Background WavePink WaveYellow Wave

CMETAL HOLDINGS LTD (14483881)

CMETAL HOLDINGS LTD (14483881) is an active UK company. incorporated on 14 November 2022. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CMETAL HOLDINGS LTD has been registered for 3 years. Current directors include BOOTH, Michael Anthony, HOLDSWORTH, Sarah.

Company Number
14483881
Status
active
Type
ltd
Incorporated
14 November 2022
Age
3 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Michael Anthony, HOLDSWORTH, Sarah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMETAL HOLDINGS LTD

CMETAL HOLDINGS LTD is an active company incorporated on 14 November 2022 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CMETAL HOLDINGS LTD was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14483881

LTD Company

Age

3 Years

Incorporated 14 November 2022

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stag Gates House 63/64 The Avenue Southampton, SO17 1XS,

Previous Addresses

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 14 November 2022To: 22 December 2022
Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOOTH, Michael Anthony

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born May 1972
Director
Appointed 19 Dec 2022

HOLDSWORTH, Sarah

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born September 1973
Director
Appointed 19 Dec 2022

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 14 Nov 2022
Resigned 19 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
63/64 The Avenue, SouthamptonSO17 1XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
18 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
14 November 2022
NEWINCIncorporation