Background WavePink WaveYellow Wave

CDNL HOLDING COMPANY LIMITED (13100458)

CDNL HOLDING COMPANY LIMITED (13100458) is a dissolved UK company. incorporated on 29 December 2020. with registered office in Chandler's Ford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CDNL HOLDING COMPANY LIMITED has been registered for 5 years. Current directors include HOLMES, Christopher Michael, HOLMES, Fiona Mary, O'DONNELL, Michael Kane.

Company Number
13100458
Status
dissolved
Type
ltd
Incorporated
29 December 2020
Age
5 years
Address
Azets Holdings Limited Secure House, Chandler's Ford, SO53 3TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLMES, Christopher Michael, HOLMES, Fiona Mary, O'DONNELL, Michael Kane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDNL HOLDING COMPANY LIMITED

CDNL HOLDING COMPANY LIMITED is an dissolved company incorporated on 29 December 2020 with the registered office located in Chandler's Ford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CDNL HOLDING COMPANY LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

13100458

LTD Company

Age

5 Years

Incorporated 29 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 June 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 December 2023 (2 years ago)
Submitted on 3 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Azets Holdings Limited Secure House Lulworth Close Chandler's Ford, SO53 3TL,

Previous Addresses

102 Abinger Road London W4 1EX England
From: 19 January 2021To: 15 January 2024
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
From: 29 December 2020To: 19 January 2021
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jun 21
Funding Round
Sept 21
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Loan Cleared
Aug 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOLMES, Christopher Michael

Active
Secure House, Chandler's FordSO53 3TL
Born July 1962
Director
Appointed 29 Dec 2020

HOLMES, Fiona Mary

Active
Abinger Road, LondonW4 1EX
Born February 1963
Director
Appointed 21 Apr 2022

O'DONNELL, Michael Kane

Active
18 Woodstock Road, LondonW4 1UE
Born April 1967
Director
Appointed 21 Apr 2022

Persons with significant control

1

Mr Christopher Michael Holmes

Active
Secure House, Chandler's FordSO53 3TL
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Dec 2020
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Liquidation
30 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 October 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 January 2024
600600
Resolution
12 January 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
12 January 2024
LIQ01LIQ01
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Resolution
11 May 2022
RESOLUTIONSResolutions
Memorandum Articles
11 May 2022
MAMA
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Incorporation Company
29 December 2020
NEWINCIncorporation