Background WavePink WaveYellow Wave

H&S VOYAGE HOLDINGS LIMITED (15838373)

H&S VOYAGE HOLDINGS LIMITED (15838373) is an active UK company. incorporated on 15 July 2024. with registered office in Saltburn-By-The-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. H&S VOYAGE HOLDINGS LIMITED has been registered for 1 year. Current directors include MCAVOY, David, SMITH, Dale, GROWTH PARTNER III LLP.

Company Number
15838373
Status
active
Type
ltd
Incorporated
15 July 2024
Age
1 years
Address
Lien House 120 High Street, Saltburn-By-The-Sea, TS12 2EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCAVOY, David, SMITH, Dale, GROWTH PARTNER III LLP
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&S VOYAGE HOLDINGS LIMITED

H&S VOYAGE HOLDINGS LIMITED is an active company incorporated on 15 July 2024 with the registered office located in Saltburn-By-The-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. H&S VOYAGE HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15838373

LTD Company

Age

1 Years

Incorporated 15 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 15 July 2024 - 31 December 2024(6 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 14 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Lien House 120 High Street Skelton-In-Cleveland Saltburn-By-The-Sea, TS12 2EA,

Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Director Joined
Aug 24
Director Joined
Mar 25
Funding Round
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Director Left
Dec 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCAVOY, David

Active
120 High Street, Saltburn-By-The-SeaTS12 2EA
Born June 1983
Director
Appointed 30 Jun 2025

SMITH, Dale

Active
120 High Street, Saltburn-By-The-SeaTS12 2EA
Born January 1988
Director
Appointed 15 Jul 2024

GROWTH PARTNER III LLP

Active
Nun Monkton, YorkYO26 8ES
Corporate director
Appointed 25 Jun 2025

CARTER, Paul Andrew

Resigned
120 High Street, Saltburn-By-The-SeaTS12 2EA
Born March 1965
Director
Appointed 20 Feb 2025
Resigned 31 Oct 2025

MAITH, Claire Elizabeth

Resigned
120 High Street, Saltburn-By-The-SeaTS12 2EA
Born December 1985
Director
Appointed 21 Jul 2024
Resigned 27 Jun 2025

MARSH, Alexander Peter Dominic

Resigned
120 High Street, Saltburn-By-The-SeaTS12 2EA
Born July 1984
Director
Appointed 21 Jul 2024
Resigned 25 Jun 2025

Persons with significant control

2

Nun Monkton, YorkYO26 8ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2024

Mr Dale Smith

Active
120 High Street, Saltburn-By-The-SeaTS12 2EA
Born January 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2024
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 November 2025
AAAnnual Accounts
Capital Cancellation Shares
15 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 August 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
2 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 July 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
1 July 2025
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
1 July 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
30 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Incorporation Company
15 July 2024
NEWINCIncorporation