Background WavePink WaveYellow Wave

COLES HOLDINGS LTD (03212039)

COLES HOLDINGS LTD (03212039) is an active UK company. incorporated on 10 June 1996. with registered office in 8 Deer Park Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COLES HOLDINGS LTD has been registered for 29 years. Current directors include COLES, Joseph Tidboald, STOBBS, Tanya Clare Miranda.

Company Number
03212039
Status
active
Type
ltd
Incorporated
10 June 1996
Age
29 years
Address
8 Deer Park Road, SW19 3UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLES, Joseph Tidboald, STOBBS, Tanya Clare Miranda
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLES HOLDINGS LTD

COLES HOLDINGS LTD is an active company incorporated on 10 June 1996 with the registered office located in 8 Deer Park Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COLES HOLDINGS LTD was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03212039

LTD Company

Age

29 Years

Incorporated 10 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

8 Deer Park Road London , SW19 3UU,

Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Sept 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Apr 16
Funding Round
Jan 17
Capital Update
Oct 18
Director Joined
Mar 19
Loan Cleared
Sept 22
New Owner
Jan 25
Funding Round
Mar 25
Funding Round
May 25
Loan Secured
Sept 25
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WILMOT, Chin Kan

Active
8 Deer Park RoadSW19 3UU
Secretary
Appointed 19 Mar 2007

COLES, Joseph Tidboald

Active
8 Deer Park RoadSW19 3UU
Born December 1960
Director
Appointed 08 Aug 1996

STOBBS, Tanya Clare Miranda

Active
8 Deer Park RoadSW19 3UU
Born July 1966
Director
Appointed 16 Apr 2016

COLES, Joseph Tidboald

Resigned
8 Deer Park RoadSW19 3UU
Secretary
Appointed 31 Oct 1997
Resigned 03 Dec 2009

JONES, Suzanne Gail

Resigned
6 Fromondes Road, CheamSM3 8QR
Secretary
Appointed 20 Dec 2002
Resigned 19 May 2020

MACKENZIE, Jeremy Alistair

Resigned
Flat 5, LondonSE3 0NZ
Secretary
Appointed 08 Aug 1996
Resigned 20 Sept 1996

PAGE, Charles Dennis

Resigned
21 Falcon Point, LondonSE1 9JW
Secretary
Appointed 20 Sept 1996
Resigned 31 Oct 1997

WILKS, Howard John

Resigned
11 Burrows Close, BookhamKT23 3HB
Secretary
Appointed 28 Sept 1998
Resigned 01 Feb 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Jun 1996
Resigned 08 Aug 1996

CONNOLLY, Kevin James

Resigned
Rose Cottage Osprey Close, SuttonSM1 2XS
Born May 1948
Director
Appointed 08 Aug 1996
Resigned 20 Dec 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Jun 1996
Resigned 08 Aug 1996

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Jun 1996
Resigned 08 Aug 1996

Persons with significant control

2

Ms Tanya Clare Miranda Stobbs

Active
8 Deer Park RoadSW19 3UU
Born July 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Apr 2016

Mr Joseph Tidboald Coles

Active
8 Deer Park RoadSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Gazette Filings Brought Up To Date
28 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 October 2018
SH19Statement of Capital
Legacy
4 October 2018
SH20SH20
Legacy
4 October 2018
CAP-SSCAP-SS
Resolution
4 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Legacy
30 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Group
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Group
29 March 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
29 May 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 July 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
3 January 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 March 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 January 2002
AAAnnual Accounts
Legacy
22 October 2001
403aParticulars of Charge Subject to s859A
Legacy
22 October 2001
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
17 September 2001
CERT10CERT10
Legacy
17 September 2001
288cChange of Particulars
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Legacy
17 September 2001
5353
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Legacy
6 August 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
23 May 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
10 February 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
400400
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Certificate Authorisation To Commence Business Borrow
15 April 1998
CERT8CERT8
Application To Commence Business
15 April 1998
117117
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
225Change of Accounting Reference Date
Legacy
12 January 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
400400
Legacy
22 July 1997
400400
Legacy
22 July 1997
400400
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
88(2)R88(2)R
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
287Change of Registered Office
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Incorporation Company
10 June 1996
NEWINCIncorporation