Background WavePink WaveYellow Wave

CII HOLDCO LTD (08745261)

CII HOLDCO LTD (08745261) is an active UK company. incorporated on 23 October 2013. with registered office in Rotherham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CII HOLDCO LTD has been registered for 12 years.

Company Number
08745261
Status
active
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CII HOLDCO LTD

CII HOLDCO LTD is an active company incorporated on 23 October 2013 with the registered office located in Rotherham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CII HOLDCO LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08745261

LTD Company

Age

12 Years

Incorporated 23 October 2013

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 5 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham, S60 5WG,

Previous Addresses

C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England
From: 24 February 2020To: 2 March 2021
C/O Ci Biomass Management Limited River View Sheffield Road Rotherham South Yorkshire S60 1FA England
From: 16 December 2019To: 24 February 2020
C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom
From: 23 October 2013To: 16 December 2019
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Feb 16
Loan Secured
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Capital Update
Jul 19
Capital Update
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Capital Update
Feb 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Resolution
21 February 2025
RESOLUTIONSResolutions
Legacy
17 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2025
SH19Statement of Capital
Legacy
17 February 2025
CAP-SSCAP-SS
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2021
SH19Statement of Capital
Legacy
23 December 2021
SH20SH20
Resolution
23 December 2021
RESOLUTIONSResolutions
Legacy
23 December 2021
CAP-SSCAP-SS
Mortgage Charge Whole Cease And Release With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 December 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 December 2021
MR05Certification of Charge
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 May 2021
SH10Notice of Particulars of Variation
Resolution
10 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 November 2020
SH10Notice of Particulars of Variation
Resolution
19 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Legacy
31 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2019
SH19Statement of Capital
Legacy
31 July 2019
CAP-SSCAP-SS
Resolution
31 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Resolution
21 March 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2013
NEWINCIncorporation