220 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

220 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07046720

Incorporation date

16/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon18/12/2025
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2025-12-18
dot icon17/12/2025
Director's details changed for Mr Harrison Bell on 2025-12-17
dot icon16/12/2025
Registered office address changed from 133 Stonecot Hill Sutton Surrey SM3 9HS England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2025-12-16
dot icon27/10/2025
Cessation of Adrian John Bell as a person with significant control on 2024-01-01
dot icon27/10/2025
Notification of Aptiga Limited as a person with significant control on 2024-01-01
dot icon05/09/2025
Appointment of Mr Harrison Bell as a director on 2025-08-01
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/05/2025
Second filing of Confirmation Statement dated 2024-12-14
dot icon27/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon26/03/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon07/10/2023
Satisfaction of charge 070467200009 in full
dot icon02/10/2023
Satisfaction of charge 070467200008 in full
dot icon02/10/2023
Satisfaction of charge 070467200005 in full
dot icon02/10/2023
Satisfaction of charge 070467200007 in full
dot icon02/10/2023
Satisfaction of charge 070467200006 in full
dot icon30/05/2023
Registered office address changed from C/O Adrian Bell Unit 1 1-7 Amenity Way Morden Surrey SM4 4AU England to 33 Stonecot Hill Sutton Surrey SM3 9HS on 2023-05-30
dot icon30/05/2023
Registered office address changed from 33 Stonecot Hill Sutton Surrey SM3 9HS England to 133 Stonecot Hill Sutton Surrey SM3 9HS on 2023-05-30
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon11/08/2022
Registration of charge 070467200009, created on 2022-08-10
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon10/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon27/01/2020
Registration of charge 070467200008, created on 2020-01-24
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Purchase of own shares.
dot icon04/02/2019
Confirmation statement made on 2018-12-14 with updates
dot icon01/02/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon01/02/2019
Cancellation of shares. Statement of capital on 2018-12-13
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon17/05/2017
Satisfaction of charge 3 in full
dot icon25/04/2017
Registration of charge 070467200007, created on 2017-04-07
dot icon13/04/2017
Satisfaction of charge 1 in full
dot icon13/04/2017
Satisfaction of charge 2 in full
dot icon13/04/2017
Satisfaction of charge 4 in full
dot icon11/04/2017
Registration of charge 070467200005, created on 2017-04-07
dot icon11/04/2017
Registration of charge 070467200006, created on 2017-04-07
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Registered office address changed from 220 Garth Road Morden Surrey SM4 4NL to C/O Adrian Bell Unit 1 1-7 Amenity Way Morden Surrey SM4 4AU on 2015-10-23
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon02/03/2015
Appointment of Mrs Amanda Jane Bell as a director on 2014-04-10
dot icon23/01/2015
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon06/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon11/10/2012
Amended accounts made up to 2010-10-31
dot icon11/10/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-16
dot icon24/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-10-16
dot icon18/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon18/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon11/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon07/12/2009
Duplicate mortgage certificatecharge no:1
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon16/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+34.78 % *

* during past year

Cash in Bank

£19,867.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
521.18K
-
0.00
192.33K
-
2022
2
588.45K
-
0.00
14.74K
-
2023
2
200.16K
-
0.00
19.87K
-
2023
2
200.16K
-
0.00
19.87K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

200.16K £Descended-65.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.87K £Ascended34.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Harrison
Director
01/08/2025 - Present
4
Bell, Amanda Jane
Director
10/04/2014 - Present
2
Bell, Adrian John
Director
16/10/2009 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 220 HOLDINGS LIMITED

220 HOLDINGS LIMITED is an(a) Active company incorporated on 16/10/2009 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 220 HOLDINGS LIMITED?

toggle

220 HOLDINGS LIMITED is currently Active. It was registered on 16/10/2009 .

Where is 220 HOLDINGS LIMITED located?

toggle

220 HOLDINGS LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does 220 HOLDINGS LIMITED do?

toggle

220 HOLDINGS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does 220 HOLDINGS LIMITED have?

toggle

220 HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for 220 HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-14 with updates.