COLNE INVESTMENTS 2 HOLDCO LIMITED

Register to unlock more data on OkredoRegister

COLNE INVESTMENTS 2 HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09368997

Incorporation date

29/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2014)
dot icon06/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29
dot icon04/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon09/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/10/2023
Secretary's details changed for Jennifer Mckay on 2023-10-19
dot icon03/10/2023
Change of details for Dalmore Capital 11 Gp Limited as a person with significant control on 2017-10-23
dot icon07/06/2023
Director's details changed for Mr Alistair Graham Ray on 2022-06-01
dot icon07/06/2023
Director's details changed for Mr John Mcdonagh on 2022-12-06
dot icon03/04/2023
Appointment of Resolis Limited as a secretary on 2023-04-03
dot icon03/04/2023
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03
dot icon06/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon30/11/2022
Termination of appointment of Alistair Graham Ray as a director on 2022-11-15
dot icon30/11/2022
Appointment of Mr Brian Love as a director on 2022-11-15
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon24/11/2021
Accounts for a small company made up to 2021-03-31
dot icon12/03/2021
Accounts for a small company made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/07/2019
Director's details changed for Mr Alistair Graham Ray on 2019-06-17
dot icon03/07/2019
Director's details changed for Mr John Mcdonagh on 2019-06-17
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with updates
dot icon09/10/2018
Accounts for a small company made up to 2018-03-31
dot icon10/09/2018
Termination of appointment of Michael Joseph Ryan as a director on 2018-08-31
dot icon09/01/2018
Full accounts made up to 2017-03-31
dot icon05/01/2018
Director's details changed for Mr Michael Joseph Ryan on 2018-01-05
dot icon05/01/2018
Director's details changed for Mr Alistair Graham Ray on 2018-01-05
dot icon05/01/2018
Director's details changed for Mr John Mcdonagh on 2018-01-05
dot icon05/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon15/11/2017
Secretary's details changed for Jennifer Mckay on 2017-10-23
dot icon23/10/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-10-23
dot icon23/10/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 2017-10-23
dot icon18/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon09/06/2016
Appointment of Jennifer Mckay as a secretary on 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon02/04/2015
Appointment of Mr. Michael Joseph Ryan as a director on 2015-03-10
dot icon26/03/2015
Termination of appointment of Vindex Limited as a director on 2015-03-10
dot icon26/03/2015
Termination of appointment of Vindex Services Limited as a director on 2015-03-10
dot icon25/03/2015
Appointment of Alistair Graham Ray as a director on 2015-03-10
dot icon25/03/2015
Appointment of Mr John Mcdonagh as a director on 2015-03-10
dot icon23/03/2015
Resolutions
dot icon10/03/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon10/03/2015
Certificate of change of name
dot icon05/02/2015
Termination of appointment of Christine Truesdale as a director on 2015-02-05
dot icon29/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
23/10/2017 - 03/04/2023
559
Ray, Alistair Graham
Director
10/03/2015 - 15/11/2022
199
RESOLIS LIMITED
Corporate Secretary
03/04/2023 - Present
329
Mcdonagh, John
Director
10/03/2015 - Present
394
Love, Brian
Director
15/11/2022 - Present
86

Persons with Significant Control

1
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 COLNE INVESTMENTS 2 HOLDCO LIMITED

COLNE INVESTMENTS 2 HOLDCO LIMITED is an(a) Active company incorporated on 29/12/2014 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 COLNE INVESTMENTS 2 HOLDCO LIMITED?

toggle

COLNE INVESTMENTS 2 HOLDCO LIMITED is currently Active. It was registered on 29/12/2014 .

Where is COLNE INVESTMENTS 2 HOLDCO LIMITED located?

toggle

COLNE INVESTMENTS 2 HOLDCO LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does COLNE INVESTMENTS 2 HOLDCO LIMITED do?

toggle

COLNE INVESTMENTS 2 HOLDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLNE INVESTMENTS 2 HOLDCO LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-29 with no updates.