Background WavePink WaveYellow Wave

COLINA HOLDINGS LTD (11104045)

COLINA HOLDINGS LTD (11104045) is an active UK company. incorporated on 8 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLINA HOLDINGS LTD has been registered for 8 years. Current directors include DEUTSCH, Yoel, HOFFMAN, Benny.

Company Number
11104045
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, HOFFMAN, Benny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLINA HOLDINGS LTD

COLINA HOLDINGS LTD is an active company incorporated on 8 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLINA HOLDINGS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11104045

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 8 December 2017To: 17 May 2019
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
Mar 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DEUTSCH, Yoel

Active
High Road, LondonN15 6JN
Born February 1983
Director
Appointed 08 Dec 2017

HOFFMAN, Benny

Active
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 08 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Lange Leemstraat, Antwerp

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 01 Mar 2023
Lange Leemstraat 216, Antwerp

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 15 May 2018
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 December 2017
NEWINCIncorporation