C4X DISCOVERY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C4X DISCOVERY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09134041

Incorporation date

16/07/2014

Size

Group

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2014)
dot icon23/12/2025
Appointment of James Ede-Golightly as a director on 2025-12-01
dot icon23/12/2025
Termination of appointment of Richard Crispin Jones as a director on 2025-11-30
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon21/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon29/04/2025
Second filing for the appointment of Mrs Emma Blaney as a director
dot icon09/04/2025
Withdrawal of a person with significant control statement on 2025-04-09
dot icon09/04/2025
Notification of Richard Ian Griffiths as a person with significant control on 2024-04-26
dot icon25/03/2025
Registered office address changed from Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England to Part Ground Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 2025-03-25
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon27/01/2025
Statement of capital following an allotment of shares on 2022-11-04
dot icon27/01/2025
Statement of capital following an allotment of shares on 2023-08-16
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-05-10
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-06-07
dot icon27/01/2025
Statement of capital following an allotment of shares on 2023-08-16
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-11-13
dot icon13/01/2025
Appointment of Mrs Emma Blaney as a director on 2024-12-30
dot icon13/01/2025
Appointment of Mr David Muir Lawrence as a director on 2024-12-23
dot icon13/01/2025
Appointment of Mr Nicholas Ray as a director on 2024-12-30
dot icon13/01/2025
Director's details changed for Mr David Muir Lawrence on 2024-12-23
dot icon07/01/2025
Termination of appointment of Brad Hoy as a secretary on 2024-12-31
dot icon07/01/2025
Termination of appointment of Clive James Dix as a director on 2024-12-31
dot icon07/01/2025
Termination of appointment of Natalie Louise Walter as a director on 2024-12-20
dot icon07/01/2025
Termination of appointment of Alexander James Stevenson as a director on 2024-12-31
dot icon07/01/2025
Termination of appointment of Bradley Richard Hoy as a director on 2024-12-31
dot icon07/01/2025
Termination of appointment of Bhavna Hunjan as a director on 2024-12-31
dot icon13/11/2024
Director's details changed for Mrs Bhavna Hunjan on 2024-11-01
dot icon13/11/2024
Appointment of Mr Harmesh Kumar Suniara as a director on 2024-07-31
dot icon13/11/2024
Appointment of Mr Richard Crispin Jones as a director on 2024-07-01
dot icon13/11/2024
Termination of appointment of Simon Harford as a director on 2024-07-31
dot icon13/11/2024
Termination of appointment of Mario Eugenio Cosimino Polywka as a director on 2024-01-18
dot icon08/10/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon07/05/2024
Re-registration of Memorandum and Articles
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Certificate of re-registration from Public Limited Company to Private
dot icon07/05/2024
Re-registration from a public company to a private limited company
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Resolutions
dot icon29/01/2024
Group of companies' accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon21/06/2023
Termination of appointment of Eva-Lotta Coulter as a director on 2023-06-19
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Resolutions
dot icon26/01/2023
Group of companies' accounts made up to 2022-07-31
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-16
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon11/08/2022
Resolutions
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon25/04/2022
Appointment of Mrs Bhavna Hunjan as a director on 2022-02-01
dot icon21/04/2022
Appointment of Mr Mario Eugenio Cosimino Polywka as a director on 2021-12-01
dot icon20/04/2022
Termination of appointment of Harry Finch as a director on 2022-01-18
dot icon20/04/2022
Termination of appointment of Justin Craig Fox as a director on 2022-01-31
dot icon25/01/2022
Group of companies' accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon30/06/2021
Register inspection address has been changed from C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group, Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
dot icon29/06/2021
Register(s) moved to registered inspection location C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon25/05/2021
Appointment of Mr Simon Harford as a director on 2021-05-20
dot icon11/02/2021
Group of companies' accounts made up to 2020-07-31
dot icon05/02/2021
Resolutions
dot icon25/11/2020
Resolutions
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon22/09/2020
Termination of appointment of Mark James Sullivan as a secretary on 2020-09-15
dot icon22/09/2020
