Background WavePink WaveYellow Wave

CHERRY STREET HOLDINGS LTD (11896670)

CHERRY STREET HOLDINGS LTD (11896670) is an active UK company. incorporated on 21 March 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHERRY STREET HOLDINGS LTD has been registered for 7 years. Current directors include YATES, John James.

Company Number
11896670
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
Bank House, Birmingham, B2 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
YATES, John James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY STREET HOLDINGS LTD

CHERRY STREET HOLDINGS LTD is an active company incorporated on 21 March 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHERRY STREET HOLDINGS LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11896670

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Bank House 8 Cherry Street Birmingham, B2 5AL,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Aug 19
Director Joined
Sept 19
Director Left
May 21
Director Left
Jul 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

YATES, John James

Active
8 Cherry Street, BirminghamB2 5AL
Born January 1980
Director
Appointed 21 Mar 2019

GRANT, David Herbert

Resigned
8 Cherry Street, BirminghamB2 5AL
Born January 1962
Director
Appointed 21 Mar 2019
Resigned 03 Jul 2023

SARAN, Jagdev Singh

Resigned
28 Great Melton Street, NorwichNR9 3AB
Born March 1982
Director
Appointed 13 Sept 2019
Resigned 07 May 2021

Persons with significant control

4

1 Active
3 Ceased
8 Cherry Street, BirminghamB2 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024

Mr David Herbert Grant

Ceased
8 Cherry Street, BirminghamB2 5AL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Ceased 02 Sept 2024

Mr Steven Kevin Smith

Ceased
8 Cherry Street, BirminghamB2 5AL
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Ceased 02 Sept 2024

Mr John James Yates

Ceased
8 Cherry Street, BirminghamB2 5AL
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Incorporation Company
21 March 2019
NEWINCIncorporation