Background WavePink WaveYellow Wave

CALIFORNIA HOLDING LIMITED (14251235)

CALIFORNIA HOLDING LIMITED (14251235) is an active UK company. incorporated on 22 July 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.. CALIFORNIA HOLDING LIMITED has been registered for 3 years. Current directors include CORNELISSEN, Michel Jean Yves, DOWNIE, Ian Michael Stuart, KALAWSKI, Eva Monica and 1 others.

Company Number
14251235
Status
active
Type
ltd
Incorporated
22 July 2022
Age
3 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORNELISSEN, Michel Jean Yves, DOWNIE, Ian Michael Stuart, KALAWSKI, Eva Monica, SIGLER, Mary Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIFORNIA HOLDING LIMITED

CALIFORNIA HOLDING LIMITED is an active company incorporated on 22 July 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.. CALIFORNIA HOLDING LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14251235

LTD Company

Age

3 Years

Incorporated 22 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 22 July 2022To: 2 October 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Feb 23
Director Joined
May 23
Capital Update
May 23
Share Issue
Jul 23
Share Issue
Jul 23
Funding Round
Aug 23
Funding Round
Jun 24
Share Issue
Aug 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Dec 25
9
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WARD, Sally

Active
360 North Crescent Drive, Beverly Hills90210
Secretary
Appointed 15 Jan 2026

CORNELISSEN, Michel Jean Yves

Active
Avenue Louise 523, Brussels1050
Born October 1964
Director
Appointed 31 Jan 2023

DOWNIE, Ian Michael Stuart

Active
360 North Crescent Drive, Beverly Hills90210
Born January 1949
Director
Appointed 22 Jul 2022

KALAWSKI, Eva Monica

Active
360 North Crescent Drive, Beverly Hills90210
Born May 1955
Director
Appointed 31 Jan 2023

SIGLER, Mary Ann

Active
360 North Crescent Drive, Beverly Hills90210
Born August 1954
Director
Appointed 22 Jul 2022

HOLLAND, John

Resigned
360 North Crescent Drive, Beverly Hills90210
Secretary
Appointed 22 Jul 2022
Resigned 15 Jan 2026

Persons with significant control

1

Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 February 2025
RP04SH01RP04SH01
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
6 August 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Legacy
14 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 January 2024
AA01Change of Accounting Reference Date
Resolution
2 November 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
24 May 2023
SH19Statement of Capital
Resolution
24 May 2023
RESOLUTIONSResolutions
Legacy
24 May 2023
CAP-SSCAP-SS
Legacy
24 May 2023
SH20SH20
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Capital Redomination Of Shares
15 August 2022
SH14Notice of Redenomination
Incorporation Company
22 July 2022
NEWINCIncorporation