UKBizDB.co.uk

B26 HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B26 Holdings Limited. The company was founded 6 years ago and was given the registration number 10941846. The firm's registered office is in CHEADLE. You can find them at The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:B26 HOLDINGS LIMITED
Company Number:10941846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, United Kingdom, SK8 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2,, 9 Portland Street, Manchester, England, M1 3BE

Director23 January 2019Active
The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3AX

Director01 September 2017Active
The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3AX

Director23 January 2019Active
The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3AX

Director23 January 2019Active

People with Significant Control

Mr Kristofer Colin Knight
Notified on:31 March 2020
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:The Lakehouse, Lakeside, Cheadle, United Kingdom, SK8 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Scott Cooper
Notified on:31 March 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:The Lakehouse, Lakeside, Cheadle, United Kingdom, SK8 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Edward Coxhead
Notified on:31 March 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:The Lakehouse, Lakeside, Cheadle, United Kingdom, SK8 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Andrew Cornick
Notified on:31 March 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:The Lakehouse, Lakeside, Cheadle, United Kingdom, SK8 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Belvedere Capital Limited (Bvi)
Notified on:01 September 2017
Status:Active
Country of residence:Virgin Islands, British
Address:Vistra Corporate Services Centre, Wickhams Cay Ii, Tortola, Virgin Islands, British, VG1110
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

Change registered office address company with date old address new address.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-14Officers

Change person director company with change date.

Download
2019-09-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.