Background WavePink WaveYellow Wave

CENIN HOLDINGS LTD (07175255)

CENIN HOLDINGS LTD (07175255) is an active UK company. incorporated on 2 March 2010. with registered office in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CENIN HOLDINGS LTD has been registered for 16 years. Current directors include MOORE, Roger Brian, POPHAM, Martyn Richard.

Company Number
07175255
Status
active
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
The Research Centre Parc Stormy, Bridgend, CF33 4RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOORE, Roger Brian, POPHAM, Martyn Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENIN HOLDINGS LTD

CENIN HOLDINGS LTD is an active company incorporated on 2 March 2010 with the registered office located in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CENIN HOLDINGS LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07175255

LTD Company

Age

16 Years

Incorporated 2 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

The Research Centre Parc Stormy Stormy Down Bridgend, CF33 4RS,

Previous Addresses

4 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS United Kingdom
From: 2 March 2010To: 15 July 2011
Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Dec 19
Loan Cleared
May 21
Director Joined
Jul 24
Loan Secured
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOORE, Roger Brian

Active
Parc Stormy, BridgendCF33 4RS
Born April 1973
Director
Appointed 05 Jul 2024

POPHAM, Martyn Richard

Active
Hensol, PontyclunCF72 8JX
Born April 1962
Director
Appointed 02 Mar 2010

Persons with significant control

1

Mr Martyn Richard Popham

Active
Hensol, PontyclunCF72 8JX
Born April 1962

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
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Incorporation Company
2 March 2010
NEWINCIncorporation