Background WavePink WaveYellow Wave

AMALTHEA HOLDINGS LIMITED (07804200)

AMALTHEA HOLDINGS LIMITED (07804200) is an active UK company. incorporated on 10 October 2011. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMALTHEA HOLDINGS LIMITED has been registered for 14 years. Current directors include ASHTON, Simon Mark, THOMAS, Lindsey Dawn.

Company Number
07804200
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
Windsor House, Harrogate, HG1 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASHTON, Simon Mark, THOMAS, Lindsey Dawn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALTHEA HOLDINGS LIMITED

AMALTHEA HOLDINGS LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMALTHEA HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07804200

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

MEDUSA HOLDINGS LIMITED
From: 21 June 2016To: 20 January 2020
MEDUSA HOLDINGS (UK) LIMITED
From: 26 September 2013To: 21 June 2016
CHRYSUS HOLDCO LIMITED
From: 10 October 2011To: 26 September 2013
Contact
Address

Windsor House Cornwall Road Harrogate, HG1 2PW,

Previous Addresses

Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG
From: 30 April 2014To: 10 January 2023
3 Ralli Courts New Bailey Street Salford M3 5FT
From: 12 June 2013To: 30 April 2014
Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom
From: 10 October 2011To: 12 June 2013
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jan 15
Loan Cleared
May 16
Director Left
Oct 20
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHTON, Simon Mark

Active
Cornwall Road, HarrogateHG1 2PW
Born October 1960
Director
Appointed 17 Apr 2014

THOMAS, Lindsey Dawn

Active
Cornwall Road, HarrogateHG1 2PW
Born March 1977
Director
Appointed 01 Aug 2024

BALL, John Robert

Resigned
Cornwall Road, HarrogateHG1 2PW
Born December 1973
Director
Appointed 19 Jan 2015
Resigned 28 Jun 2024

HUGHES, Clare

Resigned
Cornwall Road, HarrogateHG1 2PW
Born August 1973
Director
Appointed 28 Feb 2014
Resigned 07 May 2024

HUGHES, Richard Ian

Resigned
Beaconsfield Close, HatfieldAL10 8YG
Born May 1968
Director
Appointed 10 Oct 2011
Resigned 10 Jun 2014

KING, Jonathan Anthony

Resigned
Beaconsfield Close, HatfieldAL10 8YG
Born November 1976
Director
Appointed 17 Apr 2014
Resigned 24 Sept 2020

KING, Jonathan Anthony

Resigned
Ralli Courts, SalfordM3 5FT
Born November 1976
Director
Appointed 17 Mar 2014
Resigned 17 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Ian Hughes

Active
Cornwall Road, HarrogateHG1 2PW
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021

Mrs Clare Hughes

Ceased
Beaconsfield Close, HatfieldAL10 8YG
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
11 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Resolution
20 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Resolution
21 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Auditors Resignation Company
8 April 2015
AUDAUD
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
27 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Certificate Change Of Name Company
26 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
18 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Legacy
6 March 2012
MG01MG01
Legacy
11 February 2012
MG01MG01
Incorporation Company
10 October 2011
NEWINCIncorporation