Background WavePink WaveYellow Wave

CEDARCREST GLOBAL HOLDINGS LIMITED (16112222)

CEDARCREST GLOBAL HOLDINGS LIMITED (16112222) is an active UK company. incorporated on 2 December 2024. with registered office in Newton Aycliffe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CEDARCREST GLOBAL HOLDINGS LIMITED has been registered for 1 year.

Company Number
16112222
Status
active
Type
ltd
Incorporated
2 December 2024
Age
1 years
Address
Unit 1 Horndale Business Centre Horndale Avenue, Newton Aycliffe, DL5 6DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARCREST GLOBAL HOLDINGS LIMITED

CEDARCREST GLOBAL HOLDINGS LIMITED is an active company incorporated on 2 December 2024 with the registered office located in Newton Aycliffe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CEDARCREST GLOBAL HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16112222

LTD Company

Age

1 Years

Incorporated 2 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 2 September 2026
Period: 2 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MODELLA ACQUISITION CO 3 LIMITED
From: 2 December 2024To: 6 January 2025
Contact
Address

Unit 1 Horndale Business Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe, DL5 6DR,

Previous Addresses

4th Floor 7 Cavendish Place London W1G 0QD England
From: 25 July 2025To: 13 August 2025
First Floor 184-186 Regent Street London W1B 5TW United Kingdom
From: 2 December 2024To: 25 July 2025
Timeline

19 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Loan Secured
Nov 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
19 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Certificate Change Of Name Company
6 January 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2024
NEWINCIncorporation