Background WavePink WaveYellow Wave

C5 HOLDINGS (UK) LIMITED (09079290)

C5 HOLDINGS (UK) LIMITED (09079290) is an active UK company. incorporated on 10 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. C5 HOLDINGS (UK) LIMITED has been registered for 11 years. Current directors include PIENAAR, Andries Daniel Faber.

Company Number
09079290
Status
active
Type
ltd
Incorporated
10 June 2014
Age
11 years
Address
Savile Row House, London, W1S 3HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PIENAAR, Andries Daniel Faber
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C5 HOLDINGS (UK) LIMITED

C5 HOLDINGS (UK) LIMITED is an active company incorporated on 10 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. C5 HOLDINGS (UK) LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09079290

LTD Company

Age

11 Years

Incorporated 10 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Savile Row House 7 Vigo Street London, W1S 3HF,

Previous Addresses

4th Floor, Savile Row House 7 Vigo Street London W1S 3HF England
From: 8 July 2023To: 29 September 2025
7 4th Floor, Savile Row House 7 Vigo Street London W1S 3HF England
From: 8 July 2023To: 8 July 2023
4th Floor, Saville Row House 7 Vigo Street London W1S 3HF
From: 8 January 2015To: 8 July 2023
1a Eddystone Road Wadebridge Cornwall PL27 7AL
From: 16 July 2014To: 8 January 2015
53 Davies Street London W1K 5JH United Kingdom
From: 10 June 2014To: 16 July 2014
Timeline

30 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Feb 16
Director Left
Mar 16
Owner Exit
Jun 17
Director Left
Jun 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jul 19
Director Left
Jul 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Feb 21
Funding Round
Jun 21
11
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PIENAAR, Andries Daniel Faber

Active
7 Vigo Street, LondonW1S 3HF
Born March 1970
Director
Appointed 10 Jun 2014

BLACK, Douglas

Resigned
7 Vigo Street, LondonW1S 3HF
Secretary
Appointed 15 Mar 2016
Resigned 12 May 2022

BROOKS, Nicola

Resigned
WadebridgePL27 7AL
Secretary
Appointed 10 Jun 2014
Resigned 15 Mar 2016

BATTISTI, Marcos

Resigned
7 Vigo Street, LondonW1S 3HF
Born September 1969
Director
Appointed 13 Sept 2017
Resigned 28 Jun 2019

FREEMAN, Daniel Marc

Resigned
7 Vigo Street, LondonW1S 3HF
Born August 1976
Director
Appointed 28 Apr 2015
Resigned 28 Jun 2019

GARLAND, Michael Charles

Resigned
7 Vigo Street, LondonW1S 3HF
Born April 1957
Director
Appointed 13 Sept 2017
Resigned 21 Jun 2019

GOLD, David Laurence, Lord

Resigned
7 Vigo Street, LondonW1S 3HF
Born March 1951
Director
Appointed 28 Apr 2015
Resigned 04 Jul 2019

MOOSA, Nazo

Resigned
7 Vigo Street, LondonW1S 3HF
Born February 1970
Director
Appointed 10 Jun 2014
Resigned 23 Mar 2016

PANIGUIAN, Richard Leon, Sir

Resigned
7 Vigo Street, LondonW1S 3HF
Born July 1949
Director
Appointed 28 Apr 2015
Resigned 25 Jun 2017

Persons with significant control

6

1 Active
5 Ceased

Mr Marcos Battisti

Ceased
7 Vigo Street, LondonW1S 3HF
Born September 1969

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 28 Jun 2019

Mr Michael Charles Garland

Ceased
7 Vigo Street, LondonW1S 3HF
Born April 1957

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 24 Jun 2019

Lord David Laurence Gold

Ceased
7 Vigo Street, LondonW1S 3HF
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2019

Mr Daniel Marc Freeman

Ceased
7 Vigo Street, LondonW1S 3HF
Born August 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2019

Sir Richard Leon Paniguian

Ceased
7 Vigo Street, LondonW1S 3HF
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2017

Mr Andries Daniel Faber Pienaar

Active
Vigo Street, LondonW1S 3HF
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Incorporation Company
10 June 2014
NEWINCIncorporation