Background WavePink WaveYellow Wave

CHILLBLAST HOLDINGS LIMITED (15487124)

CHILLBLAST HOLDINGS LIMITED (15487124) is an active UK company. incorporated on 13 February 2024. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHILLBLAST HOLDINGS LIMITED has been registered for 2 years. Current directors include BRENCHLEY, Scott Alan, COWGILL, Peter Alan, FLETCHER, Michael James and 4 others.

Company Number
15487124
Status
active
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
Tactopia Building 1 Olympic Way, Warrington, WA2 0YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRENCHLEY, Scott Alan, COWGILL, Peter Alan, FLETCHER, Michael James, HOUGHTON, Karen Nicola, MOORE, David Ian, WHAWELL, Benjamin Mark, WINSLAND, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLBLAST HOLDINGS LIMITED

CHILLBLAST HOLDINGS LIMITED is an active company incorporated on 13 February 2024 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHILLBLAST HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15487124

LTD Company

Age

2 Years

Incorporated 13 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 13 February 2024 - 31 March 2025(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

WILDER HOLDCO LIMITED
From: 13 February 2024To: 9 April 2024
Contact
Address

Tactopia Building 1 Olympic Way Birchwood Warrington, WA2 0YL,

Previous Addresses

14 Castle Street Arete Offices 1st Floor Liverpool L2 0NE United Kingdom
From: 13 February 2024To: 8 April 2024
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Owner Exit
Apr 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Jan 25
Loan Secured
Jul 25
Funding Round
Mar 26
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

BRENCHLEY, Scott Alan

Active
1 Olympic Way, WarringtonWA2 0YL
Born November 1976
Director
Appointed 21 Mar 2024

COWGILL, Peter Alan

Active
1 Olympic Way, WarringtonWA2 0YL
Born March 1953
Director
Appointed 14 Nov 2024

FLETCHER, Michael James

Active
1 Olympic Way, WarringtonWA2 0YL
Born November 1974
Director
Appointed 13 Feb 2024

HOUGHTON, Karen Nicola

Active
1 Olympic Way, WarringtonWA2 0YL
Born September 1974
Director
Appointed 21 Mar 2024

MOORE, David Ian

Active
1 Olympic Way, WarringtonWA2 0YL
Born January 1969
Director
Appointed 21 Mar 2024

WHAWELL, Benjamin Mark

Active
1 Olympic Way, WarringtonWA2 0YL
Born October 1972
Director
Appointed 21 Mar 2024

WINSLAND, Richard

Active
1 Olympic Way, WarringtonWA2 0YL
Born July 1986
Director
Appointed 21 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
Arete Offices, LiverpoolL2 0NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2024
Rosehill Industrial Estate, CarlisleCA1 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2024
Arete Offices, LiverpoolL2 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024
Ceased 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

34

Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Memorandum Articles
17 July 2025
MAMA
Resolution
11 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
24 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Memorandum Articles
3 December 2024
MAMA
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 June 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Incorporation Company
13 February 2024
NEWINCIncorporation