Background WavePink WaveYellow Wave

CMP RESOLUTIONS HOLDINGS LIMITED (15446553)

CMP RESOLUTIONS HOLDINGS LIMITED (15446553) is an active UK company. incorporated on 27 January 2024. with registered office in Royston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CMP RESOLUTIONS HOLDINGS LIMITED has been registered for 2 years. Current directors include GRAHAM, Katherine Mary.

Company Number
15446553
Status
active
Type
ltd
Incorporated
27 January 2024
Age
2 years
Address
Unit 3 C/O Cmp Solutions, Royston, SG8 5NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAHAM, Katherine Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMP RESOLUTIONS HOLDINGS LIMITED

CMP RESOLUTIONS HOLDINGS LIMITED is an active company incorporated on 27 January 2024 with the registered office located in Royston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CMP RESOLUTIONS HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15446553

LTD Company

Age

2 Years

Incorporated 27 January 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 27 January 2024 - 31 March 2025(15 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit 3 C/O Cmp Solutions Low Farm, Brook Road Royston, SG8 5NT,

Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Director Left
Apr 24
Owner Exit
Oct 24
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Dec 25
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRAHAM, Katherine Mary

Active
C/O Cmp Solutions, RoystonSG8 5NT
Born January 1964
Director
Appointed 27 Jan 2024

MCCAW, Elizabeth Ann

Resigned
C/O Cmp Solutions, RoystonSG8 5NT
Born July 1954
Director
Appointed 27 Jan 2024
Resigned 16 Apr 2024

Persons with significant control

6

1 Active
5 Ceased

Ms Katherine Mary Graham

Ceased
C/O Cmp Solutions, RoystonSG8 5NT
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 28 Oct 2024
Ceased 02 Feb 2026

Mr Duncan John Shearer

Ceased
C/O Cmp Solutions, RoystonSG8 5NT
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 28 Oct 2024
Ceased 02 Feb 2026

Mr Paul Gerard O'Donnell

Ceased
C/O Cmp Solutions, RoystonSG8 5NT
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 28 Oct 2024
Ceased 12 Dec 2025
Brook Road, RoystonSG8 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024
Ceased 10 Feb 2025
Brook Road, RoystonSG8 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024

Ms Katherine Mary Graham

Ceased
C/O Cmp Solutions, RoystonSG8 5NT
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2024
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2025
PSC01Notification of Individual PSC
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Incorporation Company
27 January 2024
NEWINCIncorporation