CHEETAH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHEETAH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10721368

Incorporation date

11/04/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2017)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon20/01/2026
Notification of Zeta Global Holdings Corp as a person with significant control on 2025-11-24
dot icon20/01/2026
Cessation of Campaign Monitor Europe Uk Ltd as a person with significant control on 2025-11-24
dot icon19/12/2025
Termination of appointment of Lisa-Beth Mayr as a director on 2025-12-18
dot icon18/12/2025
Appointment of Mr Steven Benjamin Vine as a director on 2025-12-18
dot icon26/11/2025
Satisfaction of charge 107213680003 in full
dot icon26/11/2025
Satisfaction of charge 107213680004 in full
dot icon26/11/2025
Satisfaction of charge 107213680005 in full
dot icon26/11/2025
Satisfaction of charge 107213680006 in full
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon16/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon16/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon16/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon16/06/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon02/09/2024
Memorandum and Articles of Association
dot icon28/08/2024
Registration of charge 107213680006, created on 2024-08-23
dot icon27/08/2024
Registration of charge 107213680005, created on 2024-08-23
dot icon23/08/2024
Resolutions
dot icon05/06/2024
Cessation of Cm 2019 (Uk) Limited as a person with significant control on 2024-06-03
dot icon05/06/2024
Notification of Campaign Monitor (Uk) Limited as a person with significant control on 2024-06-03
dot icon05/06/2024
Cessation of Campaign Monitor (Uk) Limited as a person with significant control on 2024-06-04
dot icon05/06/2024
Notification of Campaign Monitor Europe Uk Ltd as a person with significant control on 2024-06-04
dot icon16/05/2024
Director's details changed for Ms Lisa-Beth Mayr on 2024-04-09
dot icon19/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon18/04/2024
Appointment of Mrs Lisa-Beth Mayr as a director on 2024-04-09
dot icon18/04/2024
Termination of appointment of John Wellford Dillard Iii as a director on 2024-04-09
dot icon18/04/2024
Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09
dot icon18/04/2024
Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon09/03/2023
Director's details changed for Mr John Wellford Dillard Iii on 2023-03-02
dot icon06/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon23/01/2023
Amended group of companies' accounts made up to 2021-03-31
dot icon22/11/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon31/08/2022
Registered office address changed from Northern & Shell Building Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6EN on 2022-08-31
dot icon18/07/2022
Group of companies' accounts made up to 2021-03-31
dot icon08/07/2022
Director's details changed for Mr John Wellford Dillard on 2022-07-06
dot icon04/07/2022
Confirmation statement made on 2022-04-10 with updates
dot icon29/06/2022
Notification of Cm 2019 (Uk) Limited as a person with significant control on 2022-02-04
dot icon29/06/2022
Withdrawal of a person with significant control statement on 2022-06-29
dot icon17/06/2022
Termination of appointment of Dean Tilsley as a director on 2022-05-27
dot icon29/04/2022
Registered office address changed from 8 Kean Street London WC2B 6HP United Kingdom to Northern & Shell Building Lower Thames Street London EC3R 6EN on 2022-04-29
dot icon12/04/2022
Registration of charge 107213680004, created on 2022-04-01
dot icon04/04/2022
Registration of charge 107213680003, created on 2022-04-01
dot icon12/02/2022
Termination of appointment of Christine Renee Carsen as a director on 2022-02-04
dot icon12/02/2022
Termination of appointment of Andrew Bronstein as a director on 2022-02-04
dot icon12/02/2022
Appointment of Mr Dean Tilsley as a director on 2022-02-04
dot icon12/02/2022
Appointment of Mr John Wellford Dillard as a director on 2022-02-04
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Resolutions
dot icon10/02/2022
Memorandum and Articles of Association
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon08/02/2022
Satisfaction of charge 107213680001 in full
dot icon08/02/2022
Satisfaction of charge 107213680002 in full
dot icon23/12/2021
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 8 Kean Street London WC2B 6HP on 2021-12-23
dot icon07/05/2021
Group of companies' accounts made up to 2020-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon23/10/2020
Termination of appointment of Brent Davis Mosby as a secretary on 2020-10-22
dot icon23/10/2020
Termination of appointment of Brent Davis Mosby as a director on 2020-10-22
dot icon23/10/2020
Appointment of Mr Andrew Bronstein as a director on 2020-10-22
dot icon23/10/2020
Appointment of Ms Christine Renee Carsen as a director on 2020-10-22
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon09/04/2020
Director's details changed for Mr Brent Davis Mosby on 2020-03-31
dot icon09/04/2020
Secretary's details changed for Mr Brent Davis Mosby on 2020-03-31
dot icon02/03/2020
Full accounts made up to 2019-03-31
dot icon02/03/2020
Full accounts made up to 2018-03-31
dot icon06/12/2019
Registered office address changed from C/O Cheetah Digital 1 st. Katharines Way St. Katharine's & Wapping London E1W 1UN England to Hill House 1 Little New Street London EC4A 3TR on 2019-12-06
dot icon26/09/2019
Appointment of Mr Brent Davis Mosby as a secretary on 2019-09-16
dot icon26/09/2019
Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to C/O Cheetah Digital 1 st. Katharines Way St. Katharine's & Wapping London E1W 1UN on 2019-09-26
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon21/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon20/12/2018
Termination of appointment of Radius Commercial Services Limited as a secretary on 2018-12-20
dot icon20/12/2018
Termination of appointment of William Robert Razzino as a director on 2018-10-31
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon03/08/2018
Termination of appointment of Alex Naum Beregovsky as a director on 2018-07-12
dot icon03/08/2018
Termination of appointment of David Baylor as a director on 2018-07-12
dot icon06/07/2018
Director's details changed for Mr Brent Davis Mosby on 2018-07-04
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon02/10/2017
Appointment of Mr William Robert Razzino as a director on 2017-09-08
dot icon01/08/2017
Appointment of Mr David Baylor as a director on 2017-04-11
dot icon01/08/2017
Appointment of Mr Brent Mosby as a director on 2017-04-11
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon12/06/2017
Registration of charge 107213680001, created on 2017-05-31
dot icon12/06/2017
Registration of charge 107213680002, created on 2017-05-31
dot icon19/05/2017
Appointment of Radius Commercial Services Limited as a secretary on 2017-05-16
dot icon19/05/2017
Registered office address changed from Building One the Heights, Brooklands Weybridge KT13 0NY England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2017-05-19
dot icon20/04/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon11/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vine, Steven Benjamin
Director
18/12/2025 - Present
12
Dillard Iii, John Wellford
Director
04/02/2022 - 09/04/2024
9
Mayr, Lisa-Beth
Director
09/04/2024 - 18/12/2025
19

Persons with Significant Control

6
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 CHEETAH HOLDINGS LIMITED

CHEETAH HOLDINGS LIMITED is an(a) Active company incorporated on 11/04/2017 with the registered office located at 10 Lower Thames Street, London EC3R 6EN. 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 CHEETAH HOLDINGS LIMITED?

toggle

CHEETAH HOLDINGS LIMITED is currently Active. It was registered on 11/04/2017 .

Where is CHEETAH HOLDINGS LIMITED located?

toggle

CHEETAH HOLDINGS LIMITED is registered at 10 Lower Thames Street, London EC3R 6EN.

What does CHEETAH HOLDINGS LIMITED do?

toggle

CHEETAH 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 CHEETAH HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with updates.