TOUCAN BEAK HOLDINGS LIMITED

TOUCAN BEAK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOUCAN BEAK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14483145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TOUCAN BEAK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2026
    Next Accounts Due OnAug 31, 2027
    Last Accounts
    Last Accounts Made Up ToNov 30, 2025

    What is the status of the latest confirmation statement for TOUCAN BEAK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2027
    Next Confirmation Statement DueMar 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2026
    OverdueNo

    What are the latest filings for TOUCAN BEAK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2025

    7 pagesAA

    Confirmation statement made on Mar 11, 2026 with updates

    5 pagesCS01

    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 pagesAD01

    Cessation of Toucan Beak Consultancy Ltd as a person with significant control on Feb 24, 2025

    1 pagesPSC07

    Cessation of Bethany Ann Lawrence-Cronin as a person with significant control on Jan 19, 2026

    1 pagesPSC07

    Notification of In4.0 Group Limited as a person with significant control on Jan 19, 2026

    2 pagesPSC02

    Termination of appointment of Victoria Alice Pincott as a director on Jan 19, 2026

    1 pagesTM01

    Termination of appointment of Bethany Lawrence-Cronin as a director on Jan 19, 2026

    1 pagesTM01

    Termination of appointment of Bethany Lawrence-Cronin as a secretary on Jan 19, 2026

    1 pagesTM02

    Appointment of Mr Mohamed Isap as a director on Jan 19, 2026

    2 pagesAP01

    Appointment of Mr Andrew Michael Beaden as a director on Jan 19, 2026

    2 pagesAP01

    Amended total exemption full accounts made up to Nov 30, 2024

    8 pagesAAMD

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2024

    6 pagesAA

    Appointment of Mrs Victoria Alice Pincott as a director on Jan 10, 2025

    2 pagesAP01

    Appointment of Mrs Bethany Lawrence-Cronin as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Ellis Michael Cameron Bailey as a director on Jan 10, 2025

    1 pagesTM01

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    6 pagesAA

    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 pagesAD01

    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 pagesAD01

    Appointment of Mrs Bethany Lawrence-Cronin as a secretary on Mar 01, 2024

    2 pagesAP03

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Notification of Toucan Beak Consultancy Ltd as a person with significant control on Jan 30, 2023

    2 pagesPSC02

    Who are the officers of TOUCAN BEAK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEADEN, Andrew Michael
    Media City Uk
    M50 2ST Salford
    The Landing Blue Tower
    United Kingdom
    Director
    Media City Uk
    M50 2ST Salford
    The Landing Blue Tower
    United Kingdom
    United KingdomBritish131455100006
    ISAP, Mohamed
    Media City Uk
    M50 2ST Salford
    The Landing Blue Tower
    United Kingdom
    Director
    Media City Uk
    M50 2ST Salford
    The Landing Blue Tower
    United Kingdom
    EnglandBritish70520830002
    LAWRENCE-CRONIN, Bethany
    Copenhagen Street
    WR1 2HB Worcester
    Suit 2, 3rd Floor Office Marmion House
    England
    Secretary
    Copenhagen Street
    WR1 2HB Worcester
    Suit 2, 3rd Floor Office Marmion House
    England
    320047660001
    BAILEY, Ellis Michael Cameron
    Charlotte Street
    B3 1PX Birmingham
    59-61
    United Kingdom
    Director
    Charlotte Street
    B3 1PX Birmingham
    59-61
    United Kingdom
    United KingdomBritish302230600001
    LAWRENCE-CRONIN, Bethany
    Copenhagen Street
    WR1 2HB Worcester
    Suit 2, 3rd Floor Office Marmion House
    England
    Director
    Copenhagen Street
    WR1 2HB Worcester
    Suit 2, 3rd Floor Office Marmion House
    England
    EnglandBritish331031750001
    PINCOTT, Victoria Alice
    Copenhagen Street
    WR1 2HB Worcester
    Suit 2, 3rd Floor Office Marmion House
    England
    Director
    Copenhagen Street
    WR1 2HB Worcester
    Suit 2, 3rd Floor Office Marmion House
    England
    EnglandBritish307496510001

    Who are the persons with significant control of TOUCAN BEAK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Media City Uk
    M50 2ST Salford
    The Landing Blue Tower
    United Kingdom
    Jan 19, 2026
    Media City Uk
    M50 2ST Salford
    The Landing Blue Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11891136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Bethany Ann Lawrence-Cronin
    St Pauls Square
    B3 1PX Birmingham
    59-61 Charlotte Street
    West Midlands
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Heath Hayes
    WS12 2DE Cannock
    Falcon Point Park Plaza
    England
    Jan 30, 2023
    Heath Hayes
    WS12 2DE Cannock
    Falcon Point Park Plaza
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13607582
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ellis Michael Cameron Bailey
    Charlotte Street
    B3 1PX Birmingham
    59-61
    United Kingdom
    Nov 14, 2022
    Charlotte Street
    B3 1PX Birmingham
    59-61
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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