Background WavePink WaveYellow Wave

LATIUM HOLDINGS LIMITED (05816134)

LATIUM HOLDINGS LIMITED (05816134) is an active UK company. incorporated on 15 May 2006. with registered office in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LATIUM HOLDINGS LIMITED has been registered for 19 years. Current directors include SLADE, Julian.

Company Number
05816134
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
Enterprise Works, Salthill Road, Lancashire, BB7 1PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SLADE, Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIUM HOLDINGS LIMITED

LATIUM HOLDINGS LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LATIUM HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05816134

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Enterprise Works, Salthill Road Clitheroe Lancashire, BB7 1PE,

Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Oct 15
Funding Round
Jul 17
Capital Update
Jul 17
Loan Secured
Dec 17
Director Joined
Apr 20
Loan Secured
May 20
Owner Exit
May 25
Director Left
May 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SLADE, Julian

Active
Enterprise Works, Salthill Road, LancashireBB7 1PE
Born August 1966
Director
Appointed 26 Nov 2012

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Secretary
Appointed 15 May 2006
Resigned 31 Oct 2007

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Secretary
Appointed 30 Apr 2008
Resigned 26 Nov 2012

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Secretary
Appointed 31 Oct 2007
Resigned 30 Apr 2008

CHALLINOR, David John

Resigned
Enterprise Works, Salthill Road, LancashireBB7 1PE
Born June 1962
Director
Appointed 12 Jan 2012
Resigned 30 Sept 2015

HALPIN, Timothy John

Resigned
Enterprise Works, Salthill Road, LancashireBB7 1PE
Born December 1981
Director
Appointed 15 Apr 2020
Resigned 12 May 2025

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 15 May 2006
Resigned 04 Jul 2007

KIRK, Adrian Christopher

Resigned
Enterprise Works, Salthill Road, LancashireBB7 1PE
Born December 1961
Director
Appointed 12 Jan 2012
Resigned 24 Jan 2012

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 15 May 2006
Resigned 01 Feb 2010

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 15 May 2006
Resigned 31 Oct 2007

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Born March 1965
Director
Appointed 30 Apr 2008
Resigned 26 Nov 2012

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 30 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Salthill Road, LancashireBB7 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017

Mr Brian George Kennedy

Ceased
Enterprise Works, Salthill Road, LancashireBB7 1PE
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 May 2025
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Resolution
20 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Legacy
13 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 July 2017
SH19Statement of Capital
Legacy
13 July 2017
CAP-SSCAP-SS
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
25 January 2012
MG01MG01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Miscellaneous
8 December 2011
MISCMISC
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 June 2009
363aAnnual Return
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
123Notice of Increase in Nominal Capital
Resolution
11 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
353353
Legacy
22 May 2007
287Change of Registered Office
Legacy
22 May 2007
190190
Legacy
12 December 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
12 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
15 May 2006
NEWINCIncorporation