Background WavePink WaveYellow Wave

CIPHR HOLDINGS LIMITED (12896091)

CIPHR HOLDINGS LIMITED (12896091) is an active UK company. incorporated on 22 September 2020. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CIPHR HOLDINGS LIMITED has been registered for 5 years. Current directors include BERRY, Raymond Phillip, HAWES, Claire, LEWIS, Sion David.

Company Number
12896091
Status
active
Type
ltd
Incorporated
22 September 2020
Age
5 years
Address
Third Floor, Reading, RG1 1PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERRY, Raymond Phillip, HAWES, Claire, LEWIS, Sion David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPHR HOLDINGS LIMITED

CIPHR HOLDINGS LIMITED is an active company incorporated on 22 September 2020 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CIPHR HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12896091

LTD Company

Age

5 Years

Incorporated 22 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SHOO 321 LIMITED
From: 22 September 2020To: 2 October 2020
Contact
Address

Third Floor 33 Blagrave Street Reading, RG1 1PW,

Previous Addresses

33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom
From: 21 February 2024To: 27 February 2024
Abbey House 28 to 30 Chapel Street Marlow, Buckinghamshire SL7 1DD United Kingdom
From: 22 September 2020To: 21 February 2024
Timeline

33 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Share Issue
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Funding Round
Dec 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
Nov 23
Loan Secured
Jun 24
Loan Secured
Nov 24
3
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BERRY, Raymond Phillip

Active
33 Blagrave Street, ReadingRG1 1PW
Born July 1977
Director
Appointed 01 Sept 2021

HAWES, Claire

Active
33 Blagrave Street, ReadingRG1 1PW
Born March 1986
Director
Appointed 01 Feb 2022

LEWIS, Sion David

Active
33 Blagrave Street, ReadingRG1 1PW
Born February 1970
Director
Appointed 01 Feb 2023

BAKER, Chris Trevor William

Resigned
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born June 1982
Director
Appointed 15 Oct 2020
Resigned 18 Dec 2020

BERRY, Christopher Graham

Resigned
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born August 1961
Director
Appointed 22 Sept 2020
Resigned 01 Feb 2023

BURNS, David James

Resigned
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born January 1973
Director
Appointed 18 Jul 2022
Resigned 31 May 2023

ELLISON, Tracy

Resigned
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born August 1967
Director
Appointed 01 Feb 2022
Resigned 31 Oct 2023

HAZELL, Alastair Hepburn

Resigned
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born May 1948
Director
Appointed 15 Oct 2020
Resigned 18 Dec 2020

OEHLERS, Allan James

Resigned
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born December 1967
Director
Appointed 15 Oct 2020
Resigned 31 Dec 2022

RUSSELL, Matthew

Resigned
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born January 1975
Director
Appointed 15 Oct 2020
Resigned 01 Dec 2022

SCOTT, Graeme Nicholas

Resigned
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born November 1970
Director
Appointed 14 Oct 2020
Resigned 26 Aug 2021

WEINEL, Alastair James

Resigned
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born July 1965
Director
Appointed 15 Oct 2020
Resigned 18 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
33 Blagrave Street, ReadingRG1 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 15 Oct 2020
Ceased 17 Dec 2020

Ldc V Lp

Ceased
Queens Road, AberdeenAB15 4ZN

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Oct 2020
Ceased 18 Nov 2020

Christopher Graham Berry

Ceased
28 To 30 Chapel Street, Marlow, BuckinghamshireSL7 1DD
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2020
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 February 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
3 November 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Resolution
2 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2020
NEWINCIncorporation