Background WavePink WaveYellow Wave

BRISLINGTON HOLDCO LIMITED (16143374)

BRISLINGTON HOLDCO LIMITED (16143374) is an active UK company. incorporated on 18 December 2024. with registered office in Severn Beach. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRISLINGTON HOLDCO LIMITED has been registered for 1 year. Current directors include ATALLA, Mahmoud, CLARKE, Richard.

Company Number
16143374
Status
active
Type
ltd
Incorporated
18 December 2024
Age
1 years
Address
More Plus 3 Central Park, Severn Beach, BS35 4EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATALLA, Mahmoud, CLARKE, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISLINGTON HOLDCO LIMITED

BRISLINGTON HOLDCO LIMITED is an active company incorporated on 18 December 2024 with the registered office located in Severn Beach. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRISLINGTON HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16143374

LTD Company

Age

1 Years

Incorporated 18 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 18 September 2026
Period: 18 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 December 2025 (5 months ago)
Submitted on 21 February 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

More Plus 3 Central Park Hudson Avenue Severn Beach, BS35 4EL,

Previous Addresses

Huboo 4 Vertex Park Oakwood Drive Bristol Gloucestershire BS16 7LB England
From: 10 January 2025To: 13 October 2025
32a Albion Street Castleford WF10 1EN England
From: 18 December 2024To: 10 January 2025
Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Secured
Jan 25
Loan Secured
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Joined
Feb 25
Share Issue
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Joined
Apr 25
Director Left
May 25
Funding Round
Jan 26
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ATALLA, Mahmoud

Active
Central Park, Severn BeachBS35 4EL
Born March 1976
Director
Appointed 18 Dec 2024

CLARKE, Richard

Active
Blairdrummond, StirlingFK9 4UY
Born March 1974
Director
Appointed 03 Apr 2025

SINGH, Jaswinder

Resigned
4 Vertex Park, BristolBS16 7LB
Born December 1974
Director
Appointed 24 Dec 2024
Resigned 08 May 2025

Persons with significant control

3

1 Active
2 Ceased
Eaton Place, LondonSW1X 8AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2024

Mr Mahmoud Atalla

Ceased
Albion Street, CastlefordWF10 1EN
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Ceased 24 Dec 2024

Mr Jaswinder Singh

Ceased
Albion Street, CastlefordWF10 1EN
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Ceased 24 Dec 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Legacy
22 January 2026
RP01SH01RP01SH01
Resolution
22 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Resolution
19 February 2025
RESOLUTIONSResolutions
Resolution
19 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Capital Alter Shares Subdivision
18 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 December 2024
NEWINCIncorporation