Background WavePink WaveYellow Wave

PRICE PEARSON HOLDINGS LIMITED (16136677)

PRICE PEARSON HOLDINGS LIMITED (16136677) is an active UK company. incorporated on 16 December 2024. with registered office in Dudley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PRICE PEARSON HOLDINGS LIMITED has been registered for 1 year. Current directors include COMMON, Rachel Clare, COOPER, Christopher, EDEN, Mark James.

Company Number
16136677
Status
active
Type
ltd
Incorporated
16 December 2024
Age
1 years
Address
Finch House 28-30 Wolverhampton Road, Dudley, DY1 1DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COMMON, Rachel Clare, COOPER, Christopher, EDEN, Mark James
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE PEARSON HOLDINGS LIMITED

PRICE PEARSON HOLDINGS LIMITED is an active company incorporated on 16 December 2024 with the registered office located in Dudley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PRICE PEARSON HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209, 99999)

Status

active

Active since 1 years ago

Company No

16136677

LTD Company

Age

1 Years

Incorporated 16 December 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 16 September 2026
Period: 16 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Finch House 28-30 Wolverhampton Road Dudley, DY1 1DB,

Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Funding Round
Dec 24
Capital Update
Feb 25
Director Left
Apr 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COMMON, Rachel Clare

Active
Wolverhampton Road, DudleyDY1 1DB
Born February 1982
Director
Appointed 16 Dec 2024

COOPER, Christopher

Active
Wolverhampton Road, DudleyDY1 1DB
Born June 1962
Director
Appointed 16 Dec 2024

EDEN, Mark James

Active
Blythe Gate, SolihullB90 8AH
Born August 1963
Director
Appointed 30 Sept 2025

BRENNAN, Luke Oliver

Resigned
Wolverhampton Road, DudleyDY1 1DB
Born April 1995
Director
Appointed 16 Dec 2024
Resigned 30 Sept 2025

GARRINGTON, Sandra

Resigned
Wolverhampton Road, DudleyDY1 1DB
Born May 1963
Director
Appointed 16 Dec 2024
Resigned 30 Sept 2025

LONG, Jennifer Anne

Resigned
Wolverhampton Road, DudleyDY1 1DB
Born April 1975
Director
Appointed 16 Dec 2024
Resigned 30 Sept 2025

MULHOLLAND, Rebecca

Resigned
Wolverhampton Road, DudleyDY1 1DB
Born March 1992
Director
Appointed 16 Dec 2024
Resigned 30 Sept 2025

PRICE, David Edward

Resigned
Wolverhampton Road, DudleyDY1 1DB
Born September 1947
Director
Appointed 16 Dec 2024
Resigned 30 Sept 2025

SQUIBB, Mark

Resigned
Wolverhampton Road, DudleyDY1 1DB
Born March 1981
Director
Appointed 16 Dec 2024
Resigned 08 Apr 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Christopher Cooper

Ceased
Wolverhampton Road, DudleyDY1 1DB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Ceased 30 Sept 2025

Miss Sandra Garrington

Ceased
Wolverhampton Road, DudleyDY1 1DB
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Ceased 30 Sept 2025

Miss Rachel Common

Ceased
Wolverhampton Road, DudleyDY1 1DB
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Ceased 30 Sept 2025
Blythe Gate, SolihullB90 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr David Edward Price

Ceased
Wolverhampton Road, DudleyDY1 1DB
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2024
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Current Shortened
10 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Resolution
26 June 2025
RESOLUTIONSResolutions
Memorandum Articles
9 June 2025
MAMA
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Legacy
13 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2025
SH19Statement of Capital
Legacy
13 February 2025
CAP-SSCAP-SS
Resolution
13 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Incorporation Company
16 December 2024
NEWINCIncorporation