Background WavePink WaveYellow Wave

CHOLDCO LIMITED (12727233)

CHOLDCO LIMITED (12727233) is an active UK company. incorporated on 8 July 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.. CHOLDCO LIMITED has been registered for 5 years. Current directors include ENGLANDER, Eliasz, WEISS, Hannah Zelda.

Company Number
12727233
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENGLANDER, Eliasz, WEISS, Hannah Zelda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOLDCO LIMITED

CHOLDCO LIMITED is an active company incorporated on 8 July 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.. CHOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12727233

LTD Company

Age

5 Years

Incorporated 8 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
Share Issue
Jul 20
Director Left
Nov 20
Capital Update
Jul 22
Capital Update
Jul 22
Funding Round
Jul 22
Capital Update
Oct 24
Funding Round
Oct 24
7
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WEISS, Hannah Zelda

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 08 Jul 2020

WEISS, Hannah Zelda

Active
Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed 08 Jul 2020

ENGLANDER, Sarah

Resigned
Clapton Common, LondonE5 9AR
Secretary
Appointed 08 Jul 2020
Resigned 23 Sept 2020

ENGLANDER, Sarah

Resigned
Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 08 Jul 2020
Resigned 23 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022

Eliasz Englander

Ceased
Clapton Common, LondonE5 9AR
Born August 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
3 October 2024
SH19Statement of Capital
Legacy
3 October 2024
SH20SH20
Legacy
3 October 2024
CAP-SSCAP-SS
Resolution
3 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
31 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2022
PSC09Update to PSC Statements
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
SH20SH20
Legacy
4 July 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
SH20SH20
Legacy
4 July 2022
CAP-SSCAP-SS
Resolution
4 July 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Resolution
30 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
30 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 July 2020
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
15 July 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 July 2020
NEWINCIncorporation