Background WavePink WaveYellow Wave

CRESTLINE EAGLE CREEK UK HOLDINGS LTD (14820165)

CRESTLINE EAGLE CREEK UK HOLDINGS LTD (14820165) is an active UK company. incorporated on 21 April 2023. 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.. CRESTLINE EAGLE CREEK UK HOLDINGS LTD has been registered for 2 years. Current directors include JOHAL, Radhika, REDMAN, Jonathan George.

Company Number
14820165
Status
active
Type
ltd
Incorporated
21 April 2023
Age
2 years
Address
C/O Cogency Global (Uk) Limited 6 Lloyds Avenue, London, EC3N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHAL, Radhika, REDMAN, Jonathan George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESTLINE EAGLE CREEK UK HOLDINGS LTD

CRESTLINE EAGLE CREEK UK HOLDINGS LTD is an active company incorporated on 21 April 2023 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.. CRESTLINE EAGLE CREEK UK HOLDINGS LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14820165

LTD Company

Age

2 Years

Incorporated 21 April 2023

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 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London, EC3N 3AX,

Previous Addresses

C/O Cogecny Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX England
From: 27 June 2024To: 28 June 2024
4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom
From: 21 April 2023To: 27 June 2024
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
New Owner
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED

Active
6 Lloyds Avenue, LondonEC3N 3AX
Corporate secretary
Appointed 11 Jun 2024

JOHAL, Radhika

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born July 1984
Director
Appointed 16 Mar 2026

REDMAN, Jonathan George

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born April 1985
Director
Appointed 26 Nov 2025

GUY, Michael Bewick

Resigned
6 Lloyds Avenue, LondonEC3N 3AX
Born March 1967
Director
Appointed 21 Apr 2023
Resigned 26 Nov 2025

Persons with significant control

1

Mr Doug Bratton

Active
201, Main Street, Fort Worth76102
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
4 July 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 May 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2023
PSC09Update to PSC Statements
Incorporation Company
21 April 2023
NEWINCIncorporation