Incorporated
9 April 2024
Age
2 years
Address
Aston House, London, N3 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WINGFIELD DIGBY, Frederick John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLOCO HOLDINGS LIMITED

OLOCO HOLDINGS LIMITED is an active company incorporated on 9 April 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OLOCO HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15629185

LTD Company

Age

2 Years

Incorporated 9 April 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 27 October 2025 (6 months ago)
Period: 9 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

25 North Orbital Commercial Park St. Albans AL1 1XB England
From: 1 July 2024To: 26 March 2026
, 25 25 North Orbital Commercial Park, St Albans, Herts, AL1 1XB, United Kingdom
From: 9 April 2024To: 1 July 2024
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Feb 25
Funding Round
Jun 25
Loan Secured
Dec 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WINGFIELD DIGBY, Frederick John

Active
North Orbital Commercial Park, St. AlbansAL1 1XB
Born March 1982
Director
Appointed 09 Apr 2024

O'LONE, Henry

Resigned
North Orbital Commercial Park, St. AlbansAL1 1XB
Born July 1983
Director
Appointed 09 Apr 2024
Resigned 10 Jan 2025

Persons with significant control

4

2 Active
2 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2025
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2025

Mr Frederick John Wingfield Digby

Ceased
Newton Avenue, LondonW3 8AJ
Born March 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Ceased 10 Jan 2025

Mr Henry O'Lone

Ceased
North Orbital Commercial Park, St. AlbansAL1 1XB
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2025
AA01Change of Accounting Reference Date
Resolution
30 June 2025
RESOLUTIONSResolutions
Memorandum Articles
30 June 2025
MAMA
Second Filing Of Confirmation Statement With Made Up Date
25 June 2025
RP04CS01RP04CS01
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Incorporation Company
9 April 2024
NEWINCIncorporation