Background WavePink WaveYellow Wave

CRESSINGTON HOLDINGS LIMITED (07011915)

CRESSINGTON HOLDINGS LIMITED (07011915) is an active UK company. incorporated on 8 September 2009. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRESSINGTON HOLDINGS LIMITED has been registered for 16 years. Current directors include CARMICHAEL, Kenneth.

Company Number
07011915
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
4 Mapledale Road, Liverpool, L18 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARMICHAEL, Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESSINGTON HOLDINGS LIMITED

CRESSINGTON HOLDINGS LIMITED is an active company incorporated on 8 September 2009 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRESSINGTON HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07011915

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

CAMCO3 LIMITED
From: 8 September 2009To: 23 March 2016
Contact
Address

4 Mapledale Road Liverpool, L18 5JE,

Previous Addresses

Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom
From: 9 October 2021To: 15 April 2024
Appletree House PO Box 82 Garston Liverpool Merseyside L19 0WD England
From: 28 June 2016To: 9 October 2021
116 Duke Street Liverpool Merseyside L1 5JW
From: 8 September 2009To: 28 June 2016
Timeline

16 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Capital Reduction
Mar 15
Share Buyback
Apr 15
Funding Round
Apr 16
Director Joined
May 16
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Sept 17
Director Joined
Sept 19
Owner Exit
Nov 20
New Owner
Dec 20
Director Left
Oct 21
Director Left
Oct 21
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CARMICHAEL, Kenneth

Active
Ashbury House, LiverpoolL19 9WX
Born August 1963
Director
Appointed 12 Feb 2019

CARMICHAEL, Richard

Resigned
Appletree House, LiverpoolL19 0WD
Born February 1983
Director
Appointed 20 Nov 2014
Resigned 01 Oct 2021

CARMICHAEL, Siobhan

Resigned
Mossley Hill, LiverpoolL18 5EA
Born October 1972
Director
Appointed 11 May 2016
Resigned 01 Oct 2021

HARRISON, Philip David

Resigned
Duke Street, LiverpoolL1 5JW
Born August 1963
Director
Appointed 08 Sept 2009
Resigned 20 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Carmichael

Active
P0 Box 58, LiverpoolL19 9WX
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2019

Mr Richard John Carmichael

Ceased
PO BOX 82, LiverpoolL19 0WD
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2021
TM01Termination of Director
Confirmation Statement With Updates
9 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Legacy
29 October 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
23 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 March 2015
SH06Cancellation of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Incorporation Company
8 September 2009
NEWINCIncorporation