Background WavePink WaveYellow Wave

C3 456 LIMITED (13061044)

C3 456 LIMITED (13061044) is an active UK company. incorporated on 3 December 2020. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. C3 456 LIMITED has been registered for 5 years. Current directors include JONES, Leo, KENDALL, Valerie Claire, MCLINTOCK, Lucy and 3 others.

Company Number
13061044
Status
active
Type
ltd
Incorporated
3 December 2020
Age
5 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Leo, KENDALL, Valerie Claire, MCLINTOCK, Lucy, MCRAE, Andrew James, PHILLIPS, Steven John, SINCLAIR, Rebecca
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C3 456 LIMITED

C3 456 LIMITED is an active company incorporated on 3 December 2020 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. C3 456 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13061044

LTD Company

Age

5 Years

Incorporated 3 December 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 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Joined
Apr 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

JONES, Leo

Active
Tyndall Street, CardiffCF10 4AZ
Born May 1979
Director
Appointed 11 Dec 2023

KENDALL, Valerie Claire

Active
Tyndall Street, CardiffCF10 4AZ
Born February 1969
Director
Appointed 03 Dec 2020

MCLINTOCK, Lucy

Active
Tyndall Street, CardiffCF10 4AZ
Born February 1983
Director
Appointed 28 Jan 2021

MCRAE, Andrew James

Active
Tyndall Street, CardiffCF10 4AZ
Born April 1958
Director
Appointed 17 Feb 2021

PHILLIPS, Steven John

Active
Tyndall Street, CardiffCF10 4AZ
Born April 1976
Director
Appointed 09 Jul 2025

SINCLAIR, Rebecca

Active
Tyndall Street, CardiffCF10 4AZ
Born May 1993
Director
Appointed 23 Sept 2025

BARKLEY, Peter

Resigned
Tyndall Street, CardiffCF10 4AZ
Born March 1989
Director
Appointed 03 Dec 2020
Resigned 15 Jan 2021

DEMAN, Nicholas Alexander

Resigned
Tyndall Street, CardiffCF10 4AZ
Born October 1973
Director
Appointed 17 May 2021
Resigned 11 Oct 2024

HENDERSON, Paul Simon

Resigned
Tyndall Street, CardiffCF10 4AZ
Born February 1968
Director
Appointed 22 Apr 2022
Resigned 05 Dec 2023

HOWARD, John Leslie

Resigned
Tyndall Street, CardiffCF10 4AZ
Born February 1971
Director
Appointed 28 Jan 2021
Resigned 12 Jun 2024

MACLEAY, James Alister

Resigned
Tyndall Street, CardiffCF10 4AZ
Born April 1991
Director
Appointed 15 Jan 2021
Resigned 23 Sept 2025

ROLLASON, Eleanor

Resigned
Tyndall Street, CardiffCF10 4AZ
Born April 1971
Director
Appointed 28 Jan 2021
Resigned 07 Apr 2025

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Resolution
8 February 2021
RESOLUTIONSResolutions
Memorandum Articles
8 February 2021
MAMA
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Incorporation Company
3 December 2020
NEWINCIncorporation