Background WavePink WaveYellow Wave

THE SALOCIN GROUP HOLDINGS LTD (13651808)

THE SALOCIN GROUP HOLDINGS LTD (13651808) is an active UK company. incorporated on 29 September 2021. with registered office in Bath. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. THE SALOCIN GROUP HOLDINGS LTD has been registered for 4 years. Current directors include CROMACK, Jason Charles Edward, DIXON, Nicolas William, FENLON, Stuart James and 2 others.

Company Number
13651808
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
20 Manvers Street, Bath, BA1 1JW
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CROMACK, Jason Charles Edward, DIXON, Nicolas William, FENLON, Stuart James, GREEN, Martin Ian, PIDGEON, Charlie
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SALOCIN GROUP HOLDINGS LTD

THE SALOCIN GROUP HOLDINGS LTD is an active company incorporated on 29 September 2021 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. THE SALOCIN GROUP HOLDINGS LTD was registered 4 years ago.(SIC: 63110)

Status

active

Active since 4 years ago

Company No

13651808

LTD Company

Age

4 Years

Incorporated 29 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

PROJECT RUBY TOPCO LIMITED
From: 29 September 2021To: 9 November 2021
Contact
Address

20 Manvers Street Bath, BA1 1JW,

Previous Addresses

Gowling Wlg 4 More London Riverside London SE1 2AU United Kingdom
From: 29 September 2021To: 8 November 2021
Timeline

13 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CROMACK, Jason Charles Edward

Active
Manvers Street, BathBA1 1JW
Born August 1970
Director
Appointed 28 Nov 2022

DIXON, Nicolas William

Active
Manvers Street, BathBA1 1JW
Born November 1961
Director
Appointed 13 Nov 2021

FENLON, Stuart James

Active
Manvers Street, BathBA1 1JW
Born June 1983
Director
Appointed 13 Nov 2021

GREEN, Martin Ian

Active
Manvers Street, BathBA1 1JW
Born July 1964
Director
Appointed 30 Jun 2022

PIDGEON, Charlie

Active
Manvers Street, BathBA1 1JW
Born March 1984
Director
Appointed 13 Nov 2021

FISHER, Jeremy Scott

Resigned
Manvers Street, BathBA1 1JW
Born March 1973
Director
Appointed 22 Nov 2021
Resigned 15 Sept 2022

HODSON, Peter Struan

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born September 1972
Director
Appointed 29 Sept 2021
Resigned 30 Jun 2022

MCGOWAN, Robert Moray

Resigned
Manvers Street, BathBA1 1JW
Born November 1976
Director
Appointed 22 Nov 2021
Resigned 15 Sept 2022

Persons with significant control

1

32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Memorandum Articles
11 April 2025
MAMA
Resolution
11 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Resolution
29 November 2021
RESOLUTIONSResolutions
Memorandum Articles
29 November 2021
MAMA
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2021
NEWINCIncorporation