Background WavePink WaveYellow Wave

CHELSEA HOLDCO LIMITED (14948824)

CHELSEA HOLDCO LIMITED (14948824) is an active UK company. incorporated on 20 June 2023. with registered office in Newmarket. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHELSEA HOLDCO LIMITED has been registered for 2 years. Current directors include BRADE, Jeremy James, PARKIN, Stephen William, STOTEN, Simon Austin and 2 others.

Company Number
14948824
Status
active
Type
ltd
Incorporated
20 June 2023
Age
2 years
Address
Gazeley Road, Newmarket, CB8 7QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADE, Jeremy James, PARKIN, Stephen William, STOTEN, Simon Austin, WILSON, Jeremy Charles, YATES, Michael Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA HOLDCO LIMITED

CHELSEA HOLDCO LIMITED is an active company incorporated on 20 June 2023 with the registered office located in Newmarket. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHELSEA HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14948824

LTD Company

Age

2 Years

Incorporated 20 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Gazeley Road Kentford Newmarket, CB8 7QB,

Previous Addresses

6 Stratton Street London W1J 8LD England
From: 20 June 2023To: 19 December 2023
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Oct 24
Share Issue
Jul 25
Funding Round
Jul 25
Funding Round
Nov 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Secretary
Appointed 20 Dec 2023

BRADE, Jeremy James

Active
Kentford, NewmarketCB8 7QB
Born January 1961
Director
Appointed 20 Jun 2023

PARKIN, Stephen William

Active
Kentford, NewmarketCB8 7QB
Born September 1969
Director
Appointed 29 Jun 2024

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Born December 1964
Director
Appointed 30 Jul 2024

WILSON, Jeremy Charles

Active
Kentford, NewmarketCB8 7QB
Born June 1969
Director
Appointed 20 Jun 2023

YATES, Michael Brian

Active
Kentford, NewmarketCB8 7QB
Born April 1975
Director
Appointed 30 Jul 2024

AZIZ, Haseeb Ahmed

Resigned
Kentford, NewmarketCB8 7QB
Born January 1969
Director
Appointed 20 Jun 2023
Resigned 29 Jun 2024

Persons with significant control

1

Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Group
15 March 2026
AAAnnual Accounts
Resolution
5 November 2025
RESOLUTIONSResolutions
Memorandum Articles
5 November 2025
MAMA
Capital Name Of Class Of Shares
5 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
15 January 2025
AAMDAAMD
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Incorporation Company
20 June 2023
NEWINCIncorporation