ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

California Holding Iv Limited

California Holding Iv Limited is an active company incorporated on 14 February 2023 with the registered office located in , . California Holding Iv Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14662086
Private limited company
Age
2 years 11 months
Incorporated 14 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (11 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year 3 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in UK • Born in Jan 1949
Director • Business Executive • American • Lives in United States • Born in Aug 1954
Director • Business Executive • American • Lives in United States • Born in May 1955
Secretary
Calderys Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pyco UK Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Aristotle Holding Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Aristotle Holding Ii Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Aristotle Holding Iii Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
California Holding V Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Solenis Holding Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Solenis Holding Ii Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Compass Vi Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£381.46M
Increased by £246.28M (+182%)
Total Liabilities
-£419.56M
Increased by £274.98M (+190%)
Net Assets
-£38.09M
Decreased by £28.71M (+306%)
Debt Ratio (%)
110%
Increased by 3.04% (+3%)
Latest Activity
Sally Ward Appointed
11 Days Ago on 15 Jan 2026
John Holland Resigned
11 Days Ago on 15 Jan 2026
Subsidiary Accounts Submitted
3 Months Ago on 11 Oct 2025
Mr Ian Michael Stuart Downie Details Changed
3 Months Ago on 2 Oct 2025
Confirmation Submitted
11 Months Ago on 13 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 12 Feb 2025
California Holding Iii Limited (PSC) Details Changed
1 Year 2 Months Ago on 27 Nov 2024
Accounting Period Shortened
1 Year 3 Months Ago on 16 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 14 Oct 2024
California Holding Iii Limited (PSC) Details Changed
1 Year 3 Months Ago on 14 Oct 2024
Get Credit Report
Discover California Holding Iv Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Sally Ward as a secretary on 15 January 2026
Submitted on 19 Jan 2026
Termination of appointment of John Holland as a secretary on 15 January 2026
Submitted on 19 Jan 2026
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 24 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Confirmation statement made on 13 February 2025 with updates
Submitted on 13 Feb 2025
Change of details for California Holding Iii Limited as a person with significant control on 27 November 2024
Submitted on 13 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year