Background WavePink WaveYellow Wave

CIDON HOLDINGS LIMITED (10497569)

CIDON HOLDINGS LIMITED (10497569) is an active UK company. incorporated on 25 November 2016. with registered office in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CIDON HOLDINGS LIMITED has been registered for 9 years. Current directors include BRYAN, Patrick Jonathan, HALL, Liam Barry, SIMPSON, Stephen Paul and 1 others.

Company Number
10497569
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
3 Mason Way Platts Common Industrial Estate, Barnsley, S74 9TG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRYAN, Patrick Jonathan, HALL, Liam Barry, SIMPSON, Stephen Paul, SMITH, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIDON HOLDINGS LIMITED

CIDON HOLDINGS LIMITED is an active company incorporated on 25 November 2016 with the registered office located in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CIDON HOLDINGS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10497569

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

LEXWALL LIMITED
From: 25 November 2016To: 27 June 2017
Contact
Address

3 Mason Way Platts Common Industrial Estate Hoyland Barnsley, S74 9TG,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 8 December 2016To: 11 January 2018
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 November 2016To: 8 December 2016
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
May 17
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Dec 17
Funding Round
Mar 21
Loan Cleared
May 21
Share Issue
Aug 22
Funding Round
Feb 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRYAN, Patrick Jonathan

Active
Mason Way Platts Common Industrial Estate, BarnsleyS74 9TG
Born October 1971
Director
Appointed 23 Jan 2017

HALL, Liam Barry

Active
Mason Way Platts Common Industrial Estate, BarnsleyS74 9TG
Born March 1989
Director
Appointed 23 Jan 2017

SIMPSON, Stephen Paul

Active
Mason Way Platts Common Industrial Estate, BarnsleyS74 9TG
Born April 1972
Director
Appointed 23 Jan 2017

SMITH, Robert

Active
Mason Way Platts Common Industrial Estate, BarnsleyS74 9TG
Born July 1971
Director
Appointed 23 Jan 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 25 Nov 2016
Resigned 08 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 03 Aug 2021
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Memorandum Articles
5 February 2025
MAMA
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 September 2022
RP04CS01RP04CS01
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 August 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2021
AAAnnual Accounts
Memorandum Articles
24 October 2021
MAMA
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 March 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Resolution
2 September 2020
RESOLUTIONSResolutions
Memorandum Articles
2 September 2020
MAMA
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
25 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Incorporation Company
25 November 2016
NEWINCIncorporation