CARIBOU MIDCO II LIMITED

Register to unlock more data on OkredoRegister

CARIBOU MIDCO II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13471363

Incorporation date

22/06/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield S1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2021)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon29/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon29/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon29/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon29/04/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon14/07/2024
Registration of charge 134713630002, created on 2024-07-09
dot icon04/07/2024
Director's details changed for Kayleigh Louise Wright on 2024-06-28
dot icon23/05/2024
Change of details for Caribou Midco I Limited as a person with significant control on 2024-05-22
dot icon16/05/2024
Director's details changed for Mr Roderick John Williams on 2024-05-15
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/04/2024
Appointment of Kayleigh Louise Wright as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Paul Simon Simpson as a director on 2024-03-31
dot icon27/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon27/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon27/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon27/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon27/02/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon18/04/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon18/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon18/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon07/07/2022
Second filing of Confirmation Statement dated 2022-06-21
dot icon28/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon22/03/2022
Termination of appointment of Nigel Stewart Wright as a director on 2022-03-18
dot icon22/03/2022
Termination of appointment of Adrien Clement Jules Faure as a director on 2022-03-18
dot icon22/03/2022
Registered office address changed from 8 st James's Square London SW1Y 4JU United Kingdom to 3rd Floor, Building 3 st Paul's Place Norfolk Street Sheffield S1 2JE on 2022-03-22
dot icon14/02/2022
Current accounting period extended from 2022-06-30 to 2022-08-31
dot icon11/02/2022
Appointment of Mr Roderick John Williams as a director on 2022-02-02
dot icon11/02/2022
Appointment of Mr Paul Simon Simpson as a director on 2022-02-02
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon31/01/2022
Registration of charge 134713630001, created on 2022-01-28
dot icon23/11/2021
Notification of Caribou Midco I Limited as a person with significant control on 2021-11-22
dot icon23/11/2021
Cessation of Gerald Schwartz as a person with significant control on 2021-11-22
dot icon23/11/2021
Appointment of Adrien Clement Jules Faure as a director on 2021-11-22
dot icon23/11/2021
Termination of appointment of Sharon Gneissl as a director on 2021-11-22
dot icon23/11/2021
Certificate of change of name
dot icon28/06/2021
Withdrawal of a person with significant control statement on 2021-06-28
dot icon28/06/2021
Notification of Gerald Schwartz as a person with significant control on 2021-06-22
dot icon22/06/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Paul Simon
Director
02/02/2022 - 31/03/2024
115
Williams, Roderick John
Director
02/02/2022 - Present
52
Wright, Nigel Stewart
Director
22/06/2021 - 18/03/2022
25
Wright, Kayleigh Louise
Director
01/04/2024 - Present
27

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+
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 CARIBOU MIDCO II LIMITED

CARIBOU MIDCO II LIMITED is an(a) Active company incorporated on 22/06/2021 with the registered office located at 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield S1 2JE. 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 CARIBOU MIDCO II LIMITED?

toggle

CARIBOU MIDCO II LIMITED is currently Active. It was registered on 22/06/2021 .

Where is CARIBOU MIDCO II LIMITED located?

toggle

CARIBOU MIDCO II LIMITED is registered at 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield S1 2JE.

What does CARIBOU MIDCO II LIMITED do?

toggle

CARIBOU MIDCO II LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARIBOU MIDCO II LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.