Background WavePink WaveYellow Wave

CATHELCO HOLDINGS LTD (11201931)

CATHELCO HOLDINGS LTD (11201931) is an active UK company. incorporated on 13 February 2018. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CATHELCO HOLDINGS LTD has been registered for 8 years. Current directors include COWLEY, Nick, TAYLOR, Danny Peter.

Company Number
11201931
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Marine House, Chesterfield, S41 8NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COWLEY, Nick, TAYLOR, Danny Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHELCO HOLDINGS LTD

CATHELCO HOLDINGS LTD is an active company incorporated on 13 February 2018 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CATHELCO HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11201931

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

COSMOS DEMERGERCO LIMITED
From: 13 February 2018To: 9 April 2018
Contact
Address

Marine House Dunston Road Chesterfield, S41 8NY,

Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Jun 18
Owner Exit
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Owner Exit
Aug 18
Director Left
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Feb 23
Director Joined
Mar 23
Director Left
Jan 24
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TAYLOR, Danny

Active
Dunston Road, ChesterfieldS41 8NY
Secretary
Appointed 14 Apr 2020

COWLEY, Nick

Active
Dunston Road, ChesterfieldS41 8NY
Born February 1972
Director
Appointed 14 Mar 2023

TAYLOR, Danny Peter

Active
Dunston Road, ChesterfieldS41 8NY
Born November 1982
Director
Appointed 14 Apr 2020

HAVIA, Jukka

Resigned
Dunston Road, ChesterfieldS41 8NY
Born December 1968
Director
Appointed 04 Jan 2021
Resigned 31 Dec 2023

HOLLIS, John Roger

Resigned
Dunston Road, ChesterfieldS41 8NY
Born November 1959
Director
Appointed 13 Feb 2018
Resigned 21 Nov 2019

SALISBURY, Justin William Joseph

Resigned
Dunston Road, ChesterfieldS41 8NY
Born September 1956
Director
Appointed 13 Feb 2018
Resigned 14 Apr 2020

VALKONEN, Tuomo Kalevi

Resigned
Dunston Road, ChesterfieldS41 8NY
Born April 1967
Director
Appointed 14 Apr 2020
Resigned 04 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Suite 1 3rd Floor, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018

Francine Salisbury

Ceased
Dunston Road, ChesterfieldS41 8NY
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2018
Ceased 05 Jun 2018

Mr Justin William Joseph Salisbury

Ceased
Dunston Road, ChesterfieldS41 8NY
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2021
AAAnnual Accounts
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Legacy
7 September 2021
PARENT_ACCPARENT_ACC
Legacy
7 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2020
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Resolution
23 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Certificate Change Of Name Company
9 April 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2018
NEWINCIncorporation