Background WavePink WaveYellow Wave

CBSBUTLER HOLDINGS LIMITED (14941580)

CBSBUTLER HOLDINGS LIMITED (14941580) is an active UK company. incorporated on 16 June 2023. with registered office in Redhill. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CBSBUTLER HOLDINGS LIMITED has been registered for 2 years. Current directors include IMAM, Nadia Momin.

Company Number
14941580
Status
active
Type
ltd
Incorporated
16 June 2023
Age
2 years
Address
Grosvenor House, Redhill, RH1 1LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
IMAM, Nadia Momin
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBSBUTLER HOLDINGS LIMITED

CBSBUTLER HOLDINGS LIMITED is an active company incorporated on 16 June 2023 with the registered office located in Redhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CBSBUTLER HOLDINGS LIMITED was registered 2 years ago.(SIC: 78200)

Status

active

Active since 2 years ago

Company No

14941580

LTD Company

Age

2 Years

Incorporated 16 June 2023

Size

N/A

Accounts

ARD: 31/3

Overdue

17 days overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 10 September 2025 (7 months ago)
Period: 16 June 2023 - 28 February 2024(9 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 29 February 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

NMI IPE INVESTMENTS LIMITED
From: 7 February 2024To: 9 February 2024
BRENTWOOD PROPERTIES 1 LIMITED
From: 16 June 2023To: 7 February 2024
Contact
Address

Grosvenor House London Road Redhill, RH1 1LQ,

Previous Addresses

, 22 Gilbert Street, London, W1K 5HD, England
From: 16 June 2023To: 19 March 2025
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 24
Funding Round
Jan 25
Owner Exit
Jun 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Left
Aug 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

IMAM, Nadia Momin

Active
Gilbert Street, LondonW1K 5HD
Born January 1982
Director
Appointed 01 Dec 2023

FLETCHER, Adam Justin Denis

Resigned
London Road, RedhillRH1 1LQ
Born April 1969
Director
Appointed 08 Feb 2024
Resigned 13 Aug 2025

IMAM, Mohammed Adnan

Resigned
Gilbert Street, LondonW1K 5HD
Born February 1976
Director
Appointed 16 Jun 2023
Resigned 01 Dec 2023

KEEGAN, Mark Anthony

Resigned
London Road, RedhillRH1 1LQ
Born March 1979
Director
Appointed 08 Feb 2024
Resigned 13 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Gilbert Street, LondonW1K 5HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2024

Mrs Nadia Momin Imam

Ceased
Gilbert Street, LondonW1K 5HD
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023
Ceased 08 May 2024
Gilbert Street, LondonW1K 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
29 January 2025
MAMA
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
1 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
7 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Incorporation Company
16 June 2023
NEWINCIncorporation