Background WavePink WaveYellow Wave

SAINT TARGET CO 1 LIMITED (15955753)

SAINT TARGET CO 1 LIMITED (15955753) is an active UK company. incorporated on 13 September 2024. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAINT TARGET CO 1 LIMITED has been registered for 1 year. Current directors include FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin.

Company Number
15955753
Status
active
Type
ltd
Incorporated
13 September 2024
Age
1 years
Address
16-18 Barnes Wallis Road, Fareham, PO15 5TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT TARGET CO 1 LIMITED

SAINT TARGET CO 1 LIMITED is an active company incorporated on 13 September 2024 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAINT TARGET CO 1 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15955753

LTD Company

Age

1 Years

Incorporated 13 September 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 16 October 2025 (6 months ago)
Period: 13 September 2024 - 31 December 2024(4 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

16-18 Barnes Wallis Road Fareham, PO15 5TT,

Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Funding Round
Dec 24
Capital Update
Dec 24
Loan Secured
Dec 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Capital Update
Mar 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HETHERINGTON, Thomas

Active
Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 10 Dec 2024

FEATHER, Neill Emerson

Active
Barnes Wallis Road, FarehamPO15 5TT
Born May 1979
Director
Appointed 10 Dec 2024

HETHERINGTON, Thomas Sherin

Active
Barnes Wallis Road, FarehamPO15 5TT
Born July 1977
Director
Appointed 10 Dec 2024

BAKER, Nicholas Grahame

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born February 1985
Director
Appointed 13 Sept 2024
Resigned 10 Dec 2024

PHILLIPS, Christopher Stephens

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born June 1985
Director
Appointed 13 Sept 2024
Resigned 10 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024

Mr Christopher Stephens Phillips

Ceased
Barnes Wallis Road, FarehamPO15 5TT
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024
Ceased 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

29

Capital Statement Capital Company With Date Currency Figure
1 April 2026
SH19Statement of Capital
Legacy
1 April 2026
SH20SH20
Legacy
1 April 2026
CAP-SSCAP-SS
Resolution
1 April 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 December 2024
MAMA
Resolution
12 December 2024
RESOLUTIONSResolutions
Resolution
5 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 December 2024
SH19Statement of Capital
Legacy
4 December 2024
SH20SH20
Legacy
4 December 2024
CAP-SSCAP-SS
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Incorporation Company
13 September 2024
NEWINCIncorporation