COLA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COLA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01457758

Incorporation date

30/10/1979

Size

Full

Contacts

Registered address

Registered address

Flat 1, 1-2 Coach And Horses Yard, London W1S 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1979)
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/02/2026
Change of details for Cola Group Midco Limited as a person with significant control on 2026-02-03
dot icon15/04/2025
Satisfaction of charge 014577580077 in full
dot icon28/03/2025
Full accounts made up to 2024-09-30
dot icon18/02/2025
Cessation of Cola Holdings Group Limited as a person with significant control on 2025-01-22
dot icon18/02/2025
Notification of Cola Group Midco Limited as a person with significant control on 2025-01-22
dot icon17/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon12/12/2024
Resolutions
dot icon12/12/2024
Solvency Statement dated 12/12/24
dot icon12/12/2024
Statement by Directors
dot icon12/12/2024
Statement of capital on 2024-12-12
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon17/10/2023
Registration of charge 014577580077, created on 2023-10-12
dot icon11/10/2023
Notification of Cola Holdings Group Limited as a person with significant control on 2018-07-27
dot icon11/10/2023
Cessation of Bakir Ali Cola as a person with significant control on 2018-07-27
dot icon02/09/2023
Full accounts made up to 2022-09-30
dot icon31/08/2023
Satisfaction of charge 014577580073 in full
dot icon31/08/2023
Satisfaction of charge 014577580074 in full
dot icon31/08/2023
Satisfaction of charge 014577580075 in full
dot icon31/08/2023
Satisfaction of charge 014577580076 in full
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon13/09/2022
Satisfaction of charge 014577580069 in full
dot icon13/09/2022
Satisfaction of charge 014577580071 in full
dot icon13/09/2022
Satisfaction of charge 014577580064 in full
dot icon13/09/2022
Satisfaction of charge 014577580072 in full
dot icon13/09/2022
Satisfaction of charge 014577580065 in full
dot icon13/09/2022
Satisfaction of charge 014577580070 in full
dot icon13/09/2022
Satisfaction of charge 014577580066 in full
dot icon13/09/2022
Satisfaction of charge 014577580067 in full
dot icon13/09/2022
Satisfaction of charge 014577580063 in full
dot icon23/08/2022
Registration of charge 014577580075, created on 2022-08-17
dot icon23/08/2022
Registration of charge 014577580073, created on 2022-08-17
dot icon23/08/2022
Registration of charge 014577580076, created on 2022-08-17
dot icon23/08/2022
Registration of charge 014577580074, created on 2022-08-17
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon23/04/2020
Registration of charge 014577580072, created on 2020-04-21
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon26/09/2018
Registration of charge 014577580071, created on 2018-09-25
dot icon25/09/2018
Registration of charge 014577580070, created on 2018-09-25
dot icon31/08/2018
Satisfaction of charge 014577580068 in full
dot icon09/07/2018
Resolutions
dot icon25/06/2018
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon25/06/2018
Resolutions
dot icon20/06/2018
Change of share class name or designation
dot icon20/06/2018
Particulars of variation of rights attached to shares
dot icon14/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/11/2017
Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon14/10/2017
Satisfaction of charge 46 in full
dot icon14/10/2017
Satisfaction of charge 47 in full
dot icon14/10/2017
Satisfaction of charge 50 in full
dot icon14/10/2017
Satisfaction of charge 49 in full
dot icon14/10/2017
Satisfaction of charge 60 in full
dot icon14/10/2017
Satisfaction of charge 55 in full
dot icon29/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/10/2016
Resolutions
dot icon30/08/2016
Auditor's resignation
dot icon03/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon03/05/2016
Memorandum and Articles of Association
dot icon06/04/2016
Director's details changed for Mr Azad Bakir Ali Cola on 2016-04-02
dot icon06/04/2016
Secretary's details changed for Mr Azad Bakir Ali Cola on 2016-04-02
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/09/2015
Registration of charge 014577580069, created on 2015-09-16
dot icon17/07/2015
Registration of charge 014577580068, created on 2015-07-15
