Background WavePink WaveYellow Wave

CITIPOOL HOLDINGS LIMITED (09722200)

CITIPOOL HOLDINGS LIMITED (09722200) is an active UK company. incorporated on 8 August 2015. with registered office in Congleton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITIPOOL HOLDINGS LIMITED has been registered for 10 years. Current directors include CHAPMAN, Grant, EVANS, Mark Edward, HOLMES, Stuart Charles and 2 others.

Company Number
09722200
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPMAN, Grant, EVANS, Mark Edward, HOLMES, Stuart Charles, PRESHUR, Joe, TRACEY, Noel Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIPOOL HOLDINGS LIMITED

CITIPOOL HOLDINGS LIMITED is an active company incorporated on 8 August 2015 with the registered office located in Congleton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITIPOOL HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09722200

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Previous Addresses

Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB England
From: 3 May 2018To: 3 February 2021
Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG England
From: 6 July 2016To: 3 May 2018
3rd Floor 82 King Street Manchester M2 4WQ United Kingdom
From: 8 August 2015To: 6 July 2016
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Jan 17
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

MANNING, Bernard Francis

Active
Market Square, CongletonCW12 1ET
Secretary
Appointed 17 May 2016

CHAPMAN, Grant

Active
Market Square, CongletonCW12 1ET
Born April 1965
Director
Appointed 08 Aug 2015

EVANS, Mark Edward

Active
Market Square, CongletonCW12 1ET
Born June 1966
Director
Appointed 17 May 2016

HOLMES, Stuart Charles

Active
Market Square, CongletonCW12 1ET
Born May 1965
Director
Appointed 17 May 2016

PRESHUR, Joe

Active
Market Square, CongletonCW12 1ET
Born May 1964
Director
Appointed 01 Jan 2017

TRACEY, Noel Joseph

Active
Market Square, CongletonCW12 1ET
Born December 1966
Director
Appointed 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Memorandum Articles
19 November 2025
MAMA
Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Resolution
8 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Memorandum Articles
20 May 2023
MAMA
Memorandum Articles
20 May 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2015
NEWINCIncorporation