Background WavePink WaveYellow Wave

CINCH HOLDCO UK LIMITED (12838294)

CINCH HOLDCO UK LIMITED (12838294) is an active UK company. incorporated on 26 August 2020. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CINCH HOLDCO UK LIMITED has been registered for 5 years. Current directors include KELLY, Matthew Robert, LAMPERT, Timothy Giles.

Company Number
12838294
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KELLY, Matthew Robert, LAMPERT, Timothy Giles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINCH HOLDCO UK LIMITED

CINCH HOLDCO UK LIMITED is an active company incorporated on 26 August 2020 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CINCH HOLDCO UK LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12838294

LTD Company

Age

5 Years

Incorporated 26 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
From: 26 August 2020To: 12 September 2022
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Nov 21
Funding Round
Apr 22
Owner Exit
Aug 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Dec 23
Owner Exit
Nov 24
Director Left
Sept 25
Capital Update
Dec 25
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KELLY, Matthew Robert

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1976
Director
Appointed 26 Aug 2020

LAMPERT, Timothy Giles

Active
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 06 Dec 2023

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 26 Aug 2020
Resigned 31 Mar 2023

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 21 Dec 2022
Resigned 30 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Bartley Wood Business Park, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2024
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022
Ceased 24 Nov 2024
Bartley Wood Business Park, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 28 Nov 2022
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2025
SH19Statement of Capital
Legacy
16 December 2025
CAP-SSCAP-SS
Resolution
16 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
7 December 2023
RP04PSC02RP04PSC02
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2020
NEWINCIncorporation