Background WavePink WaveYellow Wave

CIELO HOLDCO LIMITED (16321053)

CIELO HOLDCO LIMITED (16321053) is an active UK company. incorporated on 17 March 2025. with registered office in Cradley Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CIELO HOLDCO LIMITED has been registered for 1 year. Current directors include MILBURN, Christopher, RUSS, Neil Andrew, TRACEY, Damian.

Company Number
16321053
Status
active
Type
ltd
Incorporated
17 March 2025
Age
1 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILBURN, Christopher, RUSS, Neil Andrew, TRACEY, Damian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIELO HOLDCO LIMITED

CIELO HOLDCO LIMITED is an active company incorporated on 17 March 2025 with the registered office located in Cradley Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CIELO HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16321053

LTD Company

Age

1 Years

Incorporated 17 March 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 30 September 2026
Period: 17 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

47 Queen Anne Street Marylebone London W1G 9JG England
From: 17 March 2025To: 11 July 2025
Timeline

13 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MILBURN, Christopher

Active
Queen Anne Street, LondonW1G 9JG
Born August 1966
Director
Appointed 30 Jun 2025

RUSS, Neil Andrew

Active
Queen Anne Street, LondonW1G 9JG
Born November 1972
Director
Appointed 30 Jun 2025

TRACEY, Damian

Active
Queen Anne Street, LondonW1G 9JG
Born September 1965
Director
Appointed 30 Jun 2025

BOOTH, Richard James

Resigned
Marylebone, LondonW1G 9JG
Born September 1980
Director
Appointed 31 Mar 2025
Resigned 30 Jun 2025

STIRLING, Alexis George

Resigned
Marylebone, LondonW1G 9JG
Born February 1973
Director
Appointed 31 Mar 2025
Resigned 30 Jun 2025

THOGERSEN, Martin

Resigned
Marylebone, LondonW1G 9JG
Born January 1984
Director
Appointed 17 Mar 2025
Resigned 31 Mar 2025

VOELKER, Martin

Resigned
Marylebone, LondonW1G 9JG
Born September 1996
Director
Appointed 17 Mar 2025
Resigned 31 Mar 2025

Persons with significant control

1

Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Incorporation Company
17 March 2025
NEWINCIncorporation