Background WavePink WaveYellow Wave

CHROME HOLDCO LIMITED (16313369)

CHROME HOLDCO LIMITED (16313369) is an active UK company. incorporated on 13 March 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHROME HOLDCO LIMITED has been registered for 1 year. Current directors include CAMERON, Peter Stuart, LYON, Rachael, ROBINSON, Amanda Marie.

Company Number
16313369
Status
active
Type
ltd
Incorporated
13 March 2025
Age
1 years
Address
Broadwalk House 3rd Floor, London, EC2A 2DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CAMERON, Peter Stuart, LYON, Rachael, ROBINSON, Amanda Marie
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHROME HOLDCO LIMITED

CHROME HOLDCO LIMITED is an active company incorporated on 13 March 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CHROME HOLDCO LIMITED was registered 1 year ago.(SIC: 64205)

Status

active

Active since 1 years ago

Company No

16313369

LTD Company

Age

1 Years

Incorporated 13 March 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 30 September 2026
Period: 13 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to N/A

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Broadwalk House 3rd Floor 5 Appold Street London, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA United Kingdom
From: 13 March 2025To: 26 January 2026
Timeline

27 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Oct 25
Funding Round
Nov 25
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
3
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAMERON, Peter Stuart

Active
3rd Floor, LondonEC2A 2DA
Born May 1966
Director
Appointed 13 Mar 2025

LYON, Rachael

Active
3rd Floor, LondonEC2A 2DA
Born January 1974
Director
Appointed 14 Oct 2025

ROBINSON, Amanda Marie

Active
3rd Floor, LondonEC2A 2DA
Born February 1987
Director
Appointed 13 Mar 2025

LANGHAM HALL UK SERVICES LLP

Resigned
1 Fleet Place, LondonEC4M 7RA
Corporate secretary
Appointed 13 Mar 2025
Resigned 25 Jul 2025

Persons with significant control

6

1 Active
5 Ceased
5 Appold Street, LondonEC2A 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2025
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Mar 2025
Ceased 13 Mar 2025

Mr Adam Scott Macleod

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1984

Nature of Control

Right to appoint and remove directors as firm
Notified 13 Mar 2025
Ceased 13 Mar 2025

Mr Julian Ezra Feldman

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born January 1980

Nature of Control

Right to appoint and remove directors as firm
Notified 13 Mar 2025
Ceased 13 Mar 2025

Mr Michael Bela Kovacs

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1983

Nature of Control

Right to appoint and remove directors as firm
Notified 13 Mar 2025
Ceased 13 Mar 2025
5 Appold Street, LondonEC2A 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2025
Ceased 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Legacy
2 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 November 2025
AA01Change of Accounting Reference Date
Legacy
23 October 2025
RP01SH01RP01SH01
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Resolution
15 July 2025
RESOLUTIONSResolutions
Resolution
15 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Incorporation Company
13 March 2025
NEWINCIncorporation