Background WavePink WaveYellow Wave

KELLOGG LATIN AMERICA HOLDING COMPANY (TWO) LIMITED (07467950)

KELLOGG LATIN AMERICA HOLDING COMPANY (TWO) LIMITED (07467950) is an active UK company. incorporated on 13 December 2010. with registered office in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KELLOGG LATIN AMERICA HOLDING COMPANY (TWO) LIMITED has been registered for 15 years. Current directors include JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin and 2 others.

Company Number
07467950
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
Orange Tower Media City Uk, Greater Manchester, M50 2HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin, TORRELLES BURGUES, Francesc, WISNIEWSKI, Gemma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG LATIN AMERICA HOLDING COMPANY (TWO) LIMITED

KELLOGG LATIN AMERICA HOLDING COMPANY (TWO) LIMITED is an active company incorporated on 13 December 2010 with the registered office located in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KELLOGG LATIN AMERICA HOLDING COMPANY (TWO) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07467950

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Orange Tower Media City Uk Salford Greater Manchester, M50 2HF,

Previous Addresses

The Kellogg Building Talbot Road Manchester M16 0PU
From: 13 December 2010To: 4 January 2018
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 26
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 22 Apr 2021

JONES, Christopher James

Active
Media City Uk, Greater ManchesterM50 2HF
Born July 1984
Director
Appointed 18 Dec 2019

JONES, Philip Leslie

Active
Media City Uk, Greater ManchesterM50 2HF
Born August 1974
Director
Appointed 10 Dec 2019

LAMONT, Benjamin

Active
Media City Uk, Greater ManchesterM50 2HF
Born March 1978
Director
Appointed 10 Dec 2019

TORRELLES BURGUES, Francesc

Active
Media City Uk, Greater ManchesterM50 2HF
Born September 1982
Director
Appointed 13 Jun 2024

WISNIEWSKI, Gemma Louise

Active
Media City Uk, Greater ManchesterM50 2HF
Born November 1983
Director
Appointed 11 Sept 2023

AINLEY, Jonathan Nigel

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 13 Dec 2010
Resigned 06 May 2011

GOODMAN, Benjamin Gordon

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 23 Jun 2011
Resigned 01 Mar 2013

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Mar 2013
Resigned 31 Dec 2020

AINLEY, Jonathan Nigel

Resigned
Talbot Road, ManchesterM16 0PU
Born November 1957
Director
Appointed 13 Dec 2010
Resigned 06 May 2011

AYRES-SMITH, Julie Ann

Resigned
Talbot Road, ManchesterM16 0PU
Born February 1967
Director
Appointed 17 Sept 2014
Resigned 11 Mar 2015

BRAZEWELL, Nicola Kirsteen

Resigned
Talbot Road, ManchesterM16 0PU
Born October 1971
Director
Appointed 14 Nov 2011
Resigned 01 Oct 2013

CRITCHLEY, Andrea

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1973
Director
Appointed 21 Feb 2017
Resigned 01 Sept 2019

GREGORY, John

Resigned
Talbot Road, ManchesterM16 0PU
Born August 1959
Director
Appointed 11 Jul 2011
Resigned 17 Sept 2014

HOPWOOD, Stephen Richard

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1960
Director
Appointed 21 Sept 2016
Resigned 20 Feb 2017

JAYNES, Nigel David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born February 1966
Director
Appointed 21 Sept 2016
Resigned 12 Dec 2019

KNOWLES, Philip David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1969
Director
Appointed 16 Sept 2014
Resigned 30 Jun 2021

KOLLEPARA, Ramesh

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born October 1976
Director
Appointed 08 Sept 2017
Resigned 26 May 2023

NAGLE, Michael Dennis

Resigned
Talbot Road, ManchesterM16 0PU
Born August 1952
Director
Appointed 13 Dec 2010
Resigned 25 Oct 2011

NICHOLSON, Howard William

Resigned
Talbot Road, ManchesterM16 0PU
Born March 1970
Director
Appointed 11 Jul 2011
Resigned 31 Jul 2017

SAMIMI, Carmel Jessica

Resigned
Media City Uk, SalfordM50 2HF
Born January 1986
Director
Appointed 01 Jul 2021
Resigned 15 Sept 2023

SCHELL, Richard Wendell

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1963
Director
Appointed 04 May 2011
Resigned 13 Jun 2024

SMITH, Richard Brian

Resigned
Talbot Road, ManchesterM16 0PU
Born July 1956
Director
Appointed 13 Dec 2010
Resigned 02 Nov 2011

THOMSON, Jennie

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1981
Director
Appointed 13 Dec 2010
Resigned 01 Jul 2011

VANDERKOOI, Joel Alan

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1968
Director
Appointed 04 May 2011
Resigned 30 Jan 2026

Persons with significant control

1

Media City Uk, Greater ManchesterM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
12 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
2 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Legacy
18 September 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Incorporation Company
13 December 2010
NEWINCIncorporation