Background WavePink WaveYellow Wave

CRAYSIDE HOLDINGS LIMITED (12967647)

CRAYSIDE HOLDINGS LIMITED (12967647) is an active UK company. incorporated on 22 October 2020. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRAYSIDE HOLDINGS LIMITED has been registered for 5 years. Current directors include HOLLINGSWORTH, Benjamin Richard, HOLLINGSWORTH, Donna, HOLLINGSWORTH, Kevin Richard.

Company Number
12967647
Status
active
Type
ltd
Incorporated
22 October 2020
Age
5 years
Address
Unit 11 The Glenmore Centre, Poole, BH12 4FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLINGSWORTH, Benjamin Richard, HOLLINGSWORTH, Donna, HOLLINGSWORTH, Kevin Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAYSIDE HOLDINGS LIMITED

CRAYSIDE HOLDINGS LIMITED is an active company incorporated on 22 October 2020 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRAYSIDE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12967647

LTD Company

Age

5 Years

Incorporated 22 October 2020

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 11 The Glenmore Centre Fancy Road Poole, BH12 4FB,

Previous Addresses

Unit 12 Clearway Business Estate London Road West Kingsdown Kent TN15 6ES United Kingdom
From: 22 October 2020To: 13 December 2021
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jul 21
Funding Round
Sept 22
Director Joined
Mar 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HOLLINGSWORTH, Donna

Active
Fancy Road, PooleBH12 4FB
Secretary
Appointed 22 Oct 2020

HOLLINGSWORTH, Benjamin Richard

Active
Fancy Road, PooleBH12 4FB
Born March 1994
Director
Appointed 28 Feb 2023

HOLLINGSWORTH, Donna

Active
Fancy Road, PooleBH12 4FB
Born February 1969
Director
Appointed 22 Oct 2020

HOLLINGSWORTH, Kevin Richard

Active
Fancy Road, PooleBH12 4FB
Born June 1967
Director
Appointed 22 Oct 2020

Persons with significant control

1

Mr Kevin Hollingsworth

Active
Fancy Road, PooleBH12 4FB
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Resolution
31 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Resolution
27 September 2022
RESOLUTIONSResolutions
Resolution
27 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Resolution
25 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2020
NEWINCIncorporation