PICCADILLY HOLDCO LIMITED

PICCADILLY HOLDCO LIMITED

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

    Company NamePICCADILLY HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15329178
    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 PICCADILLY HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PICCADILLY HOLDCO LIMITED located?

    Registered Office Address
    21-24 Millbank Tower
    17th Floor
    SW1P 4QP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PICCADILLY HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PICCADILLY HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for PICCADILLY HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2025 with updates

    8 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    41 pagesAA

    Termination of appointment of Sam Christopher Prett as a director on Nov 01, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rejaul Islam as a director on Jul 11, 2025

    1 pagesTM01

    Appointment of John Hunt as a director on Jul 21, 2025

    2 pagesAP01

    Appointment of Simon Dickinson as a director on Jul 21, 2025

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from 77 Station Road Sidcup Kent DA15 7DN United Kingdom to 21-24 Millbank Tower 17th Floor London SW1P 4QP on Feb 27, 2025

    1 pagesAD01

    Confirmation statement made on Nov 22, 2024 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 43,508.04
    5 pagesRP04SH01

    Notification of Key Capital Partners Ix (Nominees) Limited as a person with significant control on Oct 17, 2024

    2 pagesPSC02

    Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on Oct 17, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 43,528.04
    5 pagesSH01
    Annotations
    DateAnnotation
    Nov 22, 2024Clarification A second filed SH01 was registered on 22/11/2024.

    Appointment of Mr Rejaul Islam as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Mr Philip James Dale as a director on Jul 31, 2024

    2 pagesAP01

    Cessation of Sam Christopher Prett as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Cessation of Adrian Bartholomew Deane as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Registration of charge 153291780002, created on Apr 05, 2024

    43 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Dec 21, 2023

    4 pagesSH02

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 43,448.55
    5 pagesSH01

    Notification of Adrian Bartholomew Deane as a person with significant control on Dec 21, 2023

    2 pagesPSC01

    Who are the officers of PICCADILLY HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Philip James
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    Director
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    EnglandBritish262392640002
    DEANE, Adrian Bartholomew
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    C/O Flb Accountants Llp
    Berkshire
    United Kingdom
    Director
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    C/O Flb Accountants Llp
    Berkshire
    United Kingdom
    United KingdomBritish287765740001
    DICKINSON, Simon
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    Director
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    United KingdomBritish338272010001
    DOBELL, Colin Andrew
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    Director
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    United KingdomBritish295776970001
    EXCELL, James William
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    Director
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    United KingdomBritish274037800001
    HUNT, John Andrew
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    Director
    Millbank Tower
    17th Floor
    SW1P 4QP London
    21-24
    England
    United KingdomBritish338272450001
    ISLAM, Rejaul
    Station Road
    DA15 7DN Sidcup
    77 Station Road
    England
    Director
    Station Road
    DA15 7DN Sidcup
    77 Station Road
    England
    EnglandBritish225223250001
    PRETT, Sam Christopher
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Reading
    250
    Berkshire
    United Kingdom
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Reading
    250
    Berkshire
    United Kingdom
    EnglandBritish204786050001

    Who are the persons with significant control of PICCADILLY HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Place
    LS1 2SJ Leeds
    13
    England
    Oct 17, 2024
    Park Place
    LS1 2SJ Leeds
    13
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15799944
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sam Christopher Prett
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Reading
    250
    Berkshire
    United Kingdom
    Dec 21, 2023
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Reading
    250
    Berkshire
    United Kingdom
    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.
    Mr Adrian Bartholomew Deane
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    C/O Flb Accountants Llp
    Berkshire
    United Kingdom
    Dec 21, 2023
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    C/O Flb Accountants Llp
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Park Lane
    LS1 2SJ Leeds
    13
    West Yorkshire
    United Kingdom
    Dec 05, 2023
    Park Lane
    LS1 2SJ Leeds
    13
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06357261
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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