Background WavePink WaveYellow Wave

C M Y K HOLDINGS LIMITED (SC615679)

C M Y K HOLDINGS LIMITED (SC615679) is an active UK company. incorporated on 7 December 2018. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. C M Y K HOLDINGS LIMITED has been registered for 7 years. Current directors include SHARP, James Shaw.

Company Number
SC615679
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
Unit 9 Butlerfield Industrial Estate, Edinburgh, EH19 3JQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SHARP, James Shaw
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C M Y K HOLDINGS LIMITED

C M Y K HOLDINGS LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. C M Y K HOLDINGS LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

SC615679

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Unit 9 Butlerfield Industrial Estate Bonnyrigg Edinburgh, EH19 3JQ,

Previous Addresses

27 North Bridge Street Hawick Borders TD9 9BD Scotland
From: 28 March 2019To: 14 June 2019
Unit 9 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland
From: 11 February 2019To: 28 March 2019
C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland
From: 7 December 2018To: 11 February 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jan 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Left
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHARP, James Shaw

Active
Butlerfield Industrial Estate, EdinburghEH19 3JQ
Secretary
Appointed 07 Feb 2019

SHARP, James Shaw

Active
Butlerfield Industrial Estate, EdinburghEH19 3JQ
Born April 1964
Director
Appointed 07 Dec 2018

CROSBY, David John

Resigned
Butlerfield Industrial Estate, EdinburghEH19 3JQ
Born September 1973
Director
Appointed 07 Feb 2019
Resigned 10 Nov 2025

Persons with significant control

1

Mr James Shaw Sharp

Active
Butlerfield Industrial Estate, EdinburghEH19 3JQ
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Resolution
14 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Resolution
18 January 2019
RESOLUTIONSResolutions
Incorporation Company
7 December 2018
NEWINCIncorporation