COLDHARBOUR APL LIMITED

Register to unlock more data on OkredoRegister

COLDHARBOUR APL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11793749

Incorporation date

29/01/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

23 Savile Row, London W1S 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2019)
dot icon03/02/2026
Registration of charge 117937490002, created on 2026-01-30
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon05/11/2025
Director's details changed for Mr Thomas John Lewis Rowley on 2025-11-01
dot icon30/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon03/07/2024
Director's details changed for Mr Michael William Diana on 2023-08-23
dot icon07/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon15/11/2023
Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02
dot icon15/11/2023
Notification of Tpg, Inc. as a person with significant control on 2023-11-02
dot icon15/11/2023
Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02
dot icon16/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/05/2023
Appointment of Mr Michael William Diana as a director on 2023-05-10
dot icon11/05/2023
Appointment of Mr Thomas John Lewis Rowley as a director on 2023-05-10
dot icon11/05/2023
Termination of appointment of Mark Robert Maduras as a director on 2023-05-10
dot icon11/05/2023
Termination of appointment of Jean-Baptiste Garcia as a director on 2023-05-10
dot icon11/05/2023
Termination of appointment of Anuj Kumar Mittal as a director on 2023-05-10
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon12/01/2023
Resolutions
dot icon29/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon16/12/2022
Registration of charge 117937490001, created on 2022-12-14
dot icon20/05/2022
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon20/05/2022
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon18/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/04/2021
Director's details changed for Mr Jean-Baptiste Garcia on 2020-05-20
dot icon30/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon19/02/2021
Notification of Joshua Sean Baumgarten as a person with significant control on 2021-01-01
dot icon19/02/2021
Notification of Adam Robert Schwartz as a person with significant control on 2021-01-01
dot icon19/02/2021
Cessation of Michael Laurence Gordon as a person with significant control on 2021-01-01
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon06/01/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon01/08/2019
Change of details for Mr Michael Laurence Gordon as a person with significant control on 2019-07-31
dot icon01/08/2019
Director's details changed for Mr Jean-Baptiste Garcia on 2019-07-31
dot icon01/08/2019
Director's details changed for Mr Mark Robert Maduras on 2019-07-31
dot icon01/08/2019
Director's details changed for Mr Anuj Kumar Mittal on 2019-07-31
dot icon01/08/2019
Notification of Michael Laurence Gordon as a person with significant control on 2019-07-31
dot icon01/08/2019
Cessation of Analytical Properties Limited as a person with significant control on 2019-07-31
dot icon01/08/2019
Appointment of Ms Meta Beemer as a director on 2019-07-31
dot icon01/08/2019
Appointment of Mr Jean-Baptiste Garcia as a director on 2019-07-31
dot icon01/08/2019
Appointment of Mr Mark Robert Maduras as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Jonathan Mintz as a director on 2019-07-31
dot icon01/08/2019
Appointment of Mr Anuj Kumar Mittal as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of John Alexander Heller as a director on 2019-07-31
dot icon01/08/2019
Registered office address changed from 24 Bruton Place London W1J 6NE United Kingdom to 23 Savile Row London W1S 2ET on 2019-08-01
dot icon29/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
418.86K
-
0.00
986.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heller, John Alexander
Director
29/01/2019 - 31/07/2019
69
Mintz, Jonathan
Director
29/01/2019 - 31/07/2019
40
Garcia, Jean-Baptiste
Director
31/07/2019 - 10/05/2023
42
Maduras, Mark Robert
Director
31/07/2019 - 10/05/2023
71
Mittal, Anuj Kumar
Director
31/07/2019 - 10/05/2023
96

Persons with Significant Control

6
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 COLDHARBOUR APL LIMITED

COLDHARBOUR APL LIMITED is an(a) Active company incorporated on 29/01/2019 with the registered office located at 23 Savile Row, London W1S 2ET. There are currently 3 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 COLDHARBOUR APL LIMITED?

toggle

COLDHARBOUR APL LIMITED is currently Active. It was registered on 29/01/2019 .

Where is COLDHARBOUR APL LIMITED located?

toggle

COLDHARBOUR APL LIMITED is registered at 23 Savile Row, London W1S 2ET.

What does COLDHARBOUR APL LIMITED do?

toggle

COLDHARBOUR APL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COLDHARBOUR APL LIMITED?

toggle

The latest filing was on 03/02/2026: Registration of charge 117937490002, created on 2026-01-30.