Appointment of Mr Brad Hoy as a secretary on 2020-09-15
dot icon21/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon10/02/2020
Resolutions
dot icon27/01/2020
Group of companies' accounts made up to 2019-07-31
dot icon26/11/2019
Resolutions
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon22/02/2019
Group of companies' accounts made up to 2018-07-31
dot icon29/01/2019
Resolutions
dot icon17/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-09
dot icon17/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-08
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon09/07/2018
Appointment of Mrs Natalie Louise Walter as a director on 2018-07-04
dot icon09/07/2018
Appointment of Eva-Lotta Coulter as a director on 2018-07-04
dot icon04/07/2018
Termination of appointment of Samuel Cameron Williams as a director on 2018-07-03
dot icon24/01/2018
Resolutions
dot icon03/01/2018
Group of companies' accounts made up to 2017-07-31
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon24/07/2017
Notification of a person with significant control statement
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon28/04/2017
Resolutions
dot icon17/02/2017
Director's details changed for Dr Justin Craig Fox on 2016-11-22
dot icon17/02/2017
Resolutions
dot icon08/02/2017
Appointment of Mr Bradley Richard Hoy as a director on 2016-11-22
dot icon08/02/2017
Appointment of Dr Justian Craig Fox as a director on 2016-11-22
dot icon27/01/2017
Group of companies' accounts made up to 2016-07-31
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon03/02/2016
Full accounts made up to 2015-07-31
dot icon18/12/2015
Resolutions
dot icon20/11/2015
Termination of appointment of Piers John Morgan as a director on 2015-11-19
dot icon29/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon10/04/2015
Registered office address changed from Unit 310 Ducie House Ducie Street Manchester M1 2JW England to Manchester One 53 Portland Street Manchester M1 3LD on 2015-04-10
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon14/11/2014
Change of share class name or designation
dot icon14/11/2014
Particulars of variation of rights attached to shares
dot icon07/11/2014
Register(s) moved to registered inspection location C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon07/11/2014
Register inspection address has been changed to C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon07/11/2014
Appointment of Mark James Sullivan as a secretary on 2014-10-17
dot icon07/11/2014
Termination of appointment of Laurence Smith Dale as a secretary on 2014-10-17
dot icon07/11/2014
Resolutions
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon22/10/2014
Resolutions
dot icon13/10/2014
Change of name notice
dot icon13/10/2014
Commence business and borrow
dot icon13/10/2014
Certificate of change of name
dot icon13/10/2014
Trading certificate for a public company
dot icon10/09/2014
Sub-division of shares on 2014-09-03
dot icon10/09/2014
Resolutions
dot icon04/09/2014
Appointment of Samuel Cameron Williams as a director on 2014-09-03
dot icon04/09/2014
Appointment of Clive James Dix as a director on 2014-09-03
dot icon04/09/2014
Appointment of Piers John Morgan as a director on 2014-09-03
dot icon03/09/2014
Appointment of Harry Finch as a director on 2014-09-03
dot icon03/09/2014
Termination of appointment of Laurence Smith Dale as a director on 2014-09-03
dot icon03/09/2014
Termination of appointment of Christopher Ernest Schofield as a director on 2014-09-03
dot icon03/09/2014
Appointment of Mr Alexander James Stevenson as a director on 2014-09-03
dot icon03/09/2014
Registered office address changed from C/O Schofield Sweeney Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Unit 310 Ducie House Ducie Street Manchester M1 2JW on 2014-09-03
dot icon16/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dix, Clive James
Director
03/09/2014 - 31/12/2024
21
Hoy, Bradley Richard
Director
22/11/2016 - 31/12/2024
14
Lawrence, David Muir
Director
23/12/2024 - Present
17
Ray, Nicholas
Director
30/12/2024 - Present
5
Blaney, Emma
Director
30/12/2024 - Present
1

Persons with Significant Control

2
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 C4X DISCOVERY HOLDINGS LIMITED

C4X DISCOVERY HOLDINGS LIMITED is an(a) Active company incorporated on 16/07/2014 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C4X DISCOVERY HOLDINGS LIMITED?

toggle

C4X DISCOVERY HOLDINGS LIMITED is currently Active. It was registered on 16/07/2014 .

Where is C4X DISCOVERY HOLDINGS LIMITED located?

toggle

C4X DISCOVERY HOLDINGS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does C4X DISCOVERY HOLDINGS LIMITED do?

toggle

C4X DISCOVERY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C4X DISCOVERY HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Appointment of James Ede-Golightly as a director on 2025-12-01.