Background WavePink WaveYellow Wave

CULHAM HOLDINGS LIMITED (15556985)

CULHAM HOLDINGS LIMITED (15556985) is an active UK company. incorporated on 12 March 2024. with registered office in Chipping Norton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CULHAM HOLDINGS LIMITED has been registered for 2 years. Current directors include BALLARD, John James, TALBOT-PONSONBY, Agnes Jane, WHEELER, Caroline Annabel and 1 others.

Company Number
15556985
Status
active
Type
ltd
Incorporated
12 March 2024
Age
2 years
Address
Sandford Common Farm, Chipping Norton, OX7 7AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALLARD, John James, TALBOT-PONSONBY, Agnes Jane, WHEELER, Caroline Annabel, WOOKEY, Julia Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULHAM HOLDINGS LIMITED

CULHAM HOLDINGS LIMITED is an active company incorporated on 12 March 2024 with the registered office located in Chipping Norton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CULHAM HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15556985

LTD Company

Age

2 Years

Incorporated 12 March 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 26 August 2025 (8 months ago)
Period: 12 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Sandford Common Farm Sandford St Martin Chipping Norton, OX7 7AE,

Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Director Left
Feb 26
1
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BALLARD, John James

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born August 1986
Director
Appointed 05 Jun 2024

TALBOT-PONSONBY, Agnes Jane

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born April 1989
Director
Appointed 05 Jun 2024

WHEELER, Caroline Annabel

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born January 1984
Director
Appointed 05 Jun 2024

WOOKEY, Julia Claire

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born March 1987
Director
Appointed 05 Jun 2024

LOVEGROVE-FIELDEN, Jonathan Rupert Blakiston

Resigned
Plealey, ShrewsburySY5 0XH
Secretary
Appointed 05 Jun 2024
Resigned 06 Apr 2025

WELLS, Richard Harry

Resigned
Sandford St Martin, Chipping NortonOX7 7AE
Born September 1953
Director
Appointed 12 Mar 2024
Resigned 05 Feb 2026

Persons with significant control

8

7 Active
1 Ceased

Mrs Anne Catherine Ballard

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Jun 2024

John James Ballard

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Jun 2024

Caroline Annabel Wheeler

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Jun 2024

Ms Julia Claire Wookey

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Jun 2024

Agnes Jane Talbot-Ponsonby

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Jun 2024

Ms Constance Wookey

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Jun 2024

Corydon Morrell

Active
Sandford St Martin, Chipping NortonOX7 7AE
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Jun 2024

Mrs Lavinia Clare Taylor

Ceased
Sandford St Martin, Chipping NortonOX7 7AE
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Incorporation Company
12 March 2024
NEWINCIncorporation