NUMBER TWO (CT) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NUMBER TWO (CT) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14428861

Incorporation date

19/10/2022

Size

Micro Entity

Contacts

Registered address

Registered address

16 Queens Road, Walsall WS5 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon29/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon04/10/2024
Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF England to 16 Queens Road Walsall WS5 3NF on 2024-10-04
dot icon04/10/2024
Cessation of Bakhshinder Kaur as a person with significant control on 2024-10-04
dot icon04/10/2024
Cessation of Davinder Singh as a person with significant control on 2024-10-04
dot icon04/10/2024
Cessation of Gurjit Singh Thiara as a person with significant control on 2024-10-04
dot icon04/10/2024
Cessation of Jasminder Kaur Sunder as a person with significant control on 2024-10-04
dot icon04/10/2024
Cessation of Tarlochan Singh as a person with significant control on 2024-10-04
dot icon04/10/2024
Notification of a person with significant control statement
dot icon28/06/2024
Micro company accounts made up to 2023-10-31
dot icon30/05/2024
Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF United Kingdom to C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF on 2024-05-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon23/05/2024
Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP England to C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF on 2024-05-23
dot icon26/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon26/04/2024
Cessation of City & Country Associates Limited as a person with significant control on 2024-04-25
dot icon26/04/2024
Notification of Tarlochan Singh as a person with significant control on 2024-04-25
dot icon26/04/2024
Notification of Davinder Singh as a person with significant control on 2024-04-25
dot icon26/04/2024
Notification of Bakhshinder Kaur as a person with significant control on 2024-04-25
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon28/02/2024
Notification of City & Country Associates Limited as a person with significant control on 2022-10-19
dot icon28/02/2024
Cessation of Bakhshinder Kaur as a person with significant control on 2023-11-01
dot icon28/02/2024
Cessation of Tarlochan Singh as a person with significant control on 2023-11-01
dot icon28/02/2024
Cessation of Davinder Singh Sunder as a person with significant control on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Bakhshinder Kaur as a director on 2023-11-01
dot icon01/11/2023
Notification of Gurjit Singh Thiara as a person with significant control on 2023-11-01
dot icon01/11/2023
Notification of Davinder Singh Sunder as a person with significant control on 2023-11-01
dot icon01/11/2023
Notification of Bakhshinder Kaur as a person with significant control on 2023-11-01
dot icon01/11/2023
Notification of Jasminder Kaur Sunder as a person with significant control on 2023-11-01
dot icon01/11/2023
Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmin B15 1NP United Kingdom to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 2023-11-01
dot icon01/11/2023
Notification of Tarlochan Singh as a person with significant control on 2023-11-01
dot icon01/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon18/10/2023
Registered office address changed from 16 Queens Road Walsall WS5 3NF England to Suite 5, the Cloisters 12 George Road Edgbaston Birmin B15 1NP on 2023-10-18
dot icon14/03/2023
Cessation of Gurjit Singh Thiara as a person with significant control on 2023-03-10
dot icon14/03/2023
Appointment of Mr Tarlochan Singh as a director on 2023-03-10
dot icon14/03/2023
Termination of appointment of Gurjit Singh Thiara as a director on 2023-03-10
dot icon14/03/2023
Registered office address changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE United Kingdom to 16 Queens Road Walsall WS5 3NF on 2023-03-14
dot icon14/11/2022
Certificate of change of name
dot icon09/11/2022
Certificate of change of name
dot icon19/10/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thiara, Gurjit Singh
Director
19/10/2022 - 10/03/2023
17
Mr Tarlochan Singh
Director
10/03/2023 - Present
22
Kaur, Bakhshinder
Director
01/11/2023 - Present
10

Persons with Significant Control

20
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NUMBER TWO (CT) HOLDINGS LIMITED

NUMBER TWO (CT) HOLDINGS LIMITED is an(a) Active company incorporated on 19/10/2022 with the registered office located at 16 Queens Road, Walsall WS5 3NF. 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 NUMBER TWO (CT) HOLDINGS LIMITED?

toggle

NUMBER TWO (CT) HOLDINGS LIMITED is currently Active. It was registered on 19/10/2022 .

Where is NUMBER TWO (CT) HOLDINGS LIMITED located?

toggle

NUMBER TWO (CT) HOLDINGS LIMITED is registered at 16 Queens Road, Walsall WS5 3NF.

What does NUMBER TWO (CT) HOLDINGS LIMITED do?

toggle

NUMBER TWO (CT) HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NUMBER TWO (CT) HOLDINGS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-11 with no updates.