logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Smatt, Ashley John
    Born in January 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-01-05 ~ now
    OF - Director → CIF 0
    Mr Ashley John Smatt
    Born in January 1980
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Bloomfield, Ben
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-01-05 ~ now
    OF - Secretary → CIF 0
Ceased 2
  • 1
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    2001-01-05 ~ 2001-01-05
    PE - Nominee Director → CIF 0
    2001-01-05 ~ 2001-01-05
    PE - Nominee Secretary → CIF 0
  • 2
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    2001-01-05 ~ 2001-01-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COLDHARBOUR HOLDINGS LTD

Previous names
PLAYBABY LIMITED - 2003-12-08
COLDHARBOUR SECURITIES LTD - 2013-04-29
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Fixed Assets - Investments
20,103 GBP2023-12-31
20,103 GBP2022-12-31
Debtors
Current
1,543,844 GBP2023-12-31
1,543,844 GBP2022-12-31
Current assets - Investments
123,982 GBP2023-12-31
86,051 GBP2022-12-31
Cash at bank and in hand
2,065,855 GBP2023-12-31
1,301,692 GBP2022-12-31
Current Assets
3,733,681 GBP2023-12-31
2,931,587 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,727,782 GBP2023-12-31
Net Current Assets/Liabilities
2,005,899 GBP2023-12-31
1,972,777 GBP2022-12-31
Net Assets/Liabilities
2,026,002 GBP2023-12-31
1,992,880 GBP2022-12-31
Equity
Called up share capital
211 GBP2023-12-31
211 GBP2022-12-31
Retained earnings (accumulated losses)
2,025,791 GBP2023-12-31
1,992,669 GBP2022-12-31
Equity
2,026,002 GBP2023-12-31
1,992,880 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,543,844 GBP2023-12-31
1,543,844 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,730 GBP2023-12-31
1,730 GBP2022-12-31
Amounts owed to group undertakings
Current
1,710,275 GBP2023-12-31
951,919 GBP2022-12-31
Corporation Tax Payable
Current
11,054 GBP2023-12-31
1,216 GBP2022-12-31
Other Creditors
Current
2,823 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,900 GBP2023-12-31
3,945 GBP2022-12-31
Creditors
Current
1,727,782 GBP2023-12-31
958,810 GBP2022-12-31

Related profiles found in government register
  • COLDHARBOUR HOLDINGS LTD
    Info
    PLAYBABY LIMITED - 2003-12-08
    COLDHARBOUR SECURITIES LTD - 2003-12-08
    Registered number 04136169
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN
    PRIVATE LIMITED COMPANY incorporated on 2001-01-05 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • COLDHARBOUR HOLDINGS LTD
    S
    Registered number 04136169
    icon of address1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
    Coldharbour Holdings Ltd in England And Wales
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    MAXIMUS NETWORKS LTD - 2019-09-09
    icon of address16 Wetherby Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,770,372 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,336,059 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address16 Wetherby Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,023,041 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of addressFlat 1, Wetherby Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWilder Coe Ltd Oxford House Campus 6, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.