Background WavePink WaveYellow Wave

CONISTON HOLDINGS LTD (15871501)

CONISTON HOLDINGS LTD (15871501) is an active UK company. incorporated on 2 August 2024. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CONISTON HOLDINGS LTD has been registered for 1 year. Current directors include CLARKE, Steven, GEORGIOU, Constantinos, RATHBONE, John Peter.

Company Number
15871501
Status
active
Type
ltd
Incorporated
2 August 2024
Age
1 years
Address
Collingwood House Schooner Court, Dartford, DA2 6QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CLARKE, Steven, GEORGIOU, Constantinos, RATHBONE, John Peter
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONISTON HOLDINGS LTD

CONISTON HOLDINGS LTD is an active company incorporated on 2 August 2024 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CONISTON HOLDINGS LTD was registered 1 year ago.(SIC: 64203)

Status

active

Active since 1 years ago

Company No

15871501

LTD Company

Age

1 Years

Incorporated 2 August 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 2 August 2024 - 30 November 2024(4 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Collingwood House Schooner Court Crossways Dartford, DA2 6QQ,

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Oct 24
Funding Round
Nov 24
Capital Update
Nov 24
Director Left
Feb 25
Owner Exit
Aug 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARKE, Steven

Active
Schooner Court, DartfordDA2 6QQ
Born March 1963
Director
Appointed 02 Aug 2024

GEORGIOU, Constantinos

Active
Schooner Court, DartfordDA2 6QQ
Born January 1987
Director
Appointed 02 Aug 2024

RATHBONE, John Peter

Active
Schooner Court, DartfordDA2 6QQ
Born October 1955
Director
Appointed 02 Aug 2024

SELLARS, Matthew John

Resigned
Schooner Court, DartfordDA2 6QQ
Born February 1974
Director
Appointed 02 Aug 2024
Resigned 14 Oct 2024

WILDGOOSE, Andrew Gordon

Resigned
Schooner Court, DartfordDA2 6QQ
Born October 1968
Director
Appointed 02 Aug 2024
Resigned 19 Feb 2025

Persons with significant control

1

0 Active
1 Ceased

Mr John Peter Rathbone

Ceased
Schooner Court, DartfordDA2 6QQ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2024
Ceased 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

26

Capital Name Of Class Of Shares
3 September 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 August 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Memorandum Articles
19 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Resolution
18 November 2024
RESOLUTIONSResolutions
Resolution
18 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
14 November 2024
SH19Statement of Capital
Resolution
14 November 2024
RESOLUTIONSResolutions
Legacy
14 November 2024
CAP-SSCAP-SS
Legacy
14 November 2024
SH20SH20
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Incorporation Company
2 August 2024
NEWINCIncorporation