Background WavePink WaveYellow Wave

SALAD HOLDINGS LIMITED (10988702)

SALAD HOLDINGS LIMITED (10988702) is an active UK company. incorporated on 29 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SALAD HOLDINGS LIMITED has been registered for 8 years. Current directors include CAMPBELL, Alan, HYETT, Phillip Justin, MARSH, Alexander David George and 1 others.

Company Number
10988702
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
49 Greek Street, London, W1D 4EG
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
CAMPBELL, Alan, HYETT, Phillip Justin, MARSH, Alexander David George, MCNICOL, Iain Mackenzie, Lord
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAD HOLDINGS LIMITED

SALAD HOLDINGS LIMITED is an active company incorporated on 29 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SALAD HOLDINGS LIMITED was registered 8 years ago.(SIC: 64921)

Status

active

Active since 8 years ago

Company No

10988702

LTD Company

Age

8 Years

Incorporated 29 September 2017

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 17 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

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

SALAD PROJECTS LIMITED
From: 29 September 2017To: 11 October 2024
Contact
Address

49 Greek Street London, W1D 4EG,

Previous Addresses

C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom
From: 29 September 2017To: 1 August 2019
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Loan Secured
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Share Issue
May 20
Funding Round
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Jan 25
Director Joined
Oct 25
Director Left
Mar 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CAMPBELL, Alan

Active
Greek Street, LondonW1D 4EG
Born August 1963
Director
Appointed 27 Jul 2020

HYETT, Phillip Justin

Active
Greek Street, LondonW1D 4EG
Born November 1982
Director
Appointed 27 Jan 2021

MARSH, Alexander David George

Active
Greek Street, LondonW1D 4EG
Born May 1980
Director
Appointed 13 Oct 2025

MCNICOL, Iain Mackenzie, Lord

Active
Greek Street, LondonW1D 4EG
Born August 1969
Director
Appointed 01 Jan 2025

MAITLAND SMITH, Gavin Nigel

Resigned
12 Stanhope Gate, LondonW1K 1AW
Born November 1977
Director
Appointed 29 Sept 2017
Resigned 09 Nov 2017

RIMMER, Neil David

Resigned
Greek Street, LondonW1D 4EG
Born August 1959
Director
Appointed 29 Sept 2017
Resigned 05 Sept 2019

ROONEY, Tim Patrick

Resigned
Greek Street, LondonW1D 4EG
Born March 1964
Director
Appointed 05 Sept 2019
Resigned 11 Mar 2026

SMITH, Emmett John

Resigned
Greek Street, LondonW1D 4EG
Born May 1974
Director
Appointed 05 Sept 2019
Resigned 27 Jul 2020

Persons with significant control

1

Stanhope Gate, LondonW1K 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
11 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
15 March 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
7 May 2020
MAMA
Capital Alter Shares Subdivision
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Incorporation Company
29 September 2017
NEWINCIncorporation