Background WavePink WaveYellow Wave

PRESTBURY MEDWAY HOLDCO LIMITED (16201272)

PRESTBURY MEDWAY HOLDCO LIMITED (16201272) is an active UK company. incorporated on 22 January 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRESTBURY MEDWAY HOLDCO LIMITED has been registered for 1 year. Current directors include GUMM, Sandra Louise, WALFORD, Ben.

Company Number
16201272
Status
active
Type
ltd
Incorporated
22 January 2025
Age
1 years
Address
Cavendish House, London, W1G 0PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUMM, Sandra Louise, WALFORD, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTBURY MEDWAY HOLDCO LIMITED

PRESTBURY MEDWAY HOLDCO LIMITED is an active company incorporated on 22 January 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRESTBURY MEDWAY HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16201272

LTD Company

Age

1 Years

Incorporated 22 January 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 22 October 2026
Period: 22 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Cavendish House 18 Cavendish Square London, W1G 0PJ,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Funding Round
Feb 25
Loan Secured
May 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Funding Round
Aug 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GUMM, Sandra Louise

Active
18 Cavendish Square, LondonW1G 0PJ
Born September 1966
Director
Appointed 22 Jan 2025

WALFORD, Ben

Active
18 Cavendish Square, LondonW1G 0PJ
Born March 1979
Director
Appointed 22 Jan 2025

Persons with significant control

4

2 Active
2 Ceased
298 Regents Park Road, LondonN3 2SZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2025
18 Cavendish Square, LondonW1G 0PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2025
Ceased 27 Feb 2025
LondonEC2A 4RJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 22 Jan 2025
Ceased 27 Feb 2025

Nicholas Mark Leslau

Active
18 Cavendish Square, LondonW1G 0PJ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 February 2025
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2025
NEWINCIncorporation