AUCTION HOLDCO LIMITED

Register to unlock more data on OkredoRegister

AUCTION HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12400986

Incorporation date

13/01/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Harlequin Building, 6th Floor, 65 Southwark Street, London SE1 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2020)
dot icon21/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon29/05/2025
Termination of appointment of Richard Benedict Lewis as a director on 2025-05-15
dot icon29/05/2025
Appointment of Ms Sarah Louise Highfield as a director on 2025-05-15
dot icon31/03/2025
Director's details changed for Richard Benedict Lewis on 2025-03-31
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon14/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon14/03/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/03/2025
Termination of appointment of Thomas Eric Hargreaves as a director on 2025-02-28
dot icon18/02/2025
Satisfaction of charge 124009860002 in full
dot icon14/02/2025
Registration of charge 124009860003, created on 2025-02-11
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon25/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon25/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon25/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon25/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon16/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon27/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon27/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon27/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon27/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon13/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon10/11/2022
Cessation of Auction Midco Limited as a person with significant control on 2022-09-30
dot icon10/11/2022
Notification of Auction Technology Group Plc as a person with significant control on 2022-09-30
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon11/10/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon11/10/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon11/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon11/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon30/06/2021
Satisfaction of charge 124009860001 in full
dot icon29/06/2021
Registration of charge 124009860002, created on 2021-06-28
dot icon19/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon16/03/2020
Change of details for Auction Midco Limited as a person with significant control on 2020-02-25
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon26/02/2020
Current accounting period shortened from 2021-01-31 to 2020-09-30
dot icon25/02/2020
Termination of appointment of Stefan Alexander Dandl as a director on 2020-02-13
dot icon25/02/2020
Termination of appointment of Joseph Morgan Seigler Iii as a director on 2020-02-13
dot icon25/02/2020
Appointment of Mr Thomas Eric Hargreaves as a director on 2020-02-13
dot icon25/02/2020
Appointment of Mr John-Paul Savant as a director on 2020-02-13
dot icon25/02/2020
Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS England to The Harlequin Building 6th Floor, 65 Southwark Street London SE1 0HR on 2020-02-25
dot icon11/02/2020
Registration of charge 124009860001, created on 2020-02-10
dot icon13/01/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Highfield, Sarah Louise
Director
15/05/2025 - Present
33
Seigler Iii, Joseph Morgan
Director
13/01/2020 - 13/02/2020
17
Hargreaves, Thomas Eric
Director
13/02/2020 - 28/02/2025
25
Lewis, Richard Benedict
Director
28/02/2025 - 15/05/2025
13
Savant, John-Paul
Director
13/02/2020 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUCTION HOLDCO LIMITED

AUCTION HOLDCO LIMITED is an(a) Active company incorporated on 13/01/2020 with the registered office located at The Harlequin Building, 6th Floor, 65 Southwark Street, London SE1 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUCTION HOLDCO LIMITED?

toggle

AUCTION HOLDCO LIMITED is currently Active. It was registered on 13/01/2020 .

Where is AUCTION HOLDCO LIMITED located?

toggle

AUCTION HOLDCO LIMITED is registered at The Harlequin Building, 6th Floor, 65 Southwark Street, London SE1 0HR.

What does AUCTION HOLDCO LIMITED do?

toggle

AUCTION HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUCTION HOLDCO LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-12 with updates.