Background WavePink WaveYellow Wave

CILH HOLDINGS LIMITED (11922713)

CILH HOLDINGS LIMITED (11922713) is an active UK company. incorporated on 3 April 2019. with registered office in Bootle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CILH HOLDINGS LIMITED has been registered for 6 years. Current directors include PRICE, Eammon, WORTHINGTON, Jayne.

Company Number
11922713
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
Switch House, Suite B2, First Floor, Bootle, L30 7PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRICE, Eammon, WORTHINGTON, Jayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CILH HOLDINGS LIMITED

CILH HOLDINGS LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Bootle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CILH HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11922713

LTD Company

Age

6 Years

Incorporated 3 April 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Switch House, Suite B2, First Floor Northern Perimeter Road Bootle, L30 7PT,

Previous Addresses

C/O Progress Group Switch House, Suite B2 Northern Perimeter Road Bootle L30 7PT England
From: 14 July 2020To: 9 December 2020
Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP United Kingdom
From: 3 April 2019To: 14 July 2020
Timeline

22 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Funding Round
Jun 19
Director Left
May 20
Director Joined
May 20
Owner Exit
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Feb 21
Director Left
Jul 21
Director Left
Jul 21
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PRICE, Eammon

Active
Northern Perimeter Road, BootleL30 7PT
Born December 1982
Director
Appointed 22 Sept 2020

WORTHINGTON, Jayne

Active
Northern Perimeter Road, BootleL30 7PT
Born February 1969
Director
Appointed 22 Sept 2020

AMIRI, Said Amin

Resigned
1 Mann Island, LiverpoolL3 1BP
Born September 1956
Director
Appointed 03 Apr 2019
Resigned 22 May 2019

BOYLE, Kevin Anthony

Resigned
Laburnum Road, ManchesterM41 7WN
Born January 1986
Director
Appointed 27 May 2020
Resigned 05 Feb 2021

BRATERMAN, Marc

Resigned
1 Mann Island, LiverpoolL3 1BP
Born September 1985
Director
Appointed 22 May 2019
Resigned 07 Apr 2020

JAMESON, Maura Jaqueline

Resigned
Northern Perimeter Road, BootleL30 7PT
Born December 1960
Director
Appointed 22 May 2019
Resigned 13 Jul 2021

KIRKHAM, Sandra

Resigned
1 Mann Island, LiverpoolL3 1BP
Born January 1958
Director
Appointed 03 Apr 2019
Resigned 22 May 2019

RAWKINS, William Robert John

Resigned
Switch House, Suite B2, BootleL30 7PT
Born April 1974
Director
Appointed 22 May 2019
Resigned 22 Sept 2020

RUDING, Debra

Resigned
Northern Perimeter Road, BootleL30 7PT
Born June 1959
Director
Appointed 22 May 2019
Resigned 13 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Northern Perimeter Road, BootleL30 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mr Said Amin Amiri

Ceased
1 Mann Island, LiverpoolL3 1BP
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2019
Ceased 01 Jul 2020
1 Mann Island, LiverpoolL3 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2024
AAAnnual Accounts
Legacy
20 May 2024
PARENT_ACCPARENT_ACC
Legacy
20 May 2024
AGREEMENT2AGREEMENT2
Legacy
3 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Incorporation Company
3 April 2019
NEWINCIncorporation