Background WavePink WaveYellow Wave

CBD HOLDINGS LIMITED (11360010)

CBD HOLDINGS LIMITED (11360010) is an active UK company. incorporated on 14 May 2018. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CBD HOLDINGS LIMITED has been registered for 7 years. Current directors include OSMUNDSEN, Ulrik.

Company Number
11360010
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
Valley House, Harrogate, HG2 8QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OSMUNDSEN, Ulrik
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBD HOLDINGS LIMITED

CBD HOLDINGS LIMITED is an active company incorporated on 14 May 2018 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CBD HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11360010

LTD Company

Age

7 Years

Incorporated 14 May 2018

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Valley House Hornbeam Park Harrogate, HG2 8QT,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Feb 22
Director Left
Jun 23
Director Left
Mar 24
Director Left
Aug 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OSMUNDSEN, Ulrik

Active
Hornbeam Park, HarrogateHG2 8QT
Born January 1976
Director
Appointed 30 Jun 2019

BLUMBERG, Cherry Clair

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born May 1963
Director
Appointed 30 Jun 2019
Resigned 30 Dec 2023

COOKE, Richard Martin

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born July 1967
Director
Appointed 30 Jun 2019
Resigned 16 Jun 2023

HOFFMANN, Carsten

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born October 1955
Director
Appointed 30 Jun 2019
Resigned 10 Feb 2022

STROMSTAD, Tommy

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born July 1960
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2025

WHITEHEAD, Robert Nicholas

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born May 1961
Director
Appointed 14 May 2018
Resigned 30 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Launceston Road, BodminPL31 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2019

Mr Robert Nicholas Whitehead

Ceased
Hornbeam Park, HarrogateHG2 8QT
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 14 May 2018
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 July 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Incorporation Company
14 May 2018
NEWINCIncorporation