Company Name82-35 Holdco Limited
DirectorsDominic Mathew Wilbraham and Philip Neville Wilbraham
Company StatusActive
Company Number12486524
CategoryPrivate Limited Company
Incorporation Date27 February 2020(4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Dominic Mathew Wilbraham
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Anlaby Road
Hull
HU3 2JH
Director NameMr Philip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Anlaby Road
Kingston Upon Hull
HU3 2JH
Secretary NameMr Philip Neville Wilbraham
StatusCurrent
Appointed27 February 2020(same day as company formation)
RoleCompany Director
Correspondence Address124 Anlaby Road
Kingston Upon Hull
HU3 2JH

Location

Registered Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due28 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Filing History

27 April 2023Confirmation statement made on 19 April 2023 with no updates (2 pages)
10 January 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
29 July 2022Confirmation statement made on 26 February 2022 with no updates (2 pages)
29 July 2022Administrative restoration application (3 pages)
29 July 2022Confirmation statement made on 26 February 2021 with no updates (2 pages)
29 July 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
17 March 2020Change of details for Mr Philip Neville Wilbraham as a person with significant control on 9 March 2020 (2 pages)
13 March 2020Notification of Christopher Davidson as a person with significant control on 9 March 2020 (2 pages)
13 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 100
(4 pages)
27 February 2020Incorporation
Statement of capital on 2020-02-27
  • GBP 1
(31 pages)