Background WavePink WaveYellow Wave

CB1 HOLDINGS LTD (13905772)

CB1 HOLDINGS LTD (13905772) is an active UK company. incorporated on 10 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CB1 HOLDINGS LTD has been registered for 4 years. Current directors include GUPTA, Vinay, KAPASI, Tariq Shaukat, Dr, PRASAD, Avinashi, Dr and 2 others.

Company Number
13905772
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUPTA, Vinay, KAPASI, Tariq Shaukat, Dr, PRASAD, Avinashi, Dr, PRASAD, Rishabh Bindah, Dr, RIZVI, Fahad Aziz, Professor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB1 HOLDINGS LTD

CB1 HOLDINGS LTD is an active company incorporated on 10 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CB1 HOLDINGS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13905772

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 March 2023 - 31 March 2024(14 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

184 Coleman Road Leicester LE5 4LJ England
From: 10 February 2022To: 27 March 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Share Issue
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Owner Exit
Nov 23
Funding Round
Jul 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

TORDOFF, Simon

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 28 Nov 2023

GUPTA, Vinay

Active
Cornhill, LondonEC3V 3QQ
Born December 1981
Director
Appointed 28 Nov 2023

KAPASI, Tariq Shaukat, Dr

Active
Cornhill, LondonEC3V 3QQ
Born October 1985
Director
Appointed 28 Nov 2023

PRASAD, Avinashi, Dr

Active
Cornhill, LondonEC3V 3QQ
Born September 1955
Director
Appointed 28 Nov 2023

PRASAD, Rishabh Bindah, Dr

Active
Cornhill, LondonEC3V 3QQ
Born May 1980
Director
Appointed 10 Feb 2022

RIZVI, Fahad Aziz, Professor

Active
Cornhill, LondonEC3V 3QQ
Born December 1975
Director
Appointed 28 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Dr Rishabh Bindah Prasad

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Resolution
29 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Resolution
9 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
29 November 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Memorandum Articles
23 October 2023
MAMA
Resolution
23 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 October 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Incorporation Company
10 February 2022
NEWINCIncorporation