Background WavePink WaveYellow Wave

ST ACCOUNTING HOLDINGS LIMITED (16862767)

ST ACCOUNTING HOLDINGS LIMITED (16862767) is an active UK company. incorporated on 17 November 2025. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ST ACCOUNTING HOLDINGS LIMITED has been registered for 0 years. Current directors include HORTON, Elizabeth Jayne, KINGSNORTH, Joanne, ROSS, Charles Andrew and 1 others.

Company Number
16862767
Status
active
Type
ltd
Incorporated
17 November 2025
Age
0 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HORTON, Elizabeth Jayne, KINGSNORTH, Joanne, ROSS, Charles Andrew, SHEPHERD, Rebecca
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ACCOUNTING HOLDINGS LIMITED

ST ACCOUNTING HOLDINGS LIMITED is an active company incorporated on 17 November 2025 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ST ACCOUNTING HOLDINGS LIMITED was registered 0 years ago.(SIC: 64205)

Status

active

Active since N/A years ago

Company No

16862767

LTD Company

Age

N/A Years

Incorporated 17 November 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to N/A

Next Due

Due by 17 August 2027
Period: 17 November 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Nov 25
Director Joined
Dec 25
Funding Round
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

HORTON, Elizabeth Jayne

Active
40 Oxford Road, High WycombeHP11 2EE
Born March 1976
Director
Appointed 24 Nov 2025

KINGSNORTH, Joanne

Active
40 Oxford Road, High WycombeHP11 2EE
Born December 1980
Director
Appointed 24 Nov 2025

ROSS, Charles Andrew

Active
BrightonBN1 3FB
Born January 1988
Director
Appointed 17 Nov 2025

SHEPHERD, Rebecca

Active
BrightonBN1 3FB
Born October 1995
Director
Appointed 17 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Air Street, BrightonBN1 3FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Joanne Kingsnorth

Ceased
40 Oxford Road, High WycombeHP11 2EE
Born December 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Nov 2025
Ceased 25 Nov 2025

Elizabeth Jayne Horton

Ceased
40 Oxford Road, High WycombeHP11 2EE
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Nov 2025
Ceased 25 Nov 2025
BrightonBN1 3FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2025
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

13

Memorandum Articles
15 December 2025
MAMA
Resolution
12 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Incorporation Company
17 November 2025
NEWINCIncorporation