Background WavePink WaveYellow Wave

C4X DISCOVERY HOLDINGS LIMITED (09134041)

C4X DISCOVERY HOLDINGS LIMITED (09134041) is an active UK company. incorporated on 16 July 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. C4X DISCOVERY HOLDINGS LIMITED has been registered for 11 years. Current directors include BLANEY, Emma, EDE-GOLIGHTLY, James, LAWRENCE, David and 2 others.

Company Number
09134041
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
Part Ground Floor Broadhurst House, Manchester, M1 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLANEY, Emma, EDE-GOLIGHTLY, James, LAWRENCE, David, RAY, Nicholas, SUNIARA, Harmesh Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C4X DISCOVERY HOLDINGS LIMITED

C4X DISCOVERY HOLDINGS LIMITED is an active company incorporated on 16 July 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. C4X DISCOVERY HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09134041

LTD Company

Age

11 Years

Incorporated 16 July 2014

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 21 July 2025 (8 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Group Accounts

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 3 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

C4X DISCOVERY HOLDINGS PLC
From: 13 October 2014To: 7 May 2024
SCHOSWEEN 24 PLC
From: 16 July 2014To: 13 October 2014
Contact
Address

Part Ground Floor Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England
From: 13 March 2025To: 25 March 2025
Manchester One 53 Portland Street Manchester M1 3LD
From: 10 April 2015To: 13 March 2025
Unit 310 Ducie House Ducie Street Manchester M1 2JW England
From: 3 September 2014To: 10 April 2015
C/O Schofield Sweeney Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
From: 16 July 2014To: 3 September 2014
Timeline

60 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Share Issue
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Director Left
Nov 15
Funding Round
Mar 16
Funding Round
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
May 17
Funding Round
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
May 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Left
Jun 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
New Owner
Apr 25
Funding Round
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
25
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BLANEY, Emma

Active
Broadhurst House, ManchesterM1 6EU
Born January 1978
Director
Appointed 30 Dec 2024

EDE-GOLIGHTLY, James

Active
Broadhurst House, ManchesterM1 6EU
Born August 1979
Director
Appointed 01 Dec 2025

LAWRENCE, David

Active
53 Portland Street, ManchesterM1 3LD
Born January 1963
Director
Appointed 23 Dec 2024

RAY, Nicholas

Active
Broadhurst House, ManchesterM1 6EU
Born July 1965
Director
Appointed 30 Dec 2024

SUNIARA, Harmesh Kumar

Active
Broadhurst House, ManchesterM1 6EU
Born November 1970
Director
Appointed 31 Jul 2024

DALE, Laurence Smith

Resigned
76 Wellington Street, LeedsLS1 2AY
Secretary
Appointed 16 Jul 2014
Resigned 17 Oct 2014

HOY, Brad

Resigned
53 Portland Street, ManchesterM1 3LD
Secretary
Appointed 15 Sept 2020
Resigned 31 Dec 2024

SULLIVAN, Mark James

Resigned
53 Portland Street, ManchesterM1 3LD
Secretary
Appointed 17 Oct 2014
Resigned 15 Sept 2020

COULTER, Eva-Lotta

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1959
Director
Appointed 04 Jul 2018
Resigned 19 Jun 2023

DALE, Laurence Smith

Resigned
76 Wellington Street, LeedsLS1 2AY
Born July 1970
Director
Appointed 16 Jul 2014
Resigned 03 Sept 2014

DIX, Clive James

Resigned
53 Portland Street, ManchesterM1 3LD
Born August 1954
Director
Appointed 03 Sept 2014
Resigned 31 Dec 2024

FINCH, Harry

Resigned
53 Portland Street, ManchesterM1 3LD
Born November 1948
Director
Appointed 03 Sept 2014
Resigned 18 Jan 2022

FOX, Justin Craig

Resigned
53 Portland Street, ManchesterM1 3LD
Born November 1975
Director
Appointed 22 Nov 2016
Resigned 31 Jan 2022

HARFORD, Simon

Resigned
53 Portland Street, ManchesterM1 3LD
Born June 1960
Director
Appointed 20 May 2021
Resigned 31 Jul 2024

HOY, Bradley Richard

Resigned
53 Portland Street, ManchesterM1 3LD
Born November 1962
Director
Appointed 22 Nov 2016
Resigned 31 Dec 2024

HUNJAN, Bhavna

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1985
Director
Appointed 01 Feb 2022
Resigned 31 Dec 2024

JONES, Richard Crispin

Resigned
Broadhurst House, ManchesterM1 6EU
Born May 1966
Director
Appointed 01 Jul 2024
Resigned 30 Nov 2025

MORGAN, Piers John

Resigned
53 Portland Street, ManchesterM1 3LD
Born June 1966
Director
Appointed 03 Sept 2014
Resigned 19 Nov 2015

POLYWKA, Mario Eugenio Cosimino

Resigned
53 Portland Street, ManchesterM1 3LD
Born February 1963
Director
Appointed 01 Dec 2021
Resigned 18 Jan 2024

SCHOFIELD, Christopher Ernest

Resigned
76 Wellington Street, LeedsLS1 2AY
Born August 1962
Director
Appointed 16 Jul 2014
Resigned 03 Sept 2014

STEVENSON, Alexander James

Resigned
53 Portland Street, ManchesterM1 3LD
Born March 1971
Director
Appointed 03 Sept 2014
Resigned 31 Dec 2024

WALTER, Natalie Louise

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1973
Director
Appointed 04 Jul 2018
Resigned 20 Dec 2024

WILLIAMS, Samuel Cameron

Resigned
53 Portland Street, ManchesterM1 3LD
Born April 1969
Director
Appointed 03 Sept 2014
Resigned 03 Jul 2018

Persons with significant control

1

Mr Richard Ian Griffiths

Active
Esplanade, JerseyJE2 3AS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 April 2025
RP04AP01RP04AP01
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
7 May 2024
CERT10CERT10
Reregistration Public To Private Company
7 May 2024
RR02RR02
Re Registration Memorandum Articles
7 May 2024
MARMAR
Resolution
7 May 2024
RESOLUTIONSResolutions
Resolution
31 January 2024
RESOLUTIONSResolutions
Resolution
31 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Resolution
6 February 2023
RESOLUTIONSResolutions
Resolution
6 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Resolution
11 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 June 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 June 2021
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Resolution
5 February 2021
RESOLUTIONSResolutions
Resolution
25 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Resolution
10 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2019
AAAnnual Accounts
Resolution
29 January 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Resolution
24 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Resolution
17 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2017
AAAnnual Accounts
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Resolution
18 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2014
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
7 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Resolution
7 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Resolution
22 October 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2014
CONNOTConfirmation Statement Notification
Legacy
13 October 2014
CERT8ACERT8A
Application Trading Certificate
13 October 2014
SH50SH50
Capital Alter Shares Subdivision
10 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Incorporation Company
16 July 2014
NEWINCIncorporation