Background WavePink WaveYellow Wave

OBSEQUIO GROUP PARENT LIMITED (12427841)

OBSEQUIO GROUP PARENT LIMITED (12427841) is an active UK company. incorporated on 27 January 2020. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OBSEQUIO GROUP PARENT LIMITED has been registered for 6 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
12427841
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBSEQUIO GROUP PARENT LIMITED

OBSEQUIO GROUP PARENT LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OBSEQUIO GROUP PARENT LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12427841

LTD Company

Age

6 Years

Incorporated 27 January 2020

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CDS GROUP HOLDINGS LIMITED
From: 27 January 2020To: 19 August 2022
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

The Old Rectory 46 Leicester Road Narborough LE19 2DF United Kingdom
From: 9 October 2020To: 2 February 2023
Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham West Midlands B2 4BU United Kingdom
From: 27 January 2020To: 9 October 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Aug 20
Funding Round
Aug 20
Loan Secured
Aug 20
Director Joined
Oct 20
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Secured
Mar 23
Director Joined
Apr 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Nov 23
Loan Secured
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Nov 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 27 Jan 2020

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 06 Mar 2023

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 09 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2023

Mr Simon Cashmore

Ceased
2 Dominus Way, LeicesterLE19 1RP
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 27 Feb 2023

Mr Simon John Abley

Ceased
2 Dominus Way, LeicesterLE19 1RP
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Resolution
10 March 2023
RESOLUTIONSResolutions
Memorandum Articles
10 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Incorporation Company
27 January 2020
NEWINCIncorporation