CB1 HOLDINGS LTD

Register to unlock more data on OkredoRegister

CB1 HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13905772

Incorporation date

10/02/2022

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2022)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon11/04/2026
Memorandum and Articles of Association
dot icon11/04/2026
Resolutions
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-03-13
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon04/08/2025
Second filing of Confirmation Statement dated 2025-02-09
dot icon29/07/2025
Resolutions
dot icon25/07/2025
Statement of capital following an allotment of shares on 2024-04-05
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon29/04/2024
Previous accounting period extended from 2024-02-28 to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon09/12/2023
Resolutions
dot icon29/11/2023
Cessation of Rishabh Bindah Prasad as a person with significant control on 2023-11-28
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon29/11/2023
Appointment of Vinay Gupta as a director on 2023-11-28
dot icon29/11/2023
Appointment of Dr Tariq Shaukat Kapasi as a director on 2023-11-28
dot icon29/11/2023
Appointment of Avinashi Prasad as a director on 2023-11-28
dot icon29/11/2023
Appointment of Dr Fahad Aziz Rizvi as a director on 2023-11-28
dot icon29/11/2023
Appointment of Simon Tordoff as a secretary on 2023-11-28
dot icon29/11/2023
Notification of a person with significant control statement
dot icon10/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Memorandum and Articles of Association
dot icon19/10/2023
Sub-division of shares on 2023-09-11
dot icon28/03/2023
Confirmation statement made on 2023-02-09 with updates
dot icon27/03/2023
Registered office address changed from 184 Coleman Road Leicester LE5 4LJ England to 73 Cornhill London EC3V 3QQ on 2023-03-27
dot icon27/03/2023
Director's details changed for Dr Rishabh Bindah Prasad on 2023-03-27
dot icon27/03/2023
Change of details for Dr Rishabh Bindah Prasad as a person with significant control on 2023-03-27
dot icon10/02/2022
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Vinay Gupta
Director
28/11/2023 - Present
22
Mr Fahad Aziz Rizvi
Director
28/11/2023 - Present
18
Dr Rishabh Bindah Prasad
Director
10/02/2022 - Present
35
Kapasi, Tariq Shaukat, Dr
Director
28/11/2023 - Present
16
Prasad, Avinashi, Dr
Director
28/11/2023 - Present
14

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 CB1 HOLDINGS LTD

CB1 HOLDINGS LTD is an(a) Active company incorporated on 10/02/2022 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 6 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 CB1 HOLDINGS LTD?

toggle

CB1 HOLDINGS LTD is currently Active. It was registered on 10/02/2022 .

Where is CB1 HOLDINGS LTD located?

toggle

CB1 HOLDINGS LTD is registered at 73 Cornhill, London EC3V 3QQ.

What does CB1 HOLDINGS LTD do?

toggle

CB1 HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CB1 HOLDINGS LTD?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-03-31.