200 DEGREES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

200 DEGREES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10538723

Incorporation date

23/12/2016

Size

Group

Contacts

Registered address

Registered address

9-15 Neal Street, London WC2H 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2016)
dot icon11/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon05/11/2025
Secretary's details changed for James Stewart on 2025-11-04
dot icon05/11/2025
Director's details changed for Mr Benedict James Price on 2025-11-04
dot icon22/10/2025
-
dot icon22/10/2025
-
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon30/06/2025
Statement of capital following an allotment of shares on 2024-10-23
dot icon06/12/2024
Termination of appointment of Stephen James Fern as a director on 2024-12-06
dot icon06/11/2024
Satisfaction of charge 105387230001 in full
dot icon06/11/2024
Satisfaction of charge 105387230003 in full
dot icon31/10/2024
Appointment of James Stewart as a secretary on 2024-10-23
dot icon30/10/2024
Termination of appointment of Robert Jerome Darby as a director on 2024-10-23
dot icon30/10/2024
Termination of appointment of Thomas William Vincent as a director on 2024-10-23
dot icon30/10/2024
Termination of appointment of Jordan Lavender as a director on 2024-10-23
dot icon30/10/2024
Termination of appointment of Paul Adam Campbell as a director on 2024-10-23
dot icon30/10/2024
Termination of appointment of William James Kenney as a director on 2024-10-23
dot icon30/10/2024
Appointment of Mr Benedict James Price as a director on 2024-10-23
dot icon30/10/2024
Registered office address changed from , Heston House Meadow Lane, Nottingham, NG2 3HE, England to 9-15 Neal Street London WC2H 9QL on 2024-10-30
dot icon30/10/2024
Cessation of Robert Jerome Darby as a person with significant control on 2024-10-23
dot icon30/10/2024
Cessation of Thomas William Vincent as a person with significant control on 2024-10-23
dot icon30/10/2024
Notification of Italian Coffee Holdings Ltd as a person with significant control on 2024-10-23
dot icon30/10/2024
Current accounting period extended from 2025-03-31 to 2025-05-31
dot icon16/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Michael John Quinn as a director on 2023-10-10
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Memorandum and Articles of Association
dot icon26/07/2023
Statement of company's objects
dot icon30/06/2023
Satisfaction of charge 105387230002 in full
dot icon31/05/2023
Registration of charge 105387230003, created on 2023-05-30
dot icon02/03/2023
Appointment of Mr Jordan Lavender as a director on 2023-03-01
dot icon10/02/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2022-03-31
dot icon21/02/2022
Accounts for a small company made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon30/11/2021
Appointment of Mr Paul Adam Campbell as a director on 2021-11-30
dot icon30/11/2021
Appointment of Mr William James Kenney as a director on 2021-11-30
dot icon18/03/2021
Director's details changed for Mr Stephen James Fern on 2021-03-18
dot icon18/03/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2020-03-31
dot icon06/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Resolutions
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon17/03/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon22/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/09/2019
Appointment of Mr Stephen James Fern as a director on 2019-09-02
dot icon12/08/2019
Termination of appointment of Jonathan Duncan Hart as a director on 2019-08-07
dot icon25/01/2019
Director's details changed for Mr Jonathan Duncan Hart on 2019-01-25
dot icon25/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon25/01/2019
Registered office address changed from , Heston House Meadow Lane, Nottingham, Nottinghamshire, NG2 3HQ, England to 9-15 Neal Street London WC2H 9QL on 2019-01-25
dot icon22/08/2018
Resolutions
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Registered office address changed from , 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom to 9-15 Neal Street London WC2H 9QL on 2018-03-27
dot icon15/01/2018
Appointment of Mr Jonathan Duncan Hart as a director on 2017-12-01
dot icon15/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon12/01/2018
Appointment of Mr Michael Quinn as a director on 2017-11-30
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon13/12/2017
Resolutions
dot icon11/12/2017
Sub-division of shares on 2017-11-30
dot icon11/12/2017
Change of share class name or designation
dot icon06/12/2017
Registration of charge 105387230002, created on 2017-11-30
dot icon05/12/2017
Registration of charge 105387230001, created on 2017-11-30
dot icon14/11/2017
Notification of Thomas Vincent as a person with significant control on 2017-05-04
dot icon14/11/2017
Change of details for Mr Robert Jerome Darby as a person with significant control on 2017-05-04
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-04
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-04
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-04
dot icon07/06/2017
Resolutions
dot icon22/05/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon23/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavender, Jordan
Director
01/03/2023 - 23/10/2024
10
Campbell, Paul Adam
Director
30/11/2021 - 23/10/2024
70
Vincent, Thomas William
Director
23/12/2016 - 23/10/2024
9
Darby, Robert Jerome
Director
23/12/2016 - 23/10/2024
13
Hart, Jonathan Duncan
Director
01/12/2017 - 07/08/2019
11

Persons with Significant Control

5
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 200 DEGREES HOLDINGS LIMITED

200 DEGREES HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/2016 with the registered office located at 9-15 Neal Street, London WC2H 9QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 200 DEGREES HOLDINGS LIMITED?

toggle

200 DEGREES HOLDINGS LIMITED is currently Active. It was registered on 23/12/2016 .

Where is 200 DEGREES HOLDINGS LIMITED located?

toggle

200 DEGREES HOLDINGS LIMITED is registered at 9-15 Neal Street, London WC2H 9QL.

What does 200 DEGREES HOLDINGS LIMITED do?

toggle

200 DEGREES 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 200 DEGREES HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Group of companies' accounts made up to 2025-05-31.