Background WavePink WaveYellow Wave

SAREM HOLDINGS LTD (11201954)

SAREM HOLDINGS LTD (11201954) is an active UK company. incorporated on 13 February 2018. with registered office in Bakewell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAREM HOLDINGS LTD has been registered for 8 years. Current directors include SALISBURY, Teifion Luther George.

Company Number
11201954
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Jasmine Cottage, Bakewell, DE45 1NR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SALISBURY, Teifion Luther George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAREM HOLDINGS LTD

SAREM HOLDINGS LTD is an active company incorporated on 13 February 2018 with the registered office located in Bakewell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAREM HOLDINGS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11201954

LTD Company

Age

8 Years

Incorporated 13 February 2018

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 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

COSMOS PROPCO LIMITED
From: 13 February 2018To: 10 April 2018
Contact
Address

Jasmine Cottage Rowland Bakewell, DE45 1NR,

Previous Addresses

Marine House Dunston Road Chesterfield Derbyshire S41 8NY United Kingdom
From: 13 February 2018To: 13 July 2018
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Capital Update
May 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
4
Funding
4
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SALISBURY, Teifion Luther George

Active
Rowland, BakewellDE45 1NR
Born September 1961
Director
Appointed 28 Feb 2024

SALISBURY, Justin William Joseph

Resigned
Dunston Road, ChesterfieldS41 8NY
Born September 1956
Director
Appointed 29 May 2018
Resigned 30 May 2018

SALISBURY, Teifion Luther George

Resigned
Rowland, BakewellDE45 1NR
Born September 1961
Director
Appointed 13 Feb 2018
Resigned 28 Feb 2024

Persons with significant control

7

2 Active
5 Ceased

Mr Teifion Luther George Salisbury

Active
Rowland, BakewellDE45 1NR
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 28 Feb 2024

Mrs Diane Salisbury

Active
Rowland, BakewellDE45 1NR
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 28 Feb 2024

Mrs Diane Salisbury

Ceased
Rowland, BakewellDE45 1NR
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 28 Feb 2024

Mr Teifion Luther George Salisbury

Ceased
Rowland, BakewellDE45 1NR
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Ceased 28 Feb 2024

Mrs Diane Salisbury

Ceased
Rowland, BakewellDE45 1NR
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Ceased 12 Feb 2019

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 30 May 2018

Mr Teifion Luther George Salisbury

Ceased
Dunston Road, ChesterfieldS41 8NY
Born September 1961

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

49

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Resolution
11 June 2018
RESOLUTIONSResolutions
Resolution
11 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
30 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2018
SH19Statement of Capital
Legacy
30 May 2018
CAP-SSCAP-SS
Resolution
30 May 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2018
NEWINCIncorporation