CHAMONIX HOLDINGS LIMITED
Activities of other holding companies n.e.c.
CHAMONIX HOLDINGS LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
Full company profile for CHAMONIX HOLDINGS LIMITED (12500321), an active company based in New Milton, England. Incorporated 5 Mar 2020. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
N/A
Net Assets
£4.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ouda Saleh | Director | British | England | 2 Dec 2020 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Emeria Uk Dormants Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Firstport Group Limited
Ceased 31 May 2023
Adrian Martin Povey
Ceased 2 Dec 2020
Louise Samantha Povey
Ceased 2 Dec 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Officers | Change to director Mr Ouda Saleh on 2026-02-02 | |
| 2 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Feb 2026 | Persons With Significant Control | Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02 | |
| 2 Feb 2026 | Officers | Change to director Mr Steve John Perrett on 2026-02-02 | |
| 14 Jan 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Change to director Mr Ouda Saleh on 2026-02-02
Change Registered Office Address Company With Date Old Address New Address
Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02
Change to director Mr Steve John Perrett on 2026-02-02
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Change to director Mr Ouda Saleh on 2026-02-02
2 months ago on 2 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 2 Feb 2026
Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02
2 months ago on 2 Feb 2026
Change to director Mr Steve John Perrett on 2026-02-02
2 months ago on 2 Feb 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
3 months ago on 14 Jan 2026
