C3 UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C3 UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12290378

Incorporation date

30/10/2019

Size

Small

Contacts

Registered address

Registered address

28 Chancery Lane, London WC2A 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2019)
dot icon07/04/2026
Accounts for a small company made up to 2024-12-31
dot icon05/04/2026
Registration of charge 122903780007, created on 2026-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon29/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon23/12/2023
Accounts for a small company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon06/02/2023
Accounts for a small company made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon19/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon12/01/2022
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon12/01/2022
Register inspection address has been changed from Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL England to 10 Norwich Street London EC4A 1BD
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/10/2021
Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to 28 Chancery Lane London WC2A 1LB on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Konrad Stefan Sonnenfeld on 2021-09-09
dot icon01/10/2021
Confirmation statement made on 2021-09-02 with updates
dot icon01/10/2021
Cessation of Company 3 / Method Inc. as a person with significant control on 2020-06-30
dot icon01/10/2021
Notification of Infinity Bidco Limited as a person with significant control on 2020-11-04
dot icon30/03/2021
Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2021-03-30
dot icon30/03/2021
Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2021-03-30
dot icon26/03/2021
Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2021-03-26
dot icon05/02/2021
Termination of appointment of Stefanie Liquori Digrigoli as a director on 2021-02-03
dot icon05/02/2021
Appointment of Mr Konrad Stefan Sonnenfeld as a director on 2021-02-03
dot icon29/01/2021
Registered office address changed from Film House 142 Wardour Street London W1F 8DD United Kingdom to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 2021-01-29
dot icon24/12/2020
Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
dot icon24/12/2020
Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
dot icon09/12/2020
Current accounting period extended from 2019-12-31 to 2021-03-31
dot icon18/11/2020
Resolutions
dot icon06/11/2020
Satisfaction of charge 122903780003 in full
dot icon06/11/2020
Satisfaction of charge 122903780002 in full
dot icon06/11/2020
Satisfaction of charge 122903780006 in full
dot icon06/11/2020
Satisfaction of charge 122903780005 in full
dot icon12/10/2020
Termination of appointment of John Eric Cummins as a director on 2020-09-30
dot icon15/09/2020
Registration of charge 122903780006, created on 2020-08-31
dot icon14/09/2020
Registration of charge 122903780005, created on 2020-09-04
dot icon07/09/2020
Satisfaction of charge 122903780004 in full
dot icon03/09/2020
Notification of Company 3 / Method Inc. as a person with significant control on 2020-06-30
dot icon03/09/2020
Withdrawal of a person with significant control statement on 2020-09-03
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon09/01/2020
Registration of charge 122903780004, created on 2020-01-06
dot icon07/01/2020
Satisfaction of charge 122903780001 in full
dot icon05/01/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon03/01/2020
Termination of appointment of Vistra Cosec Limited as a secretary on 2020-01-03
dot icon02/12/2019
Notification of a person with significant control statement
dot icon29/11/2019
Cessation of Ronald Owen Perelman as a person with significant control on 2019-11-06
dot icon22/11/2019
Registration of charge 122903780001, created on 2019-11-20
dot icon22/11/2019
Registration of charge 122903780003, created on 2019-11-20
dot icon22/11/2019
Registration of charge 122903780002, created on 2019-11-20
dot icon30/10/2019
Current accounting period shortened from 2020-10-31 to 2020-06-30
dot icon30/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
30/10/2019 - 03/01/2020
410
Cummins, John Eric
Director
30/10/2019 - 30/09/2020
22
Liquori Digrigoli, Stefanie
Director
30/10/2019 - 03/02/2021
20
Sonnenfeld, Konrad Stefan
Director
03/02/2021 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C3 UK HOLDINGS LIMITED

C3 UK HOLDINGS LIMITED is an(a) Active company incorporated on 30/10/2019 with the registered office located at 28 Chancery Lane, London WC2A 1LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C3 UK HOLDINGS LIMITED?

toggle

C3 UK HOLDINGS LIMITED is currently Active. It was registered on 30/10/2019 .

Where is C3 UK HOLDINGS LIMITED located?

toggle

C3 UK HOLDINGS LIMITED is registered at 28 Chancery Lane, London WC2A 1LB.

What does C3 UK HOLDINGS LIMITED do?

toggle

C3 UK HOLDINGS LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for C3 UK HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a small company made up to 2024-12-31.