Background WavePink WaveYellow Wave

CX GROUP HOLDINGS LIMITED (14655804)

CX GROUP HOLDINGS LIMITED (14655804) is an active UK company. incorporated on 10 February 2023. with registered office in Helsby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CX GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include COHEN, Daniel George, HARDY, Paul James, HERLIHY, Francis and 3 others.

Company Number
14655804
Status
active
Type
ltd
Incorporated
10 February 2023
Age
3 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Daniel George, HARDY, Paul James, HERLIHY, Francis, HODGES, Elliott Samuel, RYDER, Alasdair Alan, STRUDWICK, Ian Harry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CX GROUP HOLDINGS LIMITED

CX GROUP HOLDINGS LIMITED is an active company incorporated on 10 February 2023 with the registered office located in Helsby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CX GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14655804

LTD Company

Age

3 Years

Incorporated 10 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Previous Addresses

Unit a9 Moorside Business Park Moorside Colchester CO1 2ZF England
From: 14 March 2023To: 5 April 2023
Unit 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR England
From: 10 February 2023To: 14 March 2023
Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Capital Update
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Loan Secured
Sept 23
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Dec 25
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 31 Mar 2023

COHEN, Daniel George

Active
Park Lane, ColchesterCO4 5WR
Born October 1975
Director
Appointed 10 Feb 2023

HARDY, Paul James

Active
Park Lane, ColchesterCO4 5WR
Born May 1973
Director
Appointed 10 Feb 2023

HERLIHY, Francis

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

HODGES, Elliott Samuel

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1983
Director
Appointed 31 Mar 2023

RYDER, Alasdair Alan

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 31 Mar 2023

STRUDWICK, Ian Harry

Active
172 Chester Road, HelsbyWA6 0AR
Born February 1969
Director
Appointed 31 Mar 2023

BARTON, Thomas George James

Resigned
172 Chester Road, HelsbyWA6 0AR
Born April 1991
Director
Appointed 31 Mar 2023
Resigned 19 Sept 2025

DRAPER, Abigail Sarah

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1970
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2025

SPILLER, Keir Simon

Resigned
Park Lane, ColchesterCO4 5WR
Born April 1979
Director
Appointed 10 Feb 2023
Resigned 23 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Daniel George Cohen

Ceased
Park Lane, ColchesterCO4 5WR
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2023
Ceased 31 Mar 2023

Mr Paul James Hardy

Ceased
Park Lane, ColchesterCO4 5WR
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Feb 2023
Ceased 31 Mar 2023

Mr Keir Simon Spiller

Ceased
Park Lane, ColchesterCO4 5WR
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2023
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
18 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 April 2023
SH19Statement of Capital
Legacy
4 April 2023
SH20SH20
Legacy
4 April 2023
CAP-SSCAP-SS
Resolution
4 April 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2023
PSC04Change of PSC Details
Incorporation Company
10 February 2023
NEWINCIncorporation