Background WavePink WaveYellow Wave

NODE 4 HOLDINGS LIMITED (08519735)

NODE 4 HOLDINGS LIMITED (08519735) is an active UK company. incorporated on 8 May 2013. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NODE 4 HOLDINGS LIMITED has been registered for 12 years. Current directors include GRAFTON, Mark David, WOODHOUSE, Christopher Kevin.

Company Number
08519735
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
Unit 1a-1b Millennium Way, Derby, DE24 8HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAFTON, Mark David, WOODHOUSE, Christopher Kevin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NODE 4 HOLDINGS LIMITED

NODE 4 HOLDINGS LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NODE 4 HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08519735

LTD Company

Age

12 Years

Incorporated 8 May 2013

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CASTLEGATE YAMAHA INVESTMENT LIMITED
From: 8 May 2013To: 11 September 2013
Contact
Address

Unit 1a-1b Millennium Way Pride Park Derby, DE24 8HZ,

Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Share Issue
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Sept 13
Director Joined
May 14
Funding Round
Jun 14
Loan Secured
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Share Issue
Nov 16
Share Issue
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Share Issue
Jun 17
Owner Exit
May 18
Owner Exit
May 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
Mar 21
Loan Secured
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
7
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GRAFTON, Mark David

Active
Millennium Way, DerbyDE24 8HZ
Born January 1975
Director
Appointed 21 Aug 2025

WOODHOUSE, Christopher Kevin

Active
Millennium Way, DerbyDE24 8HZ
Born June 1961
Director
Appointed 04 Dec 2025

BAKER, Russell Edward James

Resigned
Millennium Way, DerbyDE24 8HZ
Born October 1966
Director
Appointed 19 May 2014
Resigned 31 May 2018

BRYCE, Paul

Resigned
Millennium Way, DerbyDE24 8HZ
Born July 1973
Director
Appointed 08 May 2013
Resigned 07 Mar 2025

DELANEY, Stephen Ross

Resigned
Millennium Way, DerbyDE24 8HZ
Born May 1980
Director
Appointed 04 Oct 2016
Resigned 04 Oct 2016

DRAPER, Martin

Resigned
Millennium Way, DerbyDE24 8HZ
Born September 1964
Director
Appointed 24 May 2013
Resigned 04 Oct 2016

GILBERT, Andrew Paul

Resigned
Millennium Way, DerbyDE24 8HZ
Born October 1980
Director
Appointed 08 May 2013
Resigned 06 Jun 2025

GOLDIE, David Carruth

Resigned
Millennium Way, DerbyDE24 8HZ
Born August 1963
Director
Appointed 24 May 2013
Resigned 04 Oct 2016

GREEN, John Charles

Resigned
Millennium Way, DerbyDE24 8HZ
Born May 1967
Director
Appointed 02 Jul 2013
Resigned 04 Oct 2016

KAY, Jonathan Walton

Resigned
Millennium Way, DerbyDE24 8HZ
Born February 1969
Director
Appointed 17 Feb 2022
Resigned 18 Aug 2025

KELLER, Leon Benjamin Asher

Resigned
Millennium Way, DerbyDE24 8HZ
Born February 1980
Director
Appointed 31 May 2018
Resigned 17 Feb 2022

LYNDON, Andrew Steven

Resigned
Millennium Way, DerbyDE24 8HZ
Born December 1969
Director
Appointed 08 May 2013
Resigned 02 Jul 2013

MOSELEY, Richard

Resigned
Millennium Way, DerbyDE24 8HZ
Born December 1965
Director
Appointed 30 Jun 2025
Resigned 27 Oct 2025

WALDRON, Bernard Joseph

Resigned
Millennium Way, DerbyDE24 8HZ
Born July 1957
Director
Appointed 24 May 2013
Resigned 04 Oct 2016

Persons with significant control

3

1 Active
2 Ceased

Bowmark Gp Llp

Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control as trust
Notified 25 Oct 2016
Ceased 27 May 2018

Bowmark Capital Llp

Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 25 Oct 2016
Ceased 27 May 2018
Millennium Way, DerbyDE24 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
GUARANTEE2GUARANTEE2
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 June 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 June 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Capital Alter Shares Subdivision
23 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2016
SH10Notice of Particulars of Variation
Resolution
3 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Group
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Resolution
2 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Resolution
27 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Certificate Change Of Name Company
11 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 June 2013
AA01Change of Accounting Reference Date
Resolution
10 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Incorporation Company
8 May 2013
NEWINCIncorporation