Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
268 Holdings Limited
268 Holdings Limited is an active company incorporated on 20 October 2023 with the registered office located in Chelmsford, Essex. 268 Holdings Limited was registered 2 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15224696
Private limited company
Age
2 years
Incorporated
20 October 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 October 2025
(14 days ago)
Next confirmation dated
19 October 2026
Due by
2 November 2026
(12 months remaining)
Last change occurred
13 days ago
Accounts
Submitted
For period
20 Oct
⟶
31 Dec 2024
(1 year 2 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about 268 Holdings Limited
Contact
Update Details
Address
Swift House Ground Floor
18 Hoffmanns Way
Chelmsford, Essex
CM1 1GU
England
Same address since
incorporation
Companies in CM1 1GU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Mr Mark Morgan
Director • PSC • Quality And Risk Director • British • Lives in UK • Born in Oct 1964
Mr Antony Belton
Director • PSC • Operations Director • British • Lives in England • Born in Jul 1973
Jeremy David Boyle
Director • Finance Director • British • Lives in UK • Born in Feb 1962
Kammie Morris
Director • Internal Development Director • British • Lives in England • Born in Apr 1984
Mr Jeremy David Boyle
PSC • British • Lives in UK • Born in Feb 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
UCM (Global) Limited
Jeremy David Boyle and Kammie Morris are mutual people.
Active
Oak Accountancy & Business Services Limited
Jeremy David Boyle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
1 Oct
⟶
31 Dec 2024
Traded for
15 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£952.82K
Total Liabilities
-£776.04K
Net Assets
£176.78K
Debt Ratio (%)
81%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 20 Oct 2025
Ms Kammie Flynn Details Changed
3 Months Ago on 29 Jul 2025
Ms Kammie Flynn Details Changed
3 Months Ago on 29 Jul 2025
Full Accounts Submitted
3 Months Ago on 18 Jul 2025
Confirmation Submitted
1 Year Ago on 30 Oct 2024
Jeremy David Boyle (PSC) Appointed
1 Year 1 Month Ago on 12 Sep 2024
Antony Belton (PSC) Appointed
1 Year 1 Month Ago on 12 Sep 2024
Mark Morgan (PSC) Appointed
1 Year 1 Month Ago on 12 Sep 2024
Neal Gordon Resigned
1 Year 7 Months Ago on 29 Mar 2024
New Charge Registered
1 Year 10 Months Ago on 20 Dec 2023
Get Alerts
Get Credit Report
Discover 268 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 October 2025 with updates
Submitted on 20 Oct 2025
Director's details changed for Ms Kammie Flynn on 29 July 2025
Submitted on 29 Jul 2025
Director's details changed for Ms Kammie Flynn on 29 July 2025
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Notification of Antony Belton as a person with significant control on 12 September 2024
Submitted on 15 Nov 2024
Notification of Jeremy David Boyle as a person with significant control on 12 September 2024
Submitted on 15 Nov 2024
Withdrawal of a person with significant control statement on 15 November 2024
Submitted on 15 Nov 2024
Notification of Mark Morgan as a person with significant control on 12 September 2024
Submitted on 15 Nov 2024
Confirmation statement made on 19 October 2024 with updates
Submitted on 30 Oct 2024
Termination of appointment of Neal Gordon as a director on 29 March 2024
Submitted on 5 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs