UKBizDB.co.uk

PASSCOMM HOLDINGS LIMITED

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

This company is commonly known as Passcomm Holdings Limited. The company was founded 3 years ago and was given the registration number 12960601. The firm's registered office is in WARRINGTON. You can find them at 24 Tatton Court Kingsland Grange, Woolston, Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PASSCOMM HOLDINGS LIMITED
Company Number:12960601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:24 Tatton Court Kingsland Grange, Woolston, Warrington, Cheshire, United Kingdom, WA1 4RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Westway 21, Chesford Grange, Woolston, Warrington, England, WA1 4SZ

Director10 November 2020Active
Unit 7, Westway 21, Chesford Grange, Woolston, Warrington, England, WA1 4SZ

Director10 November 2020Active
Unit 7, Westway 21, Chesford Grange, Woolston, Warrington, England, WA1 4SZ

Director19 October 2020Active
Unit 7, Westway 21, Chesford Grange, Woolston, Warrington, England, WA1 4SZ

Director10 November 2020Active
Unit 7, Westway 21, Chesford Grange, Woolston, Warrington, England, WA1 4SZ

Director06 May 2022Active
Unit 7, Westway 21, Chesford Grange, Woolston, Warrington, England, WA1 4SZ

Director06 May 2022Active

People with Significant Control

Equistone Partners Europe Limited
Notified on:06 May 2022
Status:Active
Country of residence:England
Address:One New Ludgate, 60 Ludgate Hill, London, England, EC4M 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Fay
Notified on:19 October 2020
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:24 Tatton Court, Kingsland Grange, Warrington, United Kingdom, WA1 4RR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Accounts

Change account reference date company current extended.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-07-21Change of name

Certificate change of name company.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Capital

Capital name of class of shares.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Accounts

Change account reference date company current shortened.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-02-17Address

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

Download

Copyright © 2024. All rights reserved.