TOUCAN BEAK HOLDINGS LIMITED
Overview
| Company Name | TOUCAN BEAK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14483145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOUCAN BEAK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Post-secondary non-tertiary education (85410) / Education
Where is TOUCAN BEAK HOLDINGS LIMITED located?
| Registered Office Address | The Landing Blue Tower Media City Uk M50 2ST Salford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOUCAN BEAK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2026 |
| Next Accounts Due On | Aug 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2025 |
What is the status of the latest confirmation statement for TOUCAN BEAK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2026 |
| Overdue | No |
What are the latest filings for TOUCAN BEAK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 11, 2026 with updates | 5 pages | CS01 | ||
Registered office address changed from Suit 2, 3rd Floor Office Marmion House Copenhagen Street Worcester WR1 2HB England to The Landing Blue Tower Media City Uk Salford M50 2st on Jan 27, 2026 | 1 pages | AD01 | ||
Cessation of Toucan Beak Consultancy Ltd as a person with significant control on Feb 24, 2025 | 1 pages | PSC07 | ||
Cessation of Bethany Ann Lawrence-Cronin as a person with significant control on Jan 19, 2026 | 1 pages | PSC07 | ||
Notification of In4.0 Group Limited as a person with significant control on Jan 19, 2026 | 2 pages | PSC02 | ||
Termination of appointment of Victoria Alice Pincott as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Termination of appointment of Bethany Lawrence-Cronin as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Termination of appointment of Bethany Lawrence-Cronin as a secretary on Jan 19, 2026 | 1 pages | TM02 | ||
Appointment of Mr Mohamed Isap as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Appointment of Mr Andrew Michael Beaden as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Amended total exemption full accounts made up to Nov 30, 2024 | 8 pages | AAMD | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 6 pages | AA | ||
Appointment of Mrs Victoria Alice Pincott as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Bethany Lawrence-Cronin as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ellis Michael Cameron Bailey as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 6 pages | AA | ||
Registered office address changed from 25 Church Street Kidderminster DY10 2AW England to Suit 2, 3rd Floor Office Marmion House Copenhagen Street Worcester WR1 2HB on Jul 25, 2024 | 1 pages | AD01 | ||
Registered office address changed from The Studio 1 Comberton Road 1 Comberton Road Kidderminster United Kingdom DY10 1UA United Kingdom to 25 Church Street Kidderminster DY10 2AW on Jul 04, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Bethany Lawrence-Cronin as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 59-61 Charlotte Street, Birmingham, B3 1PX, United Kingdom to The Studio 1 Comberton Road 1 Comberton Road Kidderminster United Kingdom DY10 1UA on Oct 12, 2023 | 1 pages | AD01 | ||
Notification of Toucan Beak Consultancy Ltd as a person with significant control on Jan 30, 2023 | 2 pages | PSC02 | ||
Who are the officers of TOUCAN BEAK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEADEN, Andrew Michael | Director | Media City Uk M50 2ST Salford The Landing Blue Tower United Kingdom | United Kingdom | British | 131455100006 | |||||
| ISAP, Mohamed | Director | Media City Uk M50 2ST Salford The Landing Blue Tower United Kingdom | England | British | 70520830002 | |||||
| LAWRENCE-CRONIN, Bethany | Secretary | Copenhagen Street WR1 2HB Worcester Suit 2, 3rd Floor Office Marmion House England | 320047660001 | |||||||
| BAILEY, Ellis Michael Cameron | Director | Charlotte Street B3 1PX Birmingham 59-61 United Kingdom | United Kingdom | British | 302230600001 | |||||
| LAWRENCE-CRONIN, Bethany | Director | Copenhagen Street WR1 2HB Worcester Suit 2, 3rd Floor Office Marmion House England | England | British | 331031750001 | |||||
| PINCOTT, Victoria Alice | Director | Copenhagen Street WR1 2HB Worcester Suit 2, 3rd Floor Office Marmion House England | England | British | 307496510001 |
Who are the persons with significant control of TOUCAN BEAK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| In4.0 Group Limited | Jan 19, 2026 | Media City Uk M50 2ST Salford The Landing Blue Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Bethany Ann Lawrence-Cronin | Jan 30, 2023 | St Pauls Square B3 1PX Birmingham 59-61 Charlotte Street West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Toucan Beak Consultancy Ltd | Jan 30, 2023 | Heath Hayes WS12 2DE Cannock Falcon Point Park Plaza England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ellis Michael Cameron Bailey | Nov 14, 2022 | Charlotte Street B3 1PX Birmingham 59-61 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0