Background WavePink WaveYellow Wave

CROWN PLUS HOLDINGS LIMITED (16195823)

CROWN PLUS HOLDINGS LIMITED (16195823) is an active UK company. incorporated on 20 January 2025. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CROWN PLUS HOLDINGS LIMITED has been registered for 1 year. Current directors include CONNER, Paul, HARLAND, Kenneth Roy, JOSEPH, Rafael and 2 others.

Company Number
16195823
Status
active
Type
ltd
Incorporated
20 January 2025
Age
1 years
Address
Haldene Business Centre, Telford, TF7 4QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNER, Paul, HARLAND, Kenneth Roy, JOSEPH, Rafael, MOTEN, Jennifer Christine, PRICE, Gary John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN PLUS HOLDINGS LIMITED

CROWN PLUS HOLDINGS LIMITED is an active company incorporated on 20 January 2025 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CROWN PLUS HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16195823

LTD Company

Age

1 Years

Incorporated 20 January 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 20 October 2026
Period: 20 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Haldene Business Centre Halesfield 2 Telford, TF7 4QH,

Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Loan Secured
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Mar 25
New Owner
Apr 25
Funding Round
Jun 25
Director Left
Jan 26
Director Joined
Mar 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CONNER, Paul

Active
Halesfield 2, TelfordTF7 4QH
Born August 1971
Director
Appointed 20 Jan 2025

HARLAND, Kenneth Roy

Active
Halesfield 2, TelfordTF7 4QH
Born January 1948
Director
Appointed 31 Jan 2025

JOSEPH, Rafael

Active
Halesfield 2, TelfordTF7 4QH
Born June 1989
Director
Appointed 31 Jan 2025

MOTEN, Jennifer Christine

Active
Halesfield 2, TelfordTF7 4QH
Born March 1972
Director
Appointed 01 Feb 2026

PRICE, Gary John

Active
Halesfield 2, TelfordTF7 4QH
Born September 1968
Director
Appointed 20 Jan 2025

ASTLEY, Stewart John

Resigned
Halesfield 2, TelfordTF7 4QH
Born November 1970
Director
Appointed 31 Jan 2025
Resigned 19 Jan 2026

Persons with significant control

3

Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr Gary Price

Active
Halesfield 2, TelfordTF7 4QH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2025

Mr Paul Conner

Active
Halesfield 2, TelfordTF7 4QH
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2025
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Resolution
19 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Incorporation Company
20 January 2025
NEWINCIncorporation