Background WavePink WaveYellow Wave

CHERUBS HOLDINGS LIMITED (07032466)

CHERUBS HOLDINGS LIMITED (07032466) is an active UK company. incorporated on 28 September 2009. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHERUBS HOLDINGS LIMITED has been registered for 16 years. Current directors include ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri, Ms. and 3 others.

Company Number
07032466
Status
active
Type
ltd
Incorporated
28 September 2009
Age
16 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri, Ms., RHODES, Samantha Jane, SMITH, Richard Henry, PARTOU UK HOLDING LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERUBS HOLDINGS LIMITED

CHERUBS HOLDINGS LIMITED is an active company incorporated on 28 September 2009 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHERUBS HOLDINGS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07032466

LTD Company

Age

16 Years

Incorporated 28 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 28 September 2009To: 18 August 2015
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

IACONO, Marcello Christoforo Giovanni

Active
Sportlaan 1, Vianen
Born February 1968
Director
Appointed 02 Jun 2021

LEMMENS-WESTERINK, Jacoline Jeanine Cheri, Ms.

Active
Sportlaan 1, Vianen
Born April 1970
Director
Appointed 02 Jun 2021

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 30 Sept 2022

PARTOU UK HOLDING LIMITED

Active
Progress Way, ManchesterM34 2GP
Corporate director
Appointed 02 Jun 2021

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 28 Sept 2009
Resigned 28 Sept 2009

HUGHES, Anthony Stephen

Resigned
Station Road, LeedsLS18 5NT
Born November 1968
Director
Appointed 02 Oct 2009
Resigned 14 Aug 2015

HUGHES, Lisa Kate

Resigned
Station Road, LeedsLS18 5NT
Born March 1966
Director
Appointed 02 Oct 2009
Resigned 14 Aug 2015

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 14 Aug 2015
Resigned 30 Sept 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 14 Aug 2015
Resigned 11 Oct 2022

VISSER, Robert Harmen Michel

Resigned
Sportlaan 1, Vianen
Born January 1969
Director
Appointed 02 Jun 2021
Resigned 27 Jun 2022

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 28 Sept 2009
Resigned 28 Sept 2009

Persons with significant control

1

Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 March 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
21 June 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Legacy
1 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Legacy
10 February 2010
MG01MG01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Incorporation Company
28 September 2009
NEWINCIncorporation