dot icon01/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon04/06/2015
Registration of charge 014577580065, created on 2015-05-27
dot icon04/06/2015
Registration of charge 014577580066, created on 2015-05-27
dot icon04/06/2015
Registration of charge 014577580064, created on 2015-05-27
dot icon04/06/2015
Registration of charge 014577580063, created on 2015-05-27
dot icon04/06/2015
Registration of charge 014577580067, created on 2015-05-27
dot icon03/06/2015
Satisfaction of charge 62 in full
dot icon03/06/2015
Satisfaction of charge 39 in full
dot icon03/06/2015
Satisfaction of charge 56 in full
dot icon03/06/2015
Part of the property or undertaking has been released from charge 47
dot icon07/05/2015
Satisfaction of charge 26 in full
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon20/03/2014
Resolutions
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon18/04/2012
Termination of appointment of Bakir Cola as a director
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon28/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 62
dot icon30/09/2010
Auditor's resignation
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon01/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon02/08/2009
Group of companies' accounts made up to 2008-09-30
dot icon02/03/2009
Return made up to 01/02/09; full list of members
dot icon25/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon18/02/2008
Return made up to 01/02/08; full list of members
dot icon08/01/2008
Particulars of mortgage/charge
dot icon24/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon20/04/2007
Return made up to 01/02/07; full list of members
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Director's particulars changed
dot icon29/06/2006
Group of companies' accounts made up to 2005-09-30
dot icon01/02/2006
Return made up to 01/02/06; full list of members
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon11/07/2005
Registered office changed on 11/07/05 from: 1 charles street london W1J 5DA
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon11/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon04/02/2005
Return made up to 01/02/05; full list of members
dot icon21/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon23/04/2004
Miscellaneous
dot icon01/03/2004
Return made up to 01/02/04; full list of members
dot icon07/07/2003
Registered office changed on 07/07/03 from: 21-22 stanhope gardens london, SW7 5RQ
dot icon15/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon15/04/2003
Director resigned
dot icon14/04/2003
Return made up to 01/02/03; full list of members
dot icon17/10/2002
Resolutions
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon08/10/2002
Director resigned
dot icon23/08/2002
Particulars of mortgage/charge
dot icon27/07/2002
Particulars of mortgage/charge
dot icon27/07/2002
Particulars of mortgage/charge
dot icon27/07/2002
Particulars of mortgage/charge
dot icon20/06/2002
Auditor's resignation
dot icon20/06/2002
Group of companies' accounts made up to 2001-09-30
dot icon18/02/2002
Return made up to 01/02/02; full list of members
dot icon17/09/2001
New secretary appointed
dot icon03/08/2001
Full accounts made up to 2000-09-30
dot icon16/03/2001
Return made up to 01/02/01; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon29/09/2000
Director's particulars changed
dot icon15/09/2000
New director appointed
dot icon18/08/2000
Full group accounts made up to 1999-09-30
dot icon29/02/2000
Return made up to 01/02/00; full list of members
dot icon30/09/1999
Full group accounts made up to 1998-09-30
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Declaration of satisfaction of mortgage/charge
dot icon28/05/1999
Declaration of satisfaction of mortgage/charge
dot icon17/02/1999
Return made up to 01/02/99; full list of members
dot icon06/11/1998
Secretary resigned;director resigned
dot icon06/11/1998
New secretary appointed;new director appointed
dot icon12/08/1998
Full accounts made up to 1997-09-30
dot icon13/03/1998
Return made up to 01/02/98; no change of members
dot icon05/02/1998
Particulars of mortgage/charge
dot icon23/09/1997
Particulars of mortgage/charge
dot icon19/09/1997
Particulars of mortgage/charge
dot icon19/09/1997
Particulars of mortgage/charge
dot icon15/08/1997
Certificate of change of name
