Background WavePink WaveYellow Wave

WHITE UK HOLDCO LIMITED (15800155)

WHITE UK HOLDCO LIMITED (15800155) is an active UK company. incorporated on 24 June 2024. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WHITE UK HOLDCO LIMITED has been registered for 1 year. Current directors include FEENEY, Paul William, HOTSON, Grant Thomas.

Company Number
15800155
Status
active
Type
ltd
Incorporated
24 June 2024
Age
1 years
Address
23 Coleridge Street, Hove, BN3 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FEENEY, Paul William, HOTSON, Grant Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE UK HOLDCO LIMITED

WHITE UK HOLDCO LIMITED is an active company incorporated on 24 June 2024 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WHITE UK HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15800155

LTD Company

Age

1 Years

Incorporated 24 June 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 22 September 2025 (6 months ago)
Period: 24 June 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

23 Coleridge Street Hove, BN3 5AB,

Previous Addresses

Skerritt House 23 Coleridge Street Hove BN3 5AB United Kingdom
From: 24 June 2024To: 10 September 2025
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Owner Exit
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Funding Round
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Nov 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FEENEY, Paul William

Active
Coleridge Street, HoveBN3 5AB
Born November 1963
Director
Appointed 24 Jun 2024

HOTSON, Grant Thomas

Active
Gracechurch Street, LondonEC3V 0BT
Born September 1971
Director
Appointed 09 Sept 2025

SPARROW, Charles Edward

Resigned
Coleridge Street, HoveBN3 5AB
Born March 1963
Director
Appointed 24 Jun 2024
Resigned 24 Sept 2025

Persons with significant control

2

0 Active
2 Ceased
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 24 Jun 2024
Ceased 14 Nov 2025
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2024
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

21

Notification Of A Person With Significant Control Statement
26 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Incorporation Company
24 June 2024
NEWINCIncorporation