Background WavePink WaveYellow Wave

HARTLEPOOL 2 DP LTD (10610394)

HARTLEPOOL 2 DP LTD (10610394) is an active UK company. incorporated on 9 February 2017. with registered office in Wynyard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). HARTLEPOOL 2 DP LTD has been registered for 9 years. Current directors include RACZ, Mike.

Company Number
10610394
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
RACZ, Mike
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEPOOL 2 DP LTD

HARTLEPOOL 2 DP LTD is an active company incorporated on 9 February 2017 with the registered office located in Wynyard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). HARTLEPOOL 2 DP LTD was registered 9 years ago.(SIC: 47290)

Status

active

Active since 9 years ago

Company No

10610394

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

, Domino's Pizza 178 York Road, Hartlepool, TS26 9EA, England
From: 9 February 2017To: 1 May 2020
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Left
May 17
Loan Secured
May 17
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Apr 19
Director Left
Apr 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Secured
Dec 23
Loan Cleared
Jan 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RACZ, Mike

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982
Director
Appointed 01 Apr 2017

ZICSKA, Roland

Resigned
178 York Road, HartlepoolTS26 9EA
Secretary
Appointed 09 Feb 2017
Resigned 29 Apr 2019

ZICSKA, Roland

Resigned
178 York Road, HartlepoolTS26 9EA
Born July 1982
Director
Appointed 09 Feb 2017
Resigned 29 Apr 2019

RACZ INVESTMENT LTD

Resigned
178 York Road, HartlepoolTS26 9EA
Corporate director
Appointed 09 Feb 2017
Resigned 01 Apr 2017

Persons with significant control

4

2 Active
2 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2019

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2018

Mr Roland Zicska

Ceased
178 York Road, HartlepoolTS26 9EA
Born July 1982

Nature of Control

Significant influence or control
Notified 09 Feb 2017
Ceased 29 Apr 2019
178 York Road, HartlepoolTS26 9EA

Nature of Control

Significant influence or control
Notified 09 Feb 2017
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Memorandum Articles
11 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Incorporation Company
9 February 2017
NEWINCIncorporation