SALTCO II LIMITED

Register to unlock more data on OkredoRegister

SALTCO II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15245682

Incorporation date

30/10/2023

Size

Group

Contacts

Registered address

Registered address

Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury GL20 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2023)
dot icon22/04/2026
Termination of appointment of Giorgio Iovino as a director on 2026-04-15
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-02-28
dot icon21/03/2026
Statement of capital on 2026-03-21
dot icon21/03/2026
Solvency Statement dated 20/03/26
dot icon21/03/2026
Statement by Directors
dot icon21/03/2026
Resolutions
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon07/02/2026
Statement of capital following an allotment of shares on 2025-12-02
dot icon28/11/2025
Statement of capital on 2025-11-28
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Statement by Directors
dot icon21/11/2025
Solvency Statement dated 13/11/25
dot icon03/11/2025
Termination of appointment of Steven Edward Glendinning as a director on 2025-10-31
dot icon03/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon31/10/2025
Replacement filing of SH01 - 29/08/25 Statement of Capital gbp 22595922.57
dot icon24/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon23/09/2025
Replacement filing of SH01 - 29/08/25 Statement of Capital gbp 22600872.57
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Resolutions
dot icon10/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/04/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/04/2025
Full accounts made up to 2024-03-31
dot icon14/04/2025
Termination of appointment of Jeremy Jules Robert Chelot as a director on 2025-03-31
dot icon14/04/2025
Current accounting period shortened from 2024-12-31 to 2024-03-31
dot icon13/11/2024
Purchase of own shares.
dot icon13/11/2024
Appointment of Mr Steven Edward Glendinning as a director on 2024-10-15
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon24/10/2024
Termination of appointment of Steven Edward Glendinning as a director on 2024-10-15
dot icon24/10/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon18/10/2024
Director's details changed for Andrew Holden Parker on 2024-10-18
dot icon18/10/2024
Director's details changed for Johan Christiaan Rudolph Pretorius on 2024-10-18
dot icon18/10/2024
Director's details changed for Mr Renier Theuns Wynand Horne on 2024-10-18
dot icon18/10/2024
Registered office address changed from C/O Pkf Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 2024-10-18
dot icon18/10/2024
Director's details changed for Johannes Hermanus Michiel Kock on 2024-10-18
dot icon18/10/2024
Director's details changed for Giorgio Iovino on 2024-10-18
dot icon18/10/2024
Director's details changed for Steven Edward Glendinning on 2024-10-18
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon02/09/2024
Notification of Substantial Midco Limited as a person with significant control on 2024-08-16
dot icon02/09/2024
Cessation of Substantial Topco Limited as a person with significant control on 2024-08-16
dot icon02/09/2024
Cessation of Substantial Holdco Limited as a person with significant control on 2024-08-16
dot icon31/08/2024
Notification of Substantial Holdco Limited as a person with significant control on 2024-08-16
dot icon30/08/2024
Notification of Substantial Topco Limited as a person with significant control on 2024-08-16
dot icon30/08/2024
Withdrawal of a person with significant control statement on 2024-08-30
dot icon29/08/2024
Appointment of Mr Wil Imran Wadsworth as a director on 2024-08-16
dot icon29/08/2024
Appointment of Mr Jeremy Jules Robert Chelot as a director on 2024-08-16
dot icon28/08/2024
Cancellation of shares. Statement of capital on 2024-08-12
dot icon04/07/2024
Statement of capital following an allotment of shares on 2023-12-27
dot icon09/12/2023
Memorandum and Articles of Association
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon30/11/2023
Notification of a person with significant control statement
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon30/11/2023
Cessation of Steven Edward Glendinning as a person with significant control on 2023-11-23
dot icon28/11/2023
Registration of charge 152456820001, created on 2023-11-28
dot icon17/11/2023
Current accounting period extended from 2024-10-31 to 2025-03-31
dot icon30/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SALTCO II LIMITED

SALTCO II LIMITED is an(a) Active company incorporated on 30/10/2023 with the registered office located at Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury GL20 8GD. There are currently 5 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 SALTCO II LIMITED?

toggle

SALTCO II LIMITED is currently Active. It was registered on 30/10/2023 .

Where is SALTCO II LIMITED located?

toggle

SALTCO II LIMITED is registered at Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury GL20 8GD.

What does SALTCO II LIMITED do?

toggle

SALTCO II LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for SALTCO II LIMITED?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Giorgio Iovino as a director on 2026-04-15.