Background WavePink WaveYellow Wave

CONRAD GROUP HOLDINGS LIMITED (12502570)

CONRAD GROUP HOLDINGS LIMITED (12502570) is an active UK company. incorporated on 6 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONRAD GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad, SITWELL, Jack Oliver and 1 others.

Company Number
12502570
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
Sopher & Co Llp, Connaught House 2nd Floor, London, W1K 3NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Peter Charles, SITWELL, David Conrad, SITWELL, Jack Oliver, SITWELL, Louie Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD GROUP HOLDINGS LIMITED

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

Status

active

Active since 6 years ago

Company No

12502570

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ZITVER HOLDINGS LIMITED
From: 6 March 2020To: 26 February 2024
Contact
Address

Sopher & Co Llp, Connaught House 2nd Floor 1-3 Mount Street London, W1K 3NB,

Previous Addresses

, 1-3 Sopher & Co Llp, Connaught House, Mount Street, London, W1K 3NB, England
From: 21 January 2022To: 21 January 2022
, Endeavour House 189 Shaftesbury Avenue, London, England, WC2H 8JR, England
From: 6 March 2020To: 21 January 2022
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Feb 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Oct 24
Funding Round
Apr 25
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CLARK, Peter Charles

Active
2nd Floor, LondonW1K 3NB
Born April 1961
Director
Appointed 01 Oct 2024

SITWELL, David Conrad

Active
2nd Floor, LondonW1K 3NB
Born May 1960
Director
Appointed 06 Mar 2020

SITWELL, Jack Oliver

Active
2nd Floor, LondonW1K 3NB
Born July 1994
Director
Appointed 04 Mar 2024

SITWELL, Louie Mark

Active
2nd Floor, LondonW1K 3NB
Born November 1992
Director
Appointed 04 Mar 2024

Persons with significant control

1

Mr David Conrad Sitwell

Active
2nd Floor, LondonW1K 3NB
Born May 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
23 December 2025
MAMA
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
21 June 2021
CS01Confirmation Statement
Capital Allotment Shares
20 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2020
NEWINCIncorporation