Background WavePink WaveYellow Wave

268 HOLDINGS LIMITED (15224696)

268 HOLDINGS LIMITED (15224696) is an active UK company. incorporated on 20 October 2023. with registered office in Chelmsford, Essex. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 268 HOLDINGS LIMITED has been registered for 2 years. Current directors include BELTON, Antony, BOYLE, Jeremy David, MORGAN, Mark and 1 others.

Company Number
15224696
Status
active
Type
ltd
Incorporated
20 October 2023
Age
2 years
Address
Swift House Ground Floor, Chelmsford, Essex, CM1 1GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELTON, Antony, BOYLE, Jeremy David, MORGAN, Mark, MORRIS, Kammie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

268 HOLDINGS LIMITED

268 HOLDINGS LIMITED is an active company incorporated on 20 October 2023 with the registered office located in Chelmsford, Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 268 HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15224696

LTD Company

Age

2 Years

Incorporated 20 October 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 18 July 2025 (9 months ago)
Period: 20 October 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Swift House Ground Floor 18 Hoffmanns Way Chelmsford, Essex, CM1 1GU,

Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Dec 23
Director Left
Apr 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELTON, Antony

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born July 1973
Director
Appointed 20 Oct 2023

BOYLE, Jeremy David

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born February 1962
Director
Appointed 20 Oct 2023

MORGAN, Mark

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born October 1964
Director
Appointed 20 Oct 2023

MORRIS, Kammie

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born April 1984
Director
Appointed 20 Oct 2023

GORDON, Neal

Resigned
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born June 1964
Director
Appointed 20 Oct 2023
Resigned 29 Mar 2024

Persons with significant control

3

Mr Mark Morgan

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2024

Mr Antony Harold Belton

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2024

Mr Jeremy David Boyle

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2023
NEWINCIncorporation