Background WavePink WaveYellow Wave

TORTOISESHELL HOLDINGS LIMITED (15990771)

TORTOISESHELL HOLDINGS LIMITED (15990771) is an active UK company. incorporated on 1 October 2024. with registered office in Windsor. The company operates in the Manufacturing sector, engaged in unknown sic code (10920) and 2 other business activities. TORTOISESHELL HOLDINGS LIMITED has been registered for 1 year. Current directors include DARLINGTON, Richard Gilbert Joseph, DAVIDSON, James Timothy, DESIAGE, Fabien.

Company Number
15990771
Status
active
Type
ltd
Incorporated
1 October 2024
Age
1 years
Address
60 Thames Street, Windsor, SL4 1TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
DARLINGTON, Richard Gilbert Joseph, DAVIDSON, James Timothy, DESIAGE, Fabien
SIC Codes
10920, 47910, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORTOISESHELL HOLDINGS LIMITED

TORTOISESHELL HOLDINGS LIMITED is an active company incorporated on 1 October 2024 with the registered office located in Windsor. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920) and 2 other business activities. TORTOISESHELL HOLDINGS LIMITED was registered 1 year ago.(SIC: 10920, 47910, 72190)

Status

active

Active since 1 years ago

Company No

15990771

LTD Company

Age

1 Years

Incorporated 1 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 1 July 2026
Period: 1 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

60 Thames Street Windsor, SL4 1TX,

Previous Addresses

Unit 3 Slough Interchange Whittenham Close Slough SL2 5EP England
From: 12 February 2025To: 25 February 2026
2 Marylebone Road Joelson Llp London NW1 4DF England
From: 1 October 2024To: 12 February 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Share Issue
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Funding Round
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Funding Round
Feb 25
Director Joined
Feb 25
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DARLINGTON, Richard Gilbert Joseph

Active
Thames Street, WindsorSL4 1TX
Born October 1991
Director
Appointed 06 Feb 2025

DAVIDSON, James Timothy

Active
Thames Street, WindsorSL4 1TX
Born October 1976
Director
Appointed 06 Feb 2025

DESIAGE, Fabien

Active
Thames Street, WindsorSL4 1TX
Born September 1970
Director
Appointed 06 Feb 2025

KNOCKER, Katherine Francesca Alice

Resigned
Marylebone Road, LondonNW1 4DF
Born November 1984
Director
Appointed 01 Oct 2024
Resigned 06 Feb 2025

Persons with significant control

4

2 Active
2 Ceased

Richard Gilbert Joseph Darlington

Active
Thames Street, WindsorSL4 1TX
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2025
1800 Vevey, Canton Of Vaud

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2025

Mr James Timothy Davidson

Ceased
Marylebone Road, LondonNW1 4DF
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2025
Ceased 05 Feb 2025

Mrs Katherine Francesca Alice Knocker

Ceased
Marylebone Road, LondonNW1 4DF
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Ceased 28 Jan 2025
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
7 February 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Resolution
29 January 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Capital Name Of Class Of Shares
28 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 January 2025
SH10Notice of Particulars of Variation
Incorporation Company
1 October 2024
NEWINCIncorporation