Background WavePink WaveYellow Wave

COUNTY HOLDCO LIMITED (10332035)

COUNTY HOLDCO LIMITED (10332035) is a dissolved UK company. incorporated on 16 August 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COUNTY HOLDCO LIMITED has been registered for 9 years. Current directors include BRUCE, Michael Andrew.

Company Number
10332035
Status
dissolved
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRUCE, Michael Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY HOLDCO LIMITED

COUNTY HOLDCO LIMITED is an dissolved company incorporated on 16 August 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COUNTY HOLDCO LIMITED was registered 9 years ago.(SIC: 96090)

Status

dissolved

Active since 9 years ago

Company No

10332035

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 October 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 August 2023 (2 years ago)
Submitted on 18 August 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

MINORITY VENTURE PARTNERS 2 LIMITED
From: 16 August 2016To: 2 July 2021
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 19 January 2018To: 1 May 2021
Venture House St Leonards Road Allington, Maidstone, Kent ME16 0LS England
From: 16 August 2016To: 19 January 2018
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Company Founded
Aug 16
Director Left
Jan 17
Funding Round
Jan 17
New Owner
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Capital Update
Aug 19
Director Left
Jun 20
Director Joined
Feb 22
Director Left
May 24
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUNTER, Andrew

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 12 Jan 2018

BRUCE, Michael Andrew

Active
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 12 Jan 2018

CARTER, Duncan Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 07 Feb 2022
Resigned 13 May 2024

CULLUM, Peter Geoffrey

Resigned
Parkfield, SevenoaksTN15 0HX
Born September 1950
Director
Appointed 16 Aug 2016
Resigned 12 Jun 2020

DYER, Paul Francis

Resigned
Wrothom Hill Road, SevenoaksTN15 7PT
Born December 1955
Director
Appointed 16 Aug 2016
Resigned 12 Jan 2018

MARTIN, Kim

Resigned
St. Leonards Road, Allington, Maidstone, KentME16 0LS
Born September 1956
Director
Appointed 16 Aug 2016
Resigned 12 Jan 2018

MCCAFFREY, James William

Resigned
Hosey Hill, WesterhamTN16 1TB
Born August 1962
Director
Appointed 16 Aug 2016
Resigned 12 Jan 2018

PERRY, David Andrew

Resigned
St Leonards Road, Allington, Maidstone, KentME16 0LS
Born May 1962
Director
Appointed 16 Aug 2016
Resigned 30 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018

Peter Geoffrey Cullum

Ceased
50 Fenchurch Street, LondonEC3M 3JY
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 12 Jan 2018

Mr Kim Martin

Ceased
St. Leonards Road, Allington, Maidstone, KentME16 0LS
Born September 1956

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
22 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2024
DS01DS01
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Legacy
2 April 2024
CAP-SSCAP-SS
Legacy
2 April 2024
SH20SH20
Resolution
2 April 2024
RESOLUTIONSResolutions
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Memorandum Articles
21 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Resolution
2 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
5 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 August 2019
SH19Statement of Capital
Legacy
5 August 2019
CAP-SSCAP-SS
Resolution
5 August 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
31 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2018
AAAnnual Accounts
Legacy
23 December 2018
PARENT_ACCPARENT_ACC
Legacy
23 December 2018
GUARANTEE2GUARANTEE2
Legacy
23 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
25 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Incorporation Company
16 August 2016
NEWINCIncorporation