CALIFORNIA HOLDING LIMITED

Register to unlock more data on OkredoRegister

CALIFORNIA HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14251235

Incorporation date

22/07/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2022)
dot icon19/01/2026
Termination of appointment of John Holland as a secretary on 2026-01-15
dot icon19/01/2026
Appointment of Sally Ward as a secretary on 2026-01-15
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-12
dot icon24/10/2025
Director's details changed for Mr Ian Michael Stuart Downie on 2025-10-02
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-21 with updates
dot icon11/08/2025
Second filing of Confirmation Statement dated 2024-07-21
dot icon21/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-16
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Change of details for Pe California Holding Iii Limited as a person with significant control on 2024-10-14
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-17
dot icon06/08/2024
Statement of capital on 2024-07-24
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon16/07/2024
Director's details changed for Ms Mary Ann Sigler on 2024-07-12
dot icon16/07/2024
Director's details changed for Eva Monica Kalawski on 2024-07-12
dot icon16/07/2024
Secretary's details changed for Mr John Holland on 2024-07-12
dot icon15/07/2024
Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12
dot icon14/07/2024
Second filed SH01 - 25/05/24 Statement of Capital eur 4521716.824000 25/05/24 Statement of Capital usd 2643892.86
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon16/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2024
Current accounting period shortened from 2023-07-31 to 2022-12-31
dot icon02/11/2023
Resolutions
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon02/10/2023
Change of details for Pe California Holding Iii Limited as a person with significant control on 2023-10-02
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon07/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon26/07/2023
Sub-division of shares on 2023-02-17
dot icon14/07/2023
Statement of capital on 2023-05-24
dot icon24/05/2023
Statement by Directors
dot icon24/05/2023
Solvency Statement dated 23/05/23
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Statement of capital on 2023-05-24
dot icon11/05/2023
Appointment of Michel Jean Yves Cornelissen as a director on 2023-01-31
dot icon14/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Resolutions
dot icon02/02/2023
Appointment of Eva Monica Kalawski as a director on 2023-01-31
dot icon15/08/2022
Redenomination of shares. Statement of capital 2022-08-04
dot icon22/07/2022
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downie, Ian Michael Stuart
Director
22/07/2022 - Present
168
Holland, John
Secretary
22/07/2022 - 15/01/2026
-
Sigler, Mary Ann
Director
22/07/2022 - Present
125
Kalawski, Eva Monica
Director
31/01/2023 - Present
153
Cornelissen, Michel Jean Yves
Director
31/01/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALIFORNIA HOLDING LIMITED

CALIFORNIA HOLDING LIMITED is an(a) Active company incorporated on 22/07/2022 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIFORNIA HOLDING LIMITED?

toggle

CALIFORNIA HOLDING LIMITED is currently Active. It was registered on 22/07/2022 .

Where is CALIFORNIA HOLDING LIMITED located?

toggle

CALIFORNIA HOLDING LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does CALIFORNIA HOLDING LIMITED do?

toggle

CALIFORNIA HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CALIFORNIA HOLDING LIMITED have?

toggle

CALIFORNIA HOLDING LIMITED had 3 employees in 2022.

What is the latest filing for CALIFORNIA HOLDING LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of John Holland as a secretary on 2026-01-15.