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon27/03/1997
Return made up to 01/02/97; full list of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon04/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon29/03/1996
Return made up to 01/02/96; full list of members
dot icon27/02/1996
Particulars of mortgage/charge
dot icon24/02/1996
Particulars of mortgage/charge
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon20/07/1995
Particulars of mortgage/charge
dot icon15/03/1995
Return made up to 01/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full group accounts made up to 1993-09-30
dot icon26/10/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon07/03/1994
Return made up to 01/02/94; no change of members
dot icon21/10/1993
Full accounts made up to 1992-09-30
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
New director appointed
dot icon03/03/1993
Return made up to 01/02/93; full list of members
dot icon18/09/1992
Full accounts made up to 1991-09-30
dot icon24/06/1992
Particulars of mortgage/charge
dot icon14/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon17/02/1992
Return made up to 01/02/92; no change of members
dot icon12/02/1992
Director's particulars changed
dot icon12/02/1992
Secretary's particulars changed;director's particulars changed
dot icon08/01/1992
Full group accounts made up to 1990-09-30
dot icon23/10/1991
Return made up to 01/08/91; no change of members
dot icon14/06/1991
Particulars of mortgage/charge
dot icon25/04/1991
Particulars of mortgage/charge
dot icon27/03/1991
Particulars of mortgage/charge
dot icon18/03/1991
Particulars of mortgage/charge
dot icon18/03/1991
Particulars of mortgage/charge
dot icon04/02/1991
Particulars of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon28/01/1991
Particulars of mortgage/charge
dot icon31/10/1990
Particulars of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon04/10/1990
Full accounts made up to 1989-09-30
dot icon04/10/1990
Return made up to 01/08/90; full list of members
dot icon17/09/1990
Particulars of mortgage/charge
dot icon15/05/1990
Full group accounts made up to 1988-09-30
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Resolutions
dot icon14/11/1989
Particulars of mortgage/charge
dot icon25/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Declaration of satisfaction of mortgage/charge
dot icon12/10/1989
Declaration of satisfaction of mortgage/charge
dot icon12/10/1989
Declaration of satisfaction of mortgage/charge
dot icon01/09/1989
Return made up to 01/02/89; full list of members
dot icon11/08/1989
Particulars of mortgage/charge
dot icon23/02/1989
Full accounts made up to 1987-09-30
dot icon08/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon22/06/1988
Particulars of mortgage/charge
dot icon20/06/1988
Particulars of mortgage/charge
dot icon20/06/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon24/02/1988
Full accounts made up to 1985-09-30
dot icon24/02/1988
Return made up to 18/02/87; full list of members
dot icon15/12/1987
Particulars of mortgage/charge
dot icon30/10/1987
Return made up to 31/12/86; full list of members
dot icon21/11/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon15/08/1986
Full accounts made up to 1984-09-30
dot icon15/08/1986
Full accounts made up to 1983-09-30
dot icon09/08/1986
Declaration of satisfaction of mortgage/charge
dot icon09/08/1986
Declaration of satisfaction of mortgage/charge
dot icon18/12/1979
Miscellaneous
dot icon30/10/1979
Incorporation
dot icon30/10/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cola, Azad Bakir Ali
Director
03/09/2000 - Present
19

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 COLA HOLDINGS LIMITED

COLA HOLDINGS LIMITED is an(a) Active company incorporated on 30/10/1979 with the registered office located at Flat 1, 1-2 Coach And Horses Yard, London W1S 2EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLA HOLDINGS LIMITED?

toggle

COLA HOLDINGS LIMITED is currently Active. It was registered on 30/10/1979 .

Where is COLA HOLDINGS LIMITED located?

toggle

COLA HOLDINGS LIMITED is registered at Flat 1, 1-2 Coach And Horses Yard, London W1S 2EH.

What does COLA HOLDINGS LIMITED do?

toggle

COLA HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for COLA HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-01 with no updates.