Background WavePink WaveYellow Wave

CLEMATIS HOLDINGS UK LIMITED (15232883)

CLEMATIS HOLDINGS UK LIMITED (15232883) is an active UK company. incorporated on 24 October 2023. with registered office in Birkenhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLEMATIS HOLDINGS UK LIMITED has been registered for 2 years. Current directors include ALAGHBAND, Niloofar, ALAGHBAND, Yasmin.

Company Number
15232883
Status
active
Type
ltd
Incorporated
24 October 2023
Age
2 years
Address
C/O 3dom.Uk Accountants Ltd, Birkenhead, CH41 5AT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALAGHBAND, Niloofar, ALAGHBAND, Yasmin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMATIS HOLDINGS UK LIMITED

CLEMATIS HOLDINGS UK LIMITED is an active company incorporated on 24 October 2023 with the registered office located in Birkenhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLEMATIS HOLDINGS UK LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15232883

LTD Company

Age

2 Years

Incorporated 24 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 24 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

C/O 3dom.Uk Accountants Ltd Second Floor, 61 Hamilton Square Birkenhead, CH41 5AT,

Previous Addresses

C/O 3Dom Accountants Ltd Second Floor, 61 Hamilton Square Birkenhead Merseyside CH41 5AT United Kingdom
From: 27 June 2025To: 27 June 2025
8 Trinity Place Midland Drive Royal Town of Sutton Coldfield B72 1TX England
From: 24 October 2023To: 27 June 2025
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Apr 24
Funding Round
May 24
Loan Secured
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALAGHBAND, Niloofar

Active
Second Floor, 61 Hamilton Square, BirkenheadCH41 5AT
Born June 1996
Director
Appointed 01 Dec 2023

ALAGHBAND, Yasmin

Active
Second Floor, 61 Hamilton Square, BirkenheadCH41 5AT
Born November 1992
Director
Appointed 01 Dec 2023

IVES, Christopher Edward

Resigned
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born April 1983
Director
Appointed 24 Oct 2023
Resigned 01 Dec 2023

RTB PRESIDENTS LIMITED

Resigned
Sir Francis Drake's Highway, Tortola
Corporate director
Appointed 24 Oct 2023
Resigned 01 Dec 2023

RTB SECRETARIES LIMITED

Resigned
3076 Sir Francis Drake's Highway, Tortola
Corporate director
Appointed 24 Oct 2023
Resigned 01 Dec 2023

RTB TREASURERS LIMITED

Resigned
Sir Francis Drake's Highway, Tortola
Corporate director
Appointed 24 Oct 2023
Resigned 01 Dec 2023

Persons with significant control

2

Miss Yasmin Alaghband

Active
Second Floor, 61 Hamilton Square, BirkenheadCH41 5AT
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2023

Miss Niloofar Alaghband

Active
Second Floor, 61 Hamilton Square, BirkenheadCH41 5AT
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Resolution
7 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 October 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
26 October 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
26 October 2023
AP02Appointment of Corporate Director
Incorporation Company
24 October 2023
NEWINCIncorporation