Background WavePink WaveYellow Wave

SALAMIS HOLDINGS LTD (10526908)

SALAMIS HOLDINGS LTD (10526908) is an active UK company. incorporated on 15 December 2016. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SALAMIS HOLDINGS LTD has been registered for 9 years. Current directors include WILSON, Andrew James Ashton.

Company Number
10526908
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
Oxford House, Tunbridge Wells, TN1 1EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILSON, Andrew James Ashton
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAMIS HOLDINGS LTD

SALAMIS HOLDINGS LTD is an active company incorporated on 15 December 2016 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SALAMIS HOLDINGS LTD was registered 9 years ago.(SIC: 64209, 82990)

Status

active

Active since 9 years ago

Company No

10526908

LTD Company

Age

9 Years

Incorporated 15 December 2016

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 31 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Oxford House 15-17 Mount Ephraim Road Tunbridge Wells, TN1 1EN,

Previous Addresses

1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
From: 15 February 2017To: 31 January 2022
2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England
From: 15 December 2016To: 15 February 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WILSON, Andrew James Ashton

Active
15-17 Mount Ephraim Road, Tunbridge WellsTN1 1EN
Born May 1981
Director
Appointed 15 Dec 2016

Persons with significant control

1

Mr Andrew James Ashton Wilson

Active
15-17 Mount Ephraim Road, Tunbridge WellsTN1 1EN
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Incorporation Company
15 December 2016
NEWINCIncorporation