CEDARCREST GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEDARCREST GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16112222

Incorporation date

02/12/2024

Size

-

Contacts

Registered address

Registered address

Unit 1 Horndale Business Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe DL5 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2024)
dot icon29/04/2026
Statement of capital following an allotment of shares on 2026-04-28
dot icon28/04/2026
Satisfaction of charge 161122220004 in full
dot icon28/04/2026
Cessation of Finance Durham Gp Limited as a person with significant control on 2026-04-28
dot icon28/04/2026
Cessation of Maven Npif Ii Ne Equity Gp Limited as a person with significant control on 2026-04-28
dot icon28/04/2026
Appointment of Mr Steve Clifford Bennett as a director on 2026-04-28
dot icon28/04/2026
Appointment of Mr Scott Robert Stone as a director on 2026-04-28
dot icon28/04/2026
Satisfaction of charge 161122220002 in full
dot icon28/04/2026
Satisfaction of charge 161122220003 in full
dot icon28/04/2026
Satisfaction of charge 161122220005 in full
dot icon28/04/2026
Notification of Bennett Investments Ltd as a person with significant control on 2026-04-28
dot icon28/04/2026
Appointment of Mrs Donna Williams as a director on 2026-04-28
dot icon09/04/2026
Change of share class name or designation
dot icon01/12/2025
Registration of charge 161122220005, created on 2025-11-26
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Memorandum and Articles of Association
dot icon19/08/2025
Cancellation of shares. Statement of capital on 2025-08-12
dot icon19/08/2025
Purchase of own shares.
dot icon15/08/2025
Registration of charge 161122220003, created on 2025-08-12
dot icon15/08/2025
Satisfaction of charge 161122220001 in full
dot icon15/08/2025
Registration of charge 161122220004, created on 2025-08-12
dot icon14/08/2025
Registration of charge 161122220002, created on 2025-08-12
dot icon13/08/2025
Registered office address changed from 4th Floor 7 Cavendish Place London W1G 0QD England to Unit 1 Horndale Business Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe DL5 6DR on 2025-08-13
dot icon13/08/2025
Notification of Finance Durham Gp Limited as a person with significant control on 2025-08-12
dot icon13/08/2025
Cessation of Modella Capital Nominees Limited as a person with significant control on 2025-08-12
dot icon13/08/2025
Termination of appointment of Hw Directors Limited as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of Cossey Cosec Services Limited as a secretary on 2025-08-12
dot icon13/08/2025
Termination of appointment of Joseph Daniel Price as a director on 2025-08-12
dot icon13/08/2025
Notification of Maven Npif Ii Ne Equity Gp Limited as a person with significant control on 2025-08-12
dot icon13/08/2025
Notification of Sara Anne Davies as a person with significant control on 2025-08-12
dot icon13/08/2025
Termination of appointment of Stephen Curtis as a director on 2025-08-12
dot icon13/08/2025
Appointment of Dianne Kathleen Sharp as a director on 2025-08-13
dot icon25/07/2025
Registered office address changed from First Floor 184-186 Regent Street London W1B 5TW United Kingdom to 4th Floor 7 Cavendish Place London W1G 0QD on 2025-07-25
dot icon15/04/2025
Cessation of Jamie Christopher Constable as a person with significant control on 2025-01-07
dot icon15/04/2025
Cessation of Hw Directors Limited as a person with significant control on 2025-01-07
dot icon15/04/2025
Notification of Modella Capital Nominees Limited as a person with significant control on 2025-01-07
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon19/03/2025
Director's details changed for Mr Joseph Daniel Price on 2025-03-19
dot icon08/01/2025
Registration of charge 161122220001, created on 2025-01-07
dot icon08/01/2025
Appointment of Sara Anne Davies as a director on 2025-01-07
dot icon08/01/2025
Appointment of Mr Stephen Curtis as a director on 2025-01-07
dot icon06/01/2025
Certificate of change of name
dot icon02/12/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
15/04/2026

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
02/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
02/12/2024 - 12/08/2025
305
HW DIRECTORS LIMITED
Corporate Director
02/12/2024 - 12/08/2025
116
Curtis, Stephen
Director
07/01/2025 - 12/08/2025
54
Sharp, Dianne Kathleen
Director
13/08/2025 - Present
20
Davies, Sara Anne
Director
07/01/2025 - Present
13

Persons with Significant Control

9
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 CEDARCREST GLOBAL HOLDINGS LIMITED

CEDARCREST GLOBAL HOLDINGS LIMITED is an(a) Active company incorporated on 02/12/2024 with the registered office located at Unit 1 Horndale Business Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe DL5 6DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CEDARCREST GLOBAL HOLDINGS LIMITED?

toggle

CEDARCREST GLOBAL HOLDINGS LIMITED is currently Active. It was registered on 02/12/2024 .

Where is CEDARCREST GLOBAL HOLDINGS LIMITED located?

toggle

CEDARCREST GLOBAL HOLDINGS LIMITED is registered at Unit 1 Horndale Business Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe DL5 6DR.

What does CEDARCREST GLOBAL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CEDARCREST GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Statement of capital following an allotment of shares on 2026-04-28.