Company NameCholty35 Holdings Limited
DirectorsDaniel Cholerton and Mark Tyers
Company StatusActive
Company Number10048550
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Cholerton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Bridge House 1 Adam Street
London
WC2N 6LE
Director NameMr Mark Tyers
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Bridge House 1 Adam Street
London
WC2N 6LE

Location

Registered AddressSouthbank Central Formation Tech
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

29 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
22 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
22 March 2023Registered office address changed from Wework Formation 6th Floor 30 Stamford Street London SE1 9LQ England to Southbank Central Formation Tech 30 Stamford Street London SE1 9LQ on 22 March 2023 (1 page)
26 January 2023Registered office address changed from Ivy Bridge House 1 Adam Street London WC2N 6LE England to Wework Formation 6th Floor 30 Stamford Street London SE1 9LQ on 26 January 2023 (1 page)
24 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
11 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
9 August 2021Director's details changed for Mr Mark Tyers on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Mark Tyers as a person with significant control on 9 August 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
15 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
20 March 2019Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
20 March 2019Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
19 March 2019Change of details for Mr Mark Tyers as a person with significant control on 1 July 2018 (2 pages)
19 March 2019Director's details changed for Mr Mark Tyers on 1 July 2018 (2 pages)
3 May 2018Sub-division of shares on 12 April 2018 (5 pages)
30 April 2018Resolutions
  • RES13 ‐ Shares subdivided 12/04/2018
(1 page)
13 April 2018Change of details for Mr Daniel Cholerton as a person with significant control on 12 April 2018 (2 pages)
13 April 2018Change of details for Mr Mark Tyers as a person with significant control on 12 April 2018 (2 pages)
27 March 2018Registered office address changed from 1 Adam Street London WC2N 6AB England to Ivy Bridge House 1 Adam Street London WC2N 6LE on 27 March 2018 (1 page)
23 March 2018Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 1 Adam Street London WC2N 6AB on 23 March 2018 (1 page)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
22 September 2017Registered office address changed from 2 Riding House Street London W1W 7FA United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 2 Riding House Street London W1W 7FA United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 22 September 2017 (1 page)
26 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
26